Background WavePink WaveYellow Wave

ROSSLYN HOUSE MANAGEMENT LTD (02286798)

ROSSLYN HOUSE MANAGEMENT LTD (02286798) is an active UK company. incorporated on 12 August 1988. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSSLYN HOUSE MANAGEMENT LTD has been registered for 37 years. Current directors include BERTAGNA, Dario, JONES, Philip Alun Christopher, SISSONS, Ian Robert, Dr.

Company Number
02286798
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 August 1988
Age
37 years
Address
1 Park Road, Kingston Upon Thames, KT1 4AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERTAGNA, Dario, JONES, Philip Alun Christopher, SISSONS, Ian Robert, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSLYN HOUSE MANAGEMENT LTD

ROSSLYN HOUSE MANAGEMENT LTD is an active company incorporated on 12 August 1988 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSSLYN HOUSE MANAGEMENT LTD was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02286798

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 12 August 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

1 Park Road Hampton Wick Kingston Upon Thames, KT1 4AS,

Previous Addresses

450a 450a London Road Cheam Sutton Surrey SM3 8JB United Kingdom
From: 8 January 2025To: 4 March 2025
C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW
From: 12 August 1988To: 8 January 2025
Timeline

4 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Nov 11
Director Left
Mar 13
Director Joined
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BERTAGNA, Dario

Active
236 Kew Road, RichmondTW9 3JX
Born May 1984
Director
Appointed 12 Feb 2026

JONES, Philip Alun Christopher

Active
Walpole Avenue, RichmondTW9 2DJ
Born December 1952
Director
Appointed 16 Jun 2011

SISSONS, Ian Robert, Dr

Active
4 Rosslyn House 236 Kew Road, Richmond Upon ThamesTW9 3JX
Born December 1949
Director
Appointed 26 Jun 1995

MCGUIRE, Catharine Mary

Resigned
Winterfold Court, CranleighGU6 7NH
Secretary
Appointed N/A
Resigned 26 Jun 1995

NEAL, Jane Alison

Resigned
450a London Road, SuttonSM3 8JB
Secretary
Appointed 30 Jun 2016
Resigned 20 Dec 2024

TRAVERS DADE, Serena

Resigned
7 Rosslyn House 236 Kew Road, RichmondTW9 3JX
Secretary
Appointed 26 Jun 1995
Resigned 30 Jun 2016

BURR, Paul Charleton, Dr

Resigned
4 Wilbury Lodge, AscotSL5 0DB
Born July 1951
Director
Appointed 22 Jul 1996
Resigned 22 Jun 2006

COX, Richard Charles Alan

Resigned
Rosslyn House 236 Kew Road, RichmondTW9 3JX
Born July 1954
Director
Appointed N/A
Resigned 16 Jul 1996

HENRI, Katie

Resigned
6 Rosslyn House, RichmondTW9 3JX
Born April 1973
Director
Appointed 04 Oct 2007
Resigned 30 Sept 2012

KENDALL, Philip William

Resigned
5 Rosslyn House, RichmondTW9 3JX
Born May 1944
Director
Appointed 18 Oct 2004
Resigned 15 Dec 2006

MARTIN, Derick Anthony

Resigned
Rosslyn House 236 Kew Road, RichmondTW9 3JX
Born December 1938
Director
Appointed N/A
Resigned 26 Jun 1995
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2013
AR01AR01
Termination Director Company With Name
30 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
29 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
16 March 2005
287Change of Registered Office
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
13 August 1996
288288
Legacy
28 July 1996
288288
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
29 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 1992
AAAnnual Accounts
Legacy
25 September 1992
363aAnnual Return
Legacy
25 September 1992
363aAnnual Return
Restoration Order Of Court
24 September 1992
AC92AC92
Gazette Dissolved Compulsary
12 November 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
23 July 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 May 1991
287Change of Registered Office
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
23 November 1990
287Change of Registered Office
Legacy
26 February 1990
363363
Accounts With Accounts Type Dormant
16 February 1990
AAAnnual Accounts
Resolution
16 February 1990
RESOLUTIONSResolutions
Incorporation Company
12 August 1988
NEWINCIncorporation