Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED
Company Information for

28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED

75 WESTOW HILL, LONDON, SE19 1TX,
Company Registration Number
03850747
Private Limited Company
Active

Company Overview

About 28 Rosendale Road Management Company Ltd
28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED was founded on 1999-09-30 and has its registered office in London. The organisation's status is listed as "Active". 28 Rosendale Road Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
75 WESTOW HILL
LONDON
SE19 1TX
Other companies in SE19
 
Filing Information
Company Number 03850747
Company ID Number 03850747
Date formed 1999-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 10:08:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   API PARTNERSHIP LIMITED   C & G PARTNERSHIP LIMITED   MARATHON TAX SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ALAN BENADY
Director 1999-11-04
ZALMAN BLEIER
Director 1999-11-04
GUY BURGESS
Director 2010-10-01
HELEN DESCHAMPS
Director 2000-02-01
CLAIRE LOUISE BOWEN MACDONALD
Director 2016-02-23
OLUWAKEMI OMOJOLA
Director 2008-05-22
SU-YIN TEH
Director 2015-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
SHELLEY CLAIRE COOK
Company Secretary 2006-08-01 2016-02-23
SHELLEY CLAIRE COOK
Director 2006-08-01 2016-02-23
RICHARD DYSON
Director 2010-08-20 2015-11-05
HELEN ALEXA SWIFT
Director 2006-08-25 2010-10-01
RUTH BEAN
Company Secretary 2004-01-23 2010-08-20
RUTH BEAN
Director 2001-08-17 2010-08-20
JAMES MICHAEL ATKINSON
Director 2006-06-09 2008-05-22
AMANDA JANE GEDDES
Director 1999-11-04 2006-08-25
MATHILDE MARIE ANN BRIANCEAU
Director 2003-03-28 2006-08-01
ELIZABETH ALICE GRUNFELD
Director 2001-06-29 2006-06-09
ELIZABETH ALICE GRUNFELD
Company Secretary 2001-06-29 2004-01-23
JACKI EVELINE CASTELLI-CARR
Director 2001-07-31 2003-03-28
ASHWINDER MANKOO
Director 1999-11-04 2003-03-28
DEBORAH ANN WALKER
Company Secretary 1999-10-18 2001-07-31
DEBORAH JOSEPHINE DALY
Director 1999-11-04 2001-01-23
DEBORAH ANN WALKER
Director 1999-10-18 2001-01-23
COMP COMPANY SECRETARIES LIMITED
Company Secretary 1999-09-30 1999-11-04
COMP COMPANY DIRECTORS LIMITED
Director 1999-09-30 1999-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZALMAN BLEIER MASTERWAY CONTRACTS LTD Director 1997-11-04 CURRENT 1996-09-27 Active
OLUWAKEMI OMOJOLA HOPACE CONSULTING LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06Director's details changed for Mr Nicholas Alan Benady on 2023-09-29
2023-10-06CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-03-2324/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2324/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-04-22AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-18AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-12-01CH01Director's details changed for Mrs Claire Louise Bowen Macdonald on 2020-09-29
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ZALMAN BLEIER
2020-11-11SH0115/09/20 STATEMENT OF CAPITAL GBP 8
2020-10-20AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL WALKER
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GUY BURGESS
2019-12-09AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-11-13CH01Director's details changed for Mr Nicholas Alan Benady on 2019-09-29
2019-06-26AA01Previous accounting period extended from 30/09/18 TO 24/03/19
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 7
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-16AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE BOWEN MACDONALD
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DYSON
2016-06-04TM02Termination of appointment of Shelley Claire Cook on 2016-02-23
2016-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY COOK
2016-05-27AP01DIRECTOR APPOINTED MRS SU-YIN TEH
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 7
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 7
2014-11-20AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 7
2013-10-10AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/13 FROM Chandler & Georges Chartered Accountants 75 Westow Hill Crystal Palace London SE19 1TX
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-16DISS40Compulsory strike-off action has been discontinued
2013-02-14AR0130/09/12 ANNUAL RETURN FULL LIST
2013-01-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-06-14AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-21CH01Director's details changed for Zalman Bleier on 2010-10-01
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AR0130/09/10 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN BENADY / 29/09/2010
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ALEXA SWIFT / 29/09/2010
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS OLUWAKEMI OMOJOLA / 29/09/2010
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN DESCHAMPS / 29/09/2010
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHELLEY CLAIRE COOK / 29/09/2010
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ZALMAN BLEIER / 29/09/2010
2011-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / SHELLEY CLAIRE COOK / 29/09/2010
2011-05-25AP01DIRECTOR APPOINTED RICHARD DYSON
2011-05-25AP01DIRECTOR APPOINTED GUY BURGESS
2011-05-24AR0130/09/09 FULL LIST
2011-05-24TM02APPOINTMENT TERMINATED, SECRETARY RUTH BEAN
2011-05-24AR0130/09/08 FULL LIST
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA GEDDES
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MATHILDE BRIANCEAU
2011-05-24AP01DIRECTOR APPOINTED MS OLUWAKEMI OMOJOLA
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SWIFT
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BEAN
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-01363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR JAMES ATKINSON
2008-04-29363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2008-04-17AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-12288aNEW DIRECTOR APPOINTED
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-22288aNEW DIRECTOR APPOINTED
2006-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-05288bDIRECTOR RESIGNED
2005-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-08363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-18363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-23288aNEW SECRETARY APPOINTED
2004-02-23288bSECRETARY RESIGNED
2004-02-13363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-14288bDIRECTOR RESIGNED
2003-04-14288bDIRECTOR RESIGNED
2003-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-14363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2003-04-13288aNEW DIRECTOR APPOINTED
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-30363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-30363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-10-08288aNEW DIRECTOR APPOINTED
2001-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-29
Fines / Sanctions
No fines or sanctions have been issued against 28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-10-01 £ 3,531

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 7
Cash Bank In Hand 2011-10-01 £ 3,145
Current Assets 2011-10-01 £ 3,624
Debtors 2011-10-01 £ 479
Fixed Assets 2011-10-01 £ 6,041
Shareholder Funds 2011-10-01 £ 6,134
Tangible Fixed Assets 2011-10-01 £ 6,041

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITEDEvent Date2013-01-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 28 ROSENDALE ROAD MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.