Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSEBANK RESIDENTS LIMITED
Company Information for

ROSEBANK RESIDENTS LIMITED

47 CANON ROAD, BROMLEY, BR1 2SJ,
Company Registration Number
03896167
Private Limited Company
Active

Company Overview

About Rosebank Residents Ltd
ROSEBANK RESIDENTS LIMITED was founded on 1999-12-17 and has its registered office in Bromley. The organisation's status is listed as "Active". Rosebank Residents Limited is a Private Limited Company registered in ENGLAND 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
ROSEBANK RESIDENTS LIMITED
 
Legal Registered Office
47 CANON ROAD
BROMLEY
BR1 2SJ
Other companies in GU28
 
Filing Information
Company Number 03896167
Company ID Number 03896167
Date formed 1999-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:07:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSEBANK RESIDENTS 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 ROSEBANK RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY DAVID ROGERS
Company Secretary 2001-11-14
MARIA BRACEWELL
Director 2004-09-22
SUZANNE FRENCH
Director 2008-12-08
MATTHEW PHILIP JOHNSON
Director 2017-02-13
MICHAEL EDWARD PERKINS
Director 2001-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANN LOUISE HICKSON
Director 2002-01-24 2014-06-23
KATE OAKLEY
Director 2003-12-31 2009-10-23
KATE EDWARDS
Director 2004-09-22 2008-09-01
RACHEL EDWARDS
Director 2004-09-22 2008-02-11
SHEILA MARY CROWLEY
Director 2002-01-24 2004-09-22
EMMA HILL
Director 2002-01-24 2004-09-22
ANTHONY DAVID HILL
Company Secretary 2000-04-01 2001-09-22
ELIZABETH ROSEMARY TAYLOR
Director 1999-12-17 2000-05-04
KENNETH GEORGE TURNER
Company Secretary 1999-12-17 2000-04-01
KENNETH GEORGE TURNER
Director 1999-12-17 2000-03-10
IRENE LESLEY HARRISON
Nominated Secretary 1999-12-17 1999-12-17
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1999-12-17 1999-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DAVID ROGERS BRIDGE COURT (WIMBLEDON) LIMITED Company Secretary 2003-10-03 CURRENT 1997-10-13 Active
ANTHONY DAVID ROGERS 401 URR MANAGEMENT LIMITED Company Secretary 2003-03-23 CURRENT 2003-03-23 Active
ANTHONY DAVID ROGERS COLLINGBOURN LIMITED Company Secretary 2002-01-29 CURRENT 1983-04-13 Active
ANTHONY DAVID ROGERS BURFORD LACEY PROPERTY CONSULTANCY LIMITED Company Secretary 2001-10-09 CURRENT 2001-10-09 Active - Proposal to Strike off
ANTHONY DAVID ROGERS ELM VILLAGE BLOCK C FLAT MANAGEMENT LIMITED Company Secretary 2001-09-22 CURRENT 1985-02-05 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
2024-02-12CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-01-23CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16Termination of appointment of Caroline Lucy Kirby on 2022-10-01
2022-11-16Termination of appointment of Caroline Lucy Kirby on 2022-10-01
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM 82 Vancouver Road London SE23 2AJ England
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM 82 Vancouver Road London SE23 2AJ England
2022-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/22 FROM 82 Vancouver Road London SE23 2AJ England
2022-11-16TM02Termination of appointment of Caroline Lucy Kirby on 2022-10-01
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM Newton Richmere Property Consultants Limited 187 Crofton Park Road London SE4 1AJ England
2021-08-09AP01DIRECTOR APPOINTED MRS MARGARET ALLEN
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILIP JOHNSON
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-07-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04TM02Termination of appointment of Anthony David Rogers on 2020-02-24
2020-04-24AP03Appointment of Mrs Caroline Lucy Kirby as company secretary on 2020-02-24
2020-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/20 FROM C/O Burford Lacey Bartons Lane Petworth West Sussex GU28 0DA
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD PERKINS
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05PSC08Notification of a person with significant control statement
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2019-02-05PSC07CESSATION OF MARIA BRACEWELL AS A PERSON OF SIGNIFICANT CONTROL
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARIA BRACEWELL
2018-05-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-03-23AP01DIRECTOR APPOINTED MATTHEW PHILIP JOHNSON
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 30
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17AR0117/12/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 30
2014-12-24AR0117/12/14 ANNUAL RETURN FULL LIST
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANN HICKSON
2014-05-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 30
2014-01-30AR0117/12/13 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-14AR0117/12/12 ANNUAL RETURN FULL LIST
2012-05-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-04AR0117/12/11 ANNUAL RETURN FULL LIST
2011-10-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-15AR0117/12/10 FULL LIST
2010-09-16AA31/12/09 TOTAL EXEMPTION FULL
2010-02-01AR0117/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD PERKINS / 01/10/2009
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KATE OAKLEY
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE HICKSON / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE FRENCH / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA BRACEWELL / 01/10/2009
2009-11-17AA31/12/08 TOTAL EXEMPTION FULL
2009-01-22288aDIRECTOR APPOINTED SUZANNE FRENCH
2009-01-02363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR KATE EDWARDS
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR RACHEL EDWARDS
2008-03-05363sRETURN MADE UP TO 17/12/07; CHANGE OF MEMBERS
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-03363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363sRETURN MADE UP TO 17/12/05; CHANGE OF MEMBERS
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-04288aNEW DIRECTOR APPOINTED
2005-02-11363sRETURN MADE UP TO 17/12/04; CHANGE OF MEMBERS
2005-02-11288aNEW DIRECTOR APPOINTED
2005-02-11288aNEW DIRECTOR APPOINTED
2005-02-11363(288)DIRECTOR RESIGNED
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-19288aNEW DIRECTOR APPOINTED
2004-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-16363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-12287REGISTERED OFFICE CHANGED ON 12/08/03 FROM: COURTENAY HOUSE MONUMENT WAY EAST WOKING SURREY GU21 5LY
2003-03-22288aNEW DIRECTOR APPOINTED
2003-03-04363sRETURN MADE UP TO 17/12/02; CHANGE OF MEMBERS
2003-02-14288aNEW DIRECTOR APPOINTED
2003-02-14288aNEW DIRECTOR APPOINTED
2002-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-26288aNEW DIRECTOR APPOINTED
2002-02-13363sRETURN MADE UP TO 17/12/01; CHANGE OF MEMBERS
2002-02-13288bSECRETARY RESIGNED
2002-02-04288aNEW DIRECTOR APPOINTED
2002-01-03288bSECRETARY RESIGNED
2002-01-03288bDIRECTOR RESIGNED
2001-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-11-26288aNEW SECRETARY APPOINTED
2001-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/01
2001-03-15363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-08-25288aNEW SECRETARY APPOINTED
2000-08-17288bDIRECTOR RESIGNED
2000-01-14288bSECRETARY RESIGNED
2000-01-14287REGISTERED OFFICE CHANGED ON 14/01/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2000-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-14288aNEW DIRECTOR APPOINTED
2000-01-14288bDIRECTOR RESIGNED
1999-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ROSEBANK RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSEBANK RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROSEBANK RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ROSEBANK RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of ROSEBANK RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEBANK RESIDENTS LIMITED
Trademarks
We have not found any records of ROSEBANK RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSEBANK RESIDENTS 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 (68320 - Management of real estate on a fee or contract basis) as ROSEBANK RESIDENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ROSEBANK RESIDENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSEBANK RESIDENTS 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 ROSEBANK RESIDENTS 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.