Background WavePink WaveYellow Wave

ROSETREE RESIDENTS ASSOCIATION LIMITED (01637983)

ROSETREE RESIDENTS ASSOCIATION LIMITED (01637983) is an active UK company. incorporated on 25 May 1982. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSETREE RESIDENTS ASSOCIATION LIMITED has been registered for 43 years. Current directors include ELLIOTT, Matthew William, HARFORD, Janet.

Company Number
01637983
Status
active
Type
ltd
Incorporated
25 May 1982
Age
43 years
Address
10 Exeter Rd, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELLIOTT, Matthew William, HARFORD, Janet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSETREE RESIDENTS ASSOCIATION LIMITED

ROSETREE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 25 May 1982 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSETREE RESIDENTS ASSOCIATION LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01637983

LTD Company

Age

43 Years

Incorporated 25 May 1982

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

10 Exeter Rd Bournemouth, BH2 5AN,

Previous Addresses

Rebbeck Brothers the Square Bournemouth Dorset BH2 5AN
From: 25 May 1982To: 22 April 2021
Timeline

4 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Aug 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MELLERY-PRATT, Anthony John

Active
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 25 Aug 2006

ELLIOTT, Matthew William

Active
Exeter Rd, BournemouthBH2 5AN
Born November 1989
Director
Appointed 22 May 2023

HARFORD, Janet

Active
Exeter Rd, BournemouthBH2 5AN
Born March 1942
Director
Appointed 18 Sept 1998

ALMOND-SYMES, Vera

Resigned
Flat 1 Berwyn Court, BroadstoneBH18 8AG
Secretary
Appointed 05 Nov 1991
Resigned 22 Oct 1993

HARFORD, Janet

Resigned
10 Berwyn Court, BroadstoneBH18 8AG
Secretary
Appointed 22 Oct 1993
Resigned 18 Jul 1997

PHARAOH, Peter Leonard George

Resigned
Lavender Cottage 2 Water Tower Road, BroadstoneBH18 8LL
Secretary
Appointed 18 Jul 1997
Resigned 25 Aug 2006

BARNETT, Frederick Percy

Resigned
Flat 5 Berwyn Court, BroadstoneBH18 8AG
Born April 1908
Director
Appointed 05 Aug 1992
Resigned 24 Aug 1995

FRANCIS, Harry Reginald

Resigned
Rebbeck Brothers, BournemouthBH2 5AN
Born March 1927
Director
Appointed 24 Aug 1995
Resigned 08 Nov 2010

FRANCIS, Ivy Doris

Resigned
Flat 2 Berwyn Court, BroadstoneBH18 8AG
Born June 1911
Director
Appointed 24 Aug 1995
Resigned 30 Apr 2002

FRANCIS, Ivy Doris

Resigned
Flat 2 Berwyn Court, BroadstoneBH18 8AG
Born June 1911
Director
Appointed 05 Nov 1991
Resigned 05 Aug 1992

LENNIE, Eileen Maud

Resigned
Flat 11 Berwyn Court, BroadstoneBH18 8AG
Born February 1913
Director
Appointed 05 Aug 1992
Resigned 24 Aug 1995

LONGSTAFF, Elizabeth

Resigned
Flat 3 Berwyn Court, BroadstoneBH18 8AG
Born February 1918
Director
Appointed 05 Aug 1992
Resigned 24 Aug 1995

PALMER, Brian

Resigned
Flat 10 Berwyn Court, BroadstoneBH18 8AG
Born June 1941
Director
Appointed 24 Aug 1995
Resigned 29 May 1998

SMITH-NICHOLAS, Peter Charles

Resigned
Flat 9 Berwyn Court, BroadstoneBH18 8AG
Born November 1963
Director
Appointed 05 Nov 1991
Resigned 05 Apr 1992

STOKES, Marjorie Joan

Resigned
Flat 4 Berwyn Court, BroadstoneBH18 8AG
Born March 1926
Director
Appointed 13 Sept 2002
Resigned 10 Nov 2008

TIECHE, Marjorie Mary

Resigned
Flat 6 Berwyn Court, BroadstoneBH18 8AG
Born May 1919
Director
Appointed N/A
Resigned 05 Apr 1992

TOCOCK, Darryl Lee

Resigned
Rebbeck Brothers, BournemouthBH2 5AN
Born September 1971
Director
Appointed 24 Nov 2017
Resigned 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
353353
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
5 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 August 1997
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1996
AAAnnual Accounts
Legacy
10 July 1996
287Change of Registered Office
Legacy
30 June 1996
287Change of Registered Office
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Legacy
30 September 1994
288288
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1994
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 1992
AAAnnual Accounts
Legacy
2 October 1992
288288
Legacy
2 October 1992
288288
Legacy
2 October 1992
288288
Legacy
2 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1992
AAAnnual Accounts
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
17 December 1991
363b363b
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Accounts With Accounts Type Small
5 March 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
19 December 1988
288288
Legacy
19 December 1988
288288
Accounts With Accounts Type Small
19 December 1988
AAAnnual Accounts
Legacy
19 December 1988
363363
Legacy
18 November 1987
363363
Accounts With Accounts Type Small
18 November 1987
AAAnnual Accounts
Legacy
14 February 1987
287Change of Registered Office
Accounts With Accounts Type Small
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Legacy
14 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
225(1)225(1)
Accounts With Accounts Type Small
17 September 1986
AAAnnual Accounts
Legacy
10 June 1986
363363