Background WavePink WaveYellow Wave

ROSECROFT RESIDENTS LIMITED (01979793)

ROSECROFT RESIDENTS LIMITED (01979793) is an active UK company. incorporated on 20 January 1986. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSECROFT RESIDENTS LIMITED has been registered for 40 years. Current directors include DATOO, Arif Yusuf Gulamhussein.

Company Number
01979793
Status
active
Type
ltd
Incorporated
20 January 1986
Age
40 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DATOO, Arif Yusuf Gulamhussein
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSECROFT RESIDENTS LIMITED

ROSECROFT RESIDENTS LIMITED is an active company incorporated on 20 January 1986 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSECROFT RESIDENTS LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01979793

LTD Company

Age

40 Years

Incorporated 20 January 1986

Size

N/A

Accounts

ARD: 24/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 22 August 2025 (7 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Dormant

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 5 January 2012To: 16 August 2020
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 20 January 1986To: 5 January 2012
Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Dec 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 05 Mar 2015

DATOO, Arif Yusuf Gulamhussein

Active
High Street, WindsorSL4 6AN
Born September 1965
Director
Appointed 26 Mar 2026

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 26 Feb 1996
Resigned 05 Mar 2015

MEDLER, Amanda Kate

Resigned
Flat 6 Rosecroft Court, NorthwoodHA6 2NQ
Secretary
Appointed N/A
Resigned 14 Sept 1995

BOWEN, James Lawrence

Resigned
41 Farm Way, NorthwoodHA6 3EE
Born March 1940
Director
Appointed 07 Oct 2008
Resigned 17 Mar 2014

CADDEN, Eamon John

Resigned
8 Rosecroft Court, NorthwoodHA6 2NQ
Born January 1960
Director
Appointed 20 Jul 1993
Resigned 28 Jan 1994

DRAZIN, Andrew Singh David

Resigned
10 Rosecroft Court, NorthwoodHA6 2NQ
Born December 1963
Director
Appointed N/A
Resigned 26 May 1993

FEAKES, Martin Nolan

Resigned
9 Rosecroft Court, NorthwoodHA6 2NQ
Born September 1974
Director
Appointed 28 Mar 2000
Resigned 07 Sept 2002

FELGATE, Christopher James

Resigned
High Street, WindsorSL4 6AN
Born October 1977
Director
Appointed 17 Mar 2014
Resigned 28 Oct 2021

GOETZ, Marion Thelma

Resigned
Flat 3 Rosecroft Court, NorthwoodHA6 2NQ
Born October 1938
Director
Appointed N/A
Resigned 14 Sept 1995

GREEN, Robert James

Resigned
Rosecroft Court, NorthwoodHA6 2NQ
Born May 1972
Director
Appointed 07 Oct 2008
Resigned 13 Feb 2026

HARGUNANI, Monica

Resigned
13 Woodridge Way, NorthwoodHA6 2BE
Born May 1946
Director
Appointed 07 Oct 2008
Resigned 16 Dec 2025

MARSHALL, Alison Francis

Resigned
5 Rosecroft Court, NorthwoodHA6 2NQ
Born May 1968
Director
Appointed N/A
Resigned 25 Jan 1995

MCGUCKIN, Siobhan Sarah

Resigned
8 Rosecroft Court, NorthwoodHA6 2NQ
Born April 1965
Director
Appointed 01 Jun 1994
Resigned 13 Oct 1997

O'BRIEN, Elaine

Resigned
Flat 10 Rosecroft Court, NorthwoodHA6 2NQ
Born October 1964
Director
Appointed 27 Jan 1994
Resigned 01 May 2008

OBRIEN, Elaine

Resigned
The Clump, ChorleywoodWD3 4BG
Born October 1964
Director
Appointed 07 Oct 2008
Resigned 26 Mar 2026

PALMER, Claire

Resigned
7 Rosecroft Court, NorthwoodHA6 2NQ
Born March 1968
Director
Appointed 20 Jul 1993
Resigned 26 Jun 1998

SHERRY, Neil Vincent Arthur

Resigned
Flat 2 Rosecroft Court, NorthwoodHA6 2NQ
Born July 1965
Director
Appointed 27 Jan 1994
Resigned 09 Jan 2004

SRIDHARIN, Dr

Resigned
9 Rosecroft Court, NorthwoodHA6 2NQ
Born September 1952
Director
Appointed N/A
Resigned 24 Nov 1992
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Sail Address Company
11 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
7 September 2005
287Change of Registered Office
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Legacy
16 August 1996
287Change of Registered Office
Legacy
26 April 1996
288288
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
20 June 1994
288288
Legacy
7 April 1994
288288
Legacy
2 March 1994
288288
Accounts With Accounts Type Small
20 February 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
4 March 1993
363sAnnual Return (shuttle)
Legacy
11 February 1993
288288
Accounts With Accounts Type Small
18 December 1992
AAAnnual Accounts
Legacy
11 February 1992
288288
Legacy
11 February 1992
363b363b
Legacy
15 January 1992
288288
Accounts With Accounts Type Small
10 December 1991
AAAnnual Accounts
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Accounts With Accounts Type Small
30 May 1991
AAAnnual Accounts
Legacy
14 February 1991
363363
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Accounts With Accounts Type Small
25 April 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Legacy
30 November 1987
287Change of Registered Office
Legacy
30 November 1987
288288
Legacy
16 November 1987
288288
Legacy
16 November 1987
288288
Legacy
16 November 1987
288288
Legacy
10 November 1987
225(1)225(1)
Accounts With Made Up Date
11 September 1987
AAAnnual Accounts
Legacy
11 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 August 1986
287Change of Registered Office