Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSEWOOD (ASCOT) MANAGEMENT LIMITED
Company Information for

ROSEWOOD (ASCOT) MANAGEMENT LIMITED

4 ROSEWOOD, BURLEIGH ROAD, ASCOT, SL5 7LD,
Company Registration Number
07393102
Private Limited Company
Active

Company Overview

About Rosewood (ascot) Management Ltd
ROSEWOOD (ASCOT) MANAGEMENT LIMITED was founded on 2010-09-30 and has its registered office in Ascot. The organisation's status is listed as "Active". Rosewood (ascot) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROSEWOOD (ASCOT) MANAGEMENT LIMITED
 
Legal Registered Office
4 ROSEWOOD
BURLEIGH ROAD
ASCOT
SL5 7LD
Other companies in SL5
 
Filing Information
Company Number 07393102
Company ID Number 07393102
Date formed 2010-09-30
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 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 19:07:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSEWOOD (ASCOT) MANAGEMENT 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 ROSEWOOD (ASCOT) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JANE SARAH MAY KINGSTON
Company Secretary 2017-12-19
ALASTAIR ALAN AIKMAN
Director 2011-10-31
MARILYN JANET AIKMAN
Director 2017-06-12
STEVEN CARL GEDGE
Director 2012-01-30
AMARDIP KAUR HANS
Director 2016-07-14
TALVINDER SINGH HANS
Director 2016-07-14
DAVID CECIL HAWTON
Director 2014-09-21
SIMON HOWISON
Director 2012-05-29
JANE SARAH MAY KINGSTON
Director 2011-06-01
BETTY KWAI MEE PARFITT
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE LOUISE GIFFORD
Director 2011-11-16 2018-03-21
MARK ANTHONY GIFFORD
Director 2011-11-16 2018-03-21
JULIE GIFFORD
Company Secretary 2013-04-24 2017-12-19
JACQUELINE SCOTT-HOWISON
Director 2012-05-29 2017-10-27
EVELYN MARGARET BURDGE
Director 2011-12-02 2017-06-12
SUSAN HOLLIDAY
Director 2011-11-25 2016-07-14
ANDREW ELLIOTT
Director 2011-04-14 2014-09-04
ORCHARD LETTINGS
Company Secretary 2012-07-26 2013-04-24
EUGENE SIMON GARDINER
Director 2012-02-06 2012-05-28
MAUREEN GERALDINE MURTAGH
Company Secretary 2011-01-24 2012-01-30
MAUREEN GERALDINE MURTAGH
Director 2010-09-30 2012-01-30
CATHERINE MARGARET SEARLE
Director 2010-09-30 2012-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR ALAN AIKMAN SONATEST NDE LIMITED Director 2008-12-18 CURRENT 1985-11-19 Active
STEVEN CARL GEDGE CSFD LIMITED Director 2015-07-25 CURRENT 2015-07-25 Dissolved 2018-07-10
STEVEN CARL GEDGE GIANT ISLAND LTD Director 2015-06-30 CURRENT 2015-06-30 Dissolved 2016-12-06
STEVEN CARL GEDGE SUREBYTE LIMITED Director 1991-05-31 CURRENT 1990-04-19 Active
JANE SARAH MAY KINGSTON SPIRAX-SARCO ENGINEERING PLC Director 2016-09-01 CURRENT 1958-01-01 Active
JANE SARAH MAY KINGSTON MOBICO GROUP PLC Director 2014-02-26 CURRENT 1991-03-11 Active
COLIN LIVSEY HICKSON CHEMICALS LIMITED Company Secretary 1994-11-10 - 1997-05-01 RESIGNED 1986-04-22 Dissolved 2014-03-31
COLIN LIVSEY ACE 2012 LTD Company Secretary 1993-09-01 - 1997-05-01 RESIGNED 1978-09-21 Dissolved 2014-11-25
COLIN LIVSEY ARCH CHEMICALS UK SUPPLIES LIMITED Company Secretary 1993-01-17 - 1997-05-01 RESIGNED 1988-07-06 Dissolved 2014-03-31
COLIN LIVSEY HICKSON CHEMICAL SUPPLIES LIMITED Company Secretary 1992-08-15 - 1995-11-22 RESIGNED 1959-02-02 Active
COLIN LIVSEY HICKSON TIMBER PRODUCTS LIMITED Company Secretary 1992-08-15 - 1997-05-01 RESIGNED 1931-11-07 Active
COLIN LIVSEY HICKSON LIMITED Company Secretary 1992-08-15 - 1997-03-14 RESIGNED 1937-06-12 Active
COLIN LIVSEY ARCH TIMBER PROTECTION LIMITED Company Secretary 1992-08-15 - 1997-05-01 RESIGNED 1946-10-25 Active
COLIN LIVSEY HICKSON INVESTMENTS LIMITED. Company Secretary 1992-07-28 - 1997-04-14 RESIGNED 1985-08-21 Active
COLIN LIVSEY HICKSON INTERNATIONAL LIMITED Company Secretary 1992-05-10 - 1997-05-01 RESIGNED 1951-09-28 Active
COLIN LIVSEY 00035648 LIMITED Company Secretary 1991-08-19 - 1997-05-01 RESIGNED 1892-01-22 Liquidation

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
2023-09-13CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-12Director's details changed for Mrs Christine Anne Hester Marshalsay on 2023-04-12
2023-04-03DIRECTOR APPOINTED MRS CHRISTINE ANNE HESTER MARSHALSAY
2023-04-02APPOINTMENT TERMINATED, DIRECTOR BETTY KWAI MEE PARFITT
2023-04-02APPOINTMENT TERMINATED, DIRECTOR BETTY KWAI MEE PARFITT
2023-04-02DIRECTOR APPOINTED MR GRIFFITH MCCALLUM MARSHALSAY
2023-04-02DIRECTOR APPOINTED MR GRIFFITH MCCALLUM MARSHALSAY
2023-01-05Appointment of Mr Simon Howison as company secretary on 2023-01-05
2023-01-05Termination of appointment of Jane Sarah May Kingston on 2023-01-05
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM 2 Rosewood Burleigh Road Ascot SL5 7LD England
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM 2 Rosewood Burleigh Road Ascot SL5 7LD England
2023-01-05TM02Termination of appointment of Jane Sarah May Kingston on 2023-01-05
2023-01-05AP03Appointment of Mr Simon Howison as company secretary on 2023-01-05
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-03CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-07-28AP01DIRECTOR APPOINTED MR MANHARLAL RAMJI SHAH
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR TALVINDER SINGH HANS
2021-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-07-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-07-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22AP01DIRECTOR APPOINTED MRS BETTY KWAI MEE PARFITT
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIFFORD
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GIFFORD
2017-12-19TM02Termination of appointment of Julie Gifford on 2017-12-19
2017-12-19AP03Appointment of Miss Jane Sarah May Kingston as company secretary on 2017-12-19
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM 5 Rosewood Burleigh Road Ascot Berkshire SL5 7LD
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SCOTT-HOWISON
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-19AP01DIRECTOR APPOINTED MRS MARILYN JANET AIKMAN
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN MARGARET BURDGE
2016-10-09LATEST SOC09/10/16 STATEMENT OF CAPITAL;GBP 8
2016-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE GIFFORD on 2016-10-05
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GIFFORD / 05/10/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LOUISE GIFFORD / 05/10/2016
2016-08-12AP01DIRECTOR APPOINTED MRS AMARDIP KAUR HANS
2016-08-12AP01DIRECTOR APPOINTED MR TALVINDER SINGH HANS
2016-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOLLIDAY
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 8
2015-10-06AR0130/09/15 FULL LIST
2015-10-06AR0130/09/15 FULL LIST
2015-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-05LATEST SOC05/10/14 STATEMENT OF CAPITAL;GBP 8
2014-10-05AR0130/09/14 FULL LIST
2014-09-21AP01DIRECTOR APPOINTED MR DAVID CECIL HAWTON
2014-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIOTT
2014-06-26AA31/12/13 TOTAL EXEMPTION FULL
2013-10-13AR0130/09/13 FULL LIST
2013-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GIFFORD / 13/10/2013
2013-08-28AA31/12/12 TOTAL EXEMPTION FULL
2013-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR ALAN ALKMAN / 23/06/2013
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ELLIOTT / 24/04/2013
2013-04-24AP03SECRETARY APPOINTED MRS JULIE GIFFORD
2013-04-24TM02APPOINTMENT TERMINATED, SECRETARY ORCHARD LETTINGS
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 85 HIGH STREET CAMBERLEY SURREY GU15 3RB
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GIFFORD / 21/02/2013
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LOUISE GIFFORD / 21/02/2013
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LOUISE GIFFORD / 18/01/2013
2013-02-05AA01PREVEXT FROM 30/09/2012 TO 31/12/2012
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GIFFORD / 18/01/2012
2012-12-24AR0130/09/12 FULL LIST
2012-11-20AP01DIRECTOR APPOINTED MR SIMON HOWISON
2012-11-19AP01DIRECTOR APPOINTED MRS JACQUELINE SCOTT-HOWISON
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE GARDINER
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 3 JENNER ROAD GUILDFORD SURREY GU1 3AQ UNITED KINGDOM
2012-08-13AP04CORPORATE SECRETARY APPOINTED ORCHARD LETTINGS
2012-07-05AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-20AP01DIRECTOR APPOINTED EUGENE SIMON GARDINER
2012-02-20AP01DIRECTOR APPOINTED SUSAN HOLLIDAY
2012-02-06AP01DIRECTOR APPOINTED MR STEVEN CARL GEDGE
2012-02-06AP01DIRECTOR APPOINTED MISS JANE SARAH MAY KINGSTON
2012-02-06AP01DIRECTOR APPOINTED MR ANDREW ELLIOTT
2012-02-06AP01DIRECTOR APPOINTED MR MARK ANTHONY GIFFORD
2012-02-06AP01DIRECTOR APPOINTED MRS JULIE LOUISE GIFFORD
2012-02-06AP01DIRECTOR APPOINTED DR ALASTAIR ALAN ALKMAN
2012-02-06AP01DIRECTOR APPOINTED MRS EVELYN MARGARET BURDGE
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN MURTAGH
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MURTAGH
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SEARLE
2011-12-16SH0125/11/11 STATEMENT OF CAPITAL GBP 1
2011-11-18SH0116/11/11 STATEMENT OF CAPITAL GBP 1
2011-11-17AR0130/09/11 FULL LIST
2011-11-03SH0131/10/11 STATEMENT OF CAPITAL GBP 1
2011-06-23SH0101/06/11 STATEMENT OF CAPITAL GBP 1
2011-05-16SH0114/04/11 STATEMENT OF CAPITAL GBP 1
2011-05-12SH0103/05/11 STATEMENT OF CAPITAL GBP 1
2011-05-10SH0105/05/11 STATEMENT OF CAPITAL GBP 1
2011-01-26AP03SECRETARY APPOINTED MAUREEN GERALDINE MURTAGH
2010-09-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 ROSEWOOD (ASCOT) MANAGEMENT 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 ROSEWOOD (ASCOT) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROSEWOOD (ASCOT) MANAGEMENT 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

Intangible Assets
Patents
We have not found any records of ROSEWOOD (ASCOT) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEWOOD (ASCOT) MANAGEMENT LIMITED
Trademarks
We have not found any records of ROSEWOOD (ASCOT) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSEWOOD (ASCOT) MANAGEMENT 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 ROSEWOOD (ASCOT) MANAGEMENT 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 ROSEWOOD (ASCOT) MANAGEMENT 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 ROSEWOOD (ASCOT) MANAGEMENT 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 ROSEWOOD (ASCOT) MANAGEMENT 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.