Background WavePink WaveYellow Wave

37 ROSARY GARDENS MANAGEMENT LIMITED (02891992)

37 ROSARY GARDENS MANAGEMENT LIMITED (02891992) is an active UK company. incorporated on 27 January 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 37 ROSARY GARDENS MANAGEMENT LIMITED has been registered for 32 years. Current directors include PARISINI, Thomas, Dr, SCHOLEY, Richard Brendan.

Company Number
02891992
Status
active
Type
ltd
Incorporated
27 January 1994
Age
32 years
Address
Unit 16 Northfields Prospect Business Centre, London, SW18 1PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PARISINI, Thomas, Dr, SCHOLEY, Richard Brendan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37 ROSARY GARDENS MANAGEMENT LIMITED

37 ROSARY GARDENS MANAGEMENT LIMITED is an active company incorporated on 27 January 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 37 ROSARY GARDENS MANAGEMENT LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02891992

LTD Company

Age

32 Years

Incorporated 27 January 1994

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 25 June 2023 - 24 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 25 June 2024 - 24 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Unit 16 Northfields Prospect Business Centre Putney Bridge Road London, SW18 1PE,

Previous Addresses

C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH
From: 27 January 1994To: 19 March 2020
Timeline

11 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Jan 18
Director Joined
Sept 18
Director Joined
Mar 19
Director Left
Jul 24
Director Left
Jul 24
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

PARISINI, Thomas, Dr

Active
37 Rosary Gardens, LondonSW7 4NQ
Born September 1963
Director
Appointed 01 Mar 2019

SCHOLEY, Richard Brendan

Active
Flat 3 37 Rosary Gardens, LondonSW7 4NQ
Born November 1973
Director
Appointed 14 Feb 2006

PEARSON, Colin John

Resigned
37a Rosary Gardens, LondonSW7 4NQ
Secretary
Appointed 27 Jan 1994
Resigned 01 Jun 1998

QUADRANT PROPERTY MANAGEMENT LIMITED

Resigned
115 Hammersmith Road, LondonW14 0QH
Corporate secretary
Appointed 01 Jun 1998
Resigned 13 Mar 2020

CHATTERJEE, Satyajit

Resigned
Flat 2 37 Rosary Gardens, LondonSW7 4NQ
Born January 1968
Director
Appointed 03 Mar 2003
Resigned 05 Jan 2011

DANIELS, Susan Lilian

Resigned
Flat 2, 2 Nevern Road, LondonSW5 9PJ
Born January 1958
Director
Appointed 01 Jan 1996
Resigned 02 Sept 2002

EVANS, Patrick Peter

Resigned
37a Rosary Gardens, LondonSW7 4NQ
Born May 1952
Director
Appointed 25 Sept 2006
Resigned 16 Mar 2016

FARGE, Gillian Margaret

Resigned
37 Rosary Gardens, LondonSW7 4NQ
Born August 1946
Director
Appointed 17 Sept 2018
Resigned 26 Jan 2026

FLEMING, Katrina

Resigned
Flat 2, LondonSW7 4NG
Born September 1971
Director
Appointed 07 Mar 1994
Resigned 01 Jan 1996

GRIEVSON, Richard James

Resigned
Totterdown House, HungerfordRG17 9EA
Born March 1950
Director
Appointed 04 Jun 2005
Resigned 15 May 2024

HAMLYN, Jonathan Wordsworth

Resigned
Penn House Penn Common, BramshawSO43 7JL
Born July 1948
Director
Appointed 07 Mar 1994
Resigned 28 Sept 2005

LACEY, Stephen Charles David Lloyd

Resigned
37 Rosary Gardens, LondonSW7 4NQ
Born May 1957
Director
Appointed 26 Jan 2018
Resigned 09 Jul 2024

MARGOTTA, Cesare

Resigned
Via Vittorio Veneto 3, Como22073
Born September 1939
Director
Appointed 07 Mar 1994
Resigned 09 Apr 2005

PEARSON, Colin John

Resigned
37a Rosary Gardens, LondonSW7 4NQ
Born May 1952
Director
Appointed 27 Jan 1994
Resigned 21 Aug 2006

SINGER, Peter James

Resigned
Quarterwood, East HorsleyKT24 5DZ
Born November 1933
Director
Appointed 27 Jan 1994
Resigned 22 Jul 2002

TEGNER, Annette Marianne

Resigned
Rosary Gardens, LondonSW7 4NQ
Born June 1987
Director
Appointed 05 Jan 2011
Resigned 30 Nov 2015
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Legacy
7 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 April 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
10 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
353353
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
3 June 1998
287Change of Registered Office
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
29 March 1996
363sAnnual Return (shuttle)
Legacy
12 February 1996
288288
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
25 October 1995
225(1)225(1)
Legacy
9 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 April 1994
288288
Legacy
30 March 1994
288288
Legacy
22 March 1994
288288
Legacy
22 March 1994
88(2)R88(2)R
Incorporation Company
27 January 1994
NEWINCIncorporation