Background WavePink WaveYellow Wave

ROSSMORE COURT LEASEHOLDING LIMITED (03245136)

ROSSMORE COURT LEASEHOLDING LIMITED (03245136) is an active UK company. incorporated on 3 September 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROSSMORE COURT LEASEHOLDING LIMITED has been registered for 29 years. Current directors include CHEUNG SHAN YUEN, Jean Alain, KIKIRAS, Konstantinos, LEELASENA, Rasitha Subodha and 1 others.

Company Number
03245136
Status
active
Type
ltd
Incorporated
3 September 1996
Age
29 years
Address
Wilberforce House, London, NW4 4QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHEUNG SHAN YUEN, Jean Alain, KIKIRAS, Konstantinos, LEELASENA, Rasitha Subodha, MUSA, Aashna
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSMORE COURT LEASEHOLDING LIMITED

ROSSMORE COURT LEASEHOLDING LIMITED is an active company incorporated on 3 September 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROSSMORE COURT LEASEHOLDING LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03245136

LTD Company

Age

29 Years

Incorporated 3 September 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 October 2023 - 30 June 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Wilberforce House Station Road London, NW4 4QE,

Previous Addresses

42 New Road Ditton Aylesford ME20 6AD England
From: 3 March 2021To: 1 July 2022
Rossmore Court 131a Rossmore Court Park Road London NW1 6XY NW1 6XY United Kingdom
From: 23 November 2015To: 3 March 2021
C/O Rendall & Rittner Limited Portsoken House 155- 157 Minories London EC3N 1LJ
From: 10 November 2015To: 23 November 2015
131a Rossmore Court Park Road London NW1 6XY
From: 3 September 1996To: 10 November 2015
Timeline

24 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Nov 09
Director Left
Jan 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
May 13
Director Left
Jun 13
Director Joined
May 15
Director Left
Oct 16
Funding Round
Apr 18
Director Left
Jul 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Apr 23
Director Left
Dec 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PA REGISTRARS LIMITED

Active
Station Road, LondonNW4 4QE
Corporate secretary
Appointed 01 Jul 2022

CHEUNG SHAN YUEN, Jean Alain

Active
Station Road, LondonNW4 4QE
Born September 1974
Director
Appointed 20 Nov 2002

KIKIRAS, Konstantinos

Active
Station Road, LondonNW4 4QE
Born January 1976
Director
Appointed 24 Jan 2013

LEELASENA, Rasitha Subodha

Active
Station Road, LondonNW4 4QE
Born May 1970
Director
Appointed 07 Sept 2020

MUSA, Aashna

Active
Station Road, LondonNW4 4QE
Born December 1986
Director
Appointed 18 Nov 2020

BRADY, Valerie Ann

Resigned
73 Rossmore Court, LondonNW1 6XY
Secretary
Appointed 03 Sept 1996
Resigned 07 May 1998

WRIGHT, Angela Miriam

Resigned
87 York Street, LondonW1H 4QB
Secretary
Appointed 07 May 1998
Resigned 01 Dec 2014

AM SURVEYING & BLOCK MANAGEMENT

Resigned
New Road, AylesfordME20 6AD
Corporate secretary
Appointed 03 Mar 2021
Resigned 30 Jun 2022

D&G BLOCK MANAGEMENT LIMITED

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 01 Apr 2018
Resigned 03 Mar 2021

RENDALL AND RITTNER LIMITED

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 31 May 2015
Resigned 01 Jun 2016

RENDALL AND RITTNER LIMITED

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 04 Feb 2015
Resigned 20 Nov 2015

RESIDENTIAL PARTNERS LIMITED

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 01 Jun 2016
Resigned 31 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Sept 1996
Resigned 03 Sept 1996

BHANDARI, Supriya

Resigned
Station Road, LondonNW4 4QE
Born July 1965
Director
Appointed 24 Feb 2022
Resigned 31 Mar 2023

BOLT, Christopher

Resigned
59 Rossmore Court, LondonNW1 6XY
Born October 1953
Director
Appointed 29 Nov 2007
Resigned 09 Sept 2009

BRADY, Valerie Ann

Resigned
73 Rossmore Court, LondonNW1 6XY
Born July 1945
Director
Appointed 04 Nov 1997
Resigned 15 Nov 2007

BRADY, Valerie Ann

Resigned
73 Rossmore Court, LondonNW1 6XY
Born July 1945
Director
Appointed 03 Sept 1996
Resigned 28 Oct 1996

CHOUDHURY, Nazrul Islam, Professor

Resigned
43 Rossmore Court, LondonNW1 6XY
Born March 1935
Director
Appointed 28 Oct 1996
Resigned 04 Nov 1997

CLARKE, Norman John

Resigned
85 Rossmore Court, LondonNW1 6XY
Born March 1943
Director
Appointed 10 Jun 2002
Resigned 26 Oct 2006

CORNER, Christine Elizabeth

Resigned
85b Rossmore Court, LondonNW1 6XY
Born April 1960
Director
Appointed 04 Nov 1997
Resigned 30 Jul 1998

DRING, Sheila Jennifer

Resigned
12 Rossmore Court, LondonNW1 6XY
Born August 1937
Director
Appointed 03 Sept 1996
Resigned 06 Dec 2000

FRANLIN, Ronald Jean-Pierre

Resigned
118 Rossmore Court, LondonNW1 6XZ
Born January 1943
Director
Appointed 04 Jun 1998
Resigned 20 Jul 2000

GILBERT, Michael David Maurice

Resigned
72 Rossmore Court, LondonNW1 6XY
Born February 1947
Director
Appointed 18 May 1999
Resigned 19 Nov 2002

HYDER, Giowsia

Resigned
Rossmore Court, LondonNW1 6XY
Born February 1974
Director
Appointed 25 Jan 2013
Resigned 17 Jun 2013

HYDER, Gowsia, Lady

Resigned
Rossmore Court, LondonNW1 6XZ
Born February 1974
Director
Appointed 03 Nov 2009
Resigned 24 Jan 2013

JACKSON OKOLO, John Ikem Peter

Resigned
127 Rossmore Court, LondonNW1 6XZ
Born January 1958
Director
Appointed 23 Nov 2006
Resigned 17 Jan 2022

KAZARIAN, Sarkis

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born September 1991
Director
Appointed 18 Mar 2019
Resigned 20 Aug 2020

KHANZALA, Mohammed Qalser

Resigned
Flat 5 29-31 Adelaide Road, LondonNW1 6XX
Born October 1957
Director
Appointed 04 Nov 1997
Resigned 06 Oct 1998

KLENOWSKI, Valentina, Dr

Resigned
3 Rossmore Court, LondonNW1 6XX
Born July 1952
Director
Appointed 07 Dec 1999
Resigned 22 Jun 2005

LARGE, Valerie

Resigned
24 Rossmore Court, LondonNW1 6XX
Born December 1944
Director
Appointed 14 May 2002
Resigned 22 Jun 2005

MAVROMOUSTAKIS, Themos

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born May 1982
Director
Appointed 15 Mar 2019
Resigned 16 Sept 2020

MAWANI, Alim

Resigned
Rossmore Court, LondonNW1 6XX
Born December 1981
Director
Appointed 24 Jan 2013
Resigned 16 Sept 2020

MORGAN, Ghislaine Lily

Resigned
90 Rossmore Court, LondonNW1 6XZ
Born October 1914
Director
Appointed 22 Nov 1999
Resigned 13 Sept 2006

MORGAN, Ghislaine Lily

Resigned
90 Rossmore Court, LondonNW1 6XZ
Born October 1914
Director
Appointed 03 Sept 1996
Resigned 22 Oct 1996

NICHOLSON, Sheila Virginia

Resigned
34 Rossmore Court, LondonNW1 6XX
Born October 1937
Director
Appointed 15 Feb 2007
Resigned 31 Jan 2011
Fundings
Financials
Latest Activities

Filing History

163

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 July 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Resolution
11 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 June 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 December 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 November 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2009
AAAnnual Accounts
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
363aAnnual Return
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
12 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2005
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2003
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2001
AAAnnual Accounts
Legacy
17 September 2001
88(2)R88(2)R
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
88(2)R88(2)R
Legacy
20 December 1998
88(2)R88(2)R
Legacy
9 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
88(2)R88(2)R
Legacy
30 May 1997
225Change of Accounting Reference Date
Legacy
13 February 1997
88(2)R88(2)R
Legacy
3 January 1997
88(2)R88(2)R
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
88(2)R88(2)R
Legacy
23 September 1996
225Change of Accounting Reference Date
Legacy
13 September 1996
88(2)R88(2)R
Legacy
8 September 1996
288288
Incorporation Company
3 September 1996
NEWINCIncorporation