Background WavePink WaveYellow Wave

ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT COMPANY LIMITED (02763263)

ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT COMPANY LIMITED (02763263) is an active UK company. incorporated on 9 November 1992. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include HENGIST, Graham.

Company Number
02763263
Status
active
Type
ltd
Incorporated
9 November 1992
Age
33 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HENGIST, Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT COMPANY LIMITED

ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 November 1992 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02763263

LTD Company

Age

33 Years

Incorporated 9 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE England
From: 20 May 2019To: 7 October 2019
C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berks. RG12 9SE
From: 26 October 2011To: 20 May 2019
80 Peascod Street Windsor SL4 1DH
From: 9 November 1992To: 26 October 2011
Timeline

8 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Oct 14
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Aug 25
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

MORTIMER SECRETARIES LTD.

Active
CambridgeCB2 1JP
Corporate secretary
Appointed 24 Oct 2011

HENGIST, Graham

Active
Hills Road, CambridgeCB2 1JP
Born March 1961
Director
Appointed 18 Aug 2025

BOOTH, Wanda Jean

Resigned
12 Rosslyn Close, Sunbury On ThamesTW16 7NN
Secretary
Appointed 21 Apr 1998
Resigned 07 Sept 2001

PEEVOR, Brian

Resigned
12 Deans Meadow, BerkhamstedHP4 1RW
Secretary
Appointed 01 Apr 1994
Resigned 21 Apr 1998

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 07 Sept 2001
Resigned 01 Aug 2007

WALTERS, Peter Jeffrey

Resigned
3 Brockenhurst Avenue, Worcester ParkKT4 7RQ
Secretary
Appointed 18 Mar 1993
Resigned 24 May 1993

WATTS, Julian John

Resigned
43 Arundel Square, LondonN7 8AP
Secretary
Appointed 24 May 1993
Resigned 31 Mar 1994

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 01 Aug 2007
Resigned 13 Apr 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Nov 1992
Resigned 18 Mar 1993

BALLISAT, Roger Geoffrey

Resigned
27 Kidbrooke Gardens, LondonSE3 0PD
Born June 1946
Director
Appointed 18 Mar 1993
Resigned 24 May 1993

BUSBY, Richard Ernest

Resigned
12 Rosslyn Close, Sunbury On ThamesTW16 7NN
Born February 1945
Director
Appointed 08 Oct 2002
Resigned 14 Aug 2008

CHAGGAR, Kalwant Singh

Resigned
9 Rosslyn Close, Sunbury On ThamesTW16 7NN
Born January 1935
Director
Appointed 08 Oct 2002
Resigned 02 Apr 2021

CHAPMAN, Douglas Patrick

Resigned
93 Teddington Park Road, TeddingtonTW11 8NG
Born May 1950
Director
Appointed 24 May 1993
Resigned 31 Mar 1994

FERNANDES, Aldrin Fatima

Resigned
7 Rosslyn Close, Sunbury On ThamesTW16 7NN
Born July 1969
Director
Appointed 21 Oct 2006
Resigned 06 Sept 2014

GRAYSON, Richard Charles

Resigned
The Gables Woodhurst Lane, OxtedRH8 9HD
Born June 1941
Director
Appointed 24 May 1993
Resigned 21 Dec 1994

HAYTON, Michael Edwin

Resigned
West Rowallan Farnham Lane, HaslemereGU27 1HE
Born December 1944
Director
Appointed 01 Nov 1996
Resigned 21 Apr 1998

HESBROOK, John Christopher

Resigned
13 Range Way, SheppertonTW17 9NW
Born January 1960
Director
Appointed 21 Apr 1998
Resigned 09 Dec 2021

HOWELLS, Peter, Dr

Resigned
1 Rosslyn Close, Sunbury On ThamesTW16 7NN
Born August 1942
Director
Appointed 21 Apr 1998
Resigned 31 Dec 2021

KINGDOM, Ann Marie

Resigned
20 Rosslyn Close, Sunbury On ThamesTW16 7NN
Born January 1971
Director
Appointed 21 Apr 1998
Resigned 12 Mar 2002

STARKIE, Francis William Michael

Resigned
99 Mildmay Road, LondonN1 4PU
Born June 1949
Director
Appointed 01 Apr 1994
Resigned 21 Apr 1998

WALTERS, Peter Jeffrey

Resigned
3 Brockenhurst Avenue, Worcester ParkKT4 7RQ
Born April 1941
Director
Appointed 18 Mar 1993
Resigned 24 May 1993

WATTS, Julian John

Resigned
43 Arundel Square, LondonN7 8AP
Born August 1939
Director
Appointed 21 Dec 1994
Resigned 30 Apr 1997

WHIDDETT, Terence

Resigned
CambridgeCB2 1JP
Born August 1961
Director
Appointed 30 Dec 2021
Resigned 08 Oct 2025

WOOD, Henry Christopher

Resigned
33 Gills Hill, RadlettWD7 8DA
Born July 1947
Director
Appointed 24 May 1993
Resigned 31 Oct 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Nov 1992
Resigned 18 Mar 1993

Persons with significant control

1

3 Maidstone Road, SidcupDA14 5HU

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 October 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 October 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
26 October 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
6 May 2009
287Change of Registered Office
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
287Change of Registered Office
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
8 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
22 December 2003
288cChange of Particulars
Legacy
21 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2002
AAAnnual Accounts
Legacy
13 November 2002
363aAnnual Return
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
363aAnnual Return
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
287Change of Registered Office
Accounts Amended With Accounts Type Full
25 April 2001
AAMDAAMD
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
287Change of Registered Office
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
363aAnnual Return
Legacy
15 August 1997
88(2)R88(2)R
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
26 June 1997
287Change of Registered Office
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
363aAnnual Return
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
16 November 1995
363x363x
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363x363x
Resolution
11 October 1994
RESOLUTIONSResolutions
Legacy
29 September 1994
287Change of Registered Office
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
12 December 1993
363x363x
Legacy
19 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Resolution
12 July 1993
RESOLUTIONSResolutions
Resolution
12 July 1993
RESOLUTIONSResolutions
Resolution
12 July 1993
RESOLUTIONSResolutions
Resolution
12 July 1993
RESOLUTIONSResolutions
Resolution
12 July 1993
RESOLUTIONSResolutions
Legacy
9 July 1993
224224
Certificate Change Of Name Company
25 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
287Change of Registered Office
Incorporation Company
9 November 1992
NEWINCIncorporation