Background WavePink WaveYellow Wave

ROSSLYN CLOSE (SUNBURY) BLOCK 4 LIMITED (02893185)

ROSSLYN CLOSE (SUNBURY) BLOCK 4 LIMITED (02893185) is an active UK company. incorporated on 31 January 1994. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSSLYN CLOSE (SUNBURY) BLOCK 4 LIMITED has been registered for 32 years. Current directors include CHEVALIER, Nelly Ann Marie.

Company Number
02893185
Status
active
Type
ltd
Incorporated
31 January 1994
Age
32 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHEVALIER, Nelly Ann Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSLYN CLOSE (SUNBURY) BLOCK 4 LIMITED

ROSSLYN CLOSE (SUNBURY) BLOCK 4 LIMITED is an active company incorporated on 31 January 1994 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSSLYN CLOSE (SUNBURY) BLOCK 4 LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02893185

LTD Company

Age

32 Years

Incorporated 31 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

GOLFNOW LIMITED
From: 31 January 1994To: 12 October 1994
Contact
Address

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

Previous Addresses

Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England
From: 25 April 2018To: 15 December 2020
80 Peascod Street Windsor SL4 1DH
From: 31 January 1994To: 25 April 2018
Timeline

5 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Jan 11
Director Joined
Sept 11
Director Left
Mar 14
Director Left
Sept 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 15 Dec 2020

CHEVALIER, Nelly Ann Marie

Active
Rosslyn Close, Sunbury On ThamesTW16 7NN
Born December 1964
Director
Appointed 17 Jan 2011

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 14 Feb 1994
Resigned 21 Apr 1998

SHEPHEARD, Geoffrey Arthur George

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

BENNETT CLARKE & JAMES LIMITED

Resigned
4 Clarence Road, WindsorSL4 5AD
Corporate secretary
Appointed 27 Jul 2018
Resigned 15 Dec 2020

CAMPSIE COMMERCIAL LIMITED

Resigned
Dwight Road, WatfordWD18 9DA
Corporate secretary
Appointed 30 Jan 2018
Resigned 01 Mar 2019

COSEC MANAGEMENT SERVICES LIMITED

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jan 1994
Resigned 14 Feb 1994

GRAYSON, Richard Charles

Resigned
The Gables Woodhurst Lane, OxtedRH8 9HD
Born June 1941
Director
Appointed 14 Feb 1994
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 02 Sept 2022

KINGDOM, Ann Marie

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

SIMMONS, Samantha Elizabeth

Resigned
Peascod Street, WindsorSL4 1DH
Born March 1984
Director
Appointed 19 Jan 2011
Resigned 28 Mar 2014

STARKIE, Francis William Michael

Resigned
99 Mildmay Road, LondonN1 4PU
Born June 1949
Director
Appointed 14 Feb 1994
Resigned 21 Apr 1998

WATTS, Julian John

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

WOOD, Henry Christopher

Resigned
33 Gills Hill, RadlettWD7 8DA
Born July 1947
Director
Appointed 23 Sept 1994
Resigned 31 Oct 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Jan 1994
Resigned 14 Feb 1994
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 December 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 January 2019
CH04Change of Corporate Secretary Details
Legacy
27 July 2018
ANNOTATIONANNOTATION
Appoint Corporate Secretary Company With Name Date
27 July 2018
AP04Appointment of Corporate Secretary
Legacy
27 July 2018
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 January 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Legacy
6 May 2009
287Change of Registered Office
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
8 July 2008
287Change of Registered Office
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Legacy
1 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Legacy
13 February 2004
363aAnnual Return
Legacy
22 December 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 October 2003
AAAnnual Accounts
Legacy
6 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
363aAnnual Return
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
287Change of Registered Office
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
17 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
5 March 1999
AAAnnual Accounts
Legacy
21 October 1998
288aAppointment of Director or Secretary
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
15 September 1998
287Change of Registered Office
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
363aAnnual Return
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
17 July 1997
88(2)R88(2)R
Legacy
26 June 1997
287Change of Registered Office
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
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
25 January 1996
363x363x
Legacy
7 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
22 January 1995
363x363x
Legacy
14 January 1995
288288
Legacy
18 October 1994
224224
Legacy
17 October 1994
288288
Certificate Change Of Name Company
11 October 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 October 1994
RESOLUTIONSResolutions
Memorandum Articles
16 May 1994
MEM/ARTSMEM/ARTS
Resolution
16 May 1994
RESOLUTIONSResolutions
Legacy
12 May 1994
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
287Change of Registered Office
Incorporation Company
31 January 1994
NEWINCIncorporation