Background WavePink WaveYellow Wave

ROSSETTI HOUSE FREEHOLD LIMITED (03471661)

ROSSETTI HOUSE FREEHOLD LIMITED (03471661) is an active UK company. incorporated on 26 November 1997. with registered office in Chesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROSSETTI HOUSE FREEHOLD LIMITED has been registered for 28 years. Current directors include MASTERTON, James, RILEY, William Ralph.

Company Number
03471661
Status
active
Type
ltd
Incorporated
26 November 1997
Age
28 years
Address
C/O Dickinsons Brandon House, Chesham, HP5 1EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MASTERTON, James, RILEY, William Ralph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSETTI HOUSE FREEHOLD LIMITED

ROSSETTI HOUSE FREEHOLD LIMITED is an active company incorporated on 26 November 1997 with the registered office located in Chesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROSSETTI HOUSE FREEHOLD LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03471661

LTD Company

Age

28 Years

Incorporated 26 November 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

C/O Dickinsons Brandon House First Floor, 90 The Broadway Chesham, HP5 1EG,

Previous Addresses

Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS
From: 26 November 1997To: 3 April 2023
Timeline

9 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Jan 12
Director Joined
Mar 13
Director Left
Jan 18
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Jul 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

RILEY, William Ralph

Active
Brandon House, CheshamHP5 1EG
Secretary
Appointed 07 Sept 2005

MASTERTON, James

Active
Brandon House, CheshamHP5 1EG
Born October 1963
Director
Appointed 23 May 2012

RILEY, William Ralph

Active
Brandon House, CheshamHP5 1EG
Born May 1978
Director
Appointed 24 May 2004

WATTS, Peter John Chinery

Resigned
Flat 1 Rossetti House Flood Street, LondonSW3 5TH
Secretary
Appointed 26 Nov 1997
Resigned 02 Jul 1999

WOODHOUSE, Geoffrey William

Resigned
Flat 1 Rossetti House, LondonSW3 5TH
Secretary
Appointed 02 Jul 1999
Resigned 28 Jul 1999

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 02 Jul 1999
Resigned 07 Sept 2005

ANDERSEN, Barbara Noble Meidell

Resigned
Flat 2 Rossetti House Flood Street, LondonSW3 5TH
Born February 1923
Director
Appointed 01 Apr 1998
Resigned 28 Mar 2019

BAUDRIHAYE GERRARD, Jean Felix

Resigned
Flat 4 Rossetti House, LondonSW3 5TH
Born August 1950
Director
Appointed 25 Aug 1999
Resigned 24 May 2004

CAMEIRA, Maria Antonia

Resigned
Flat 1 Rossetti House, LondonSW3 5TH
Born January 1958
Director
Appointed 28 Oct 2004
Resigned 30 Nov 2017

CLEGG LITTLER, Andrew Martin Vysokovsky

Resigned
Brandon House, CheshamHP5 1EG
Born April 1954
Director
Appointed 28 Mar 2019
Resigned 05 Jun 2023

DICK, Alexander David

Resigned
Flat 3 Rossetti House Flood Street, LondonSW3 5TH
Born September 1970
Director
Appointed 01 Apr 1998
Resigned 09 Mar 2007

FETHERSTONHAUGH, Juliet Margot

Resigned
Flat 3 Rossetti House, LondonSW3 5TH
Born November 1969
Director
Appointed 09 Mar 2007
Resigned 02 Nov 2009

RICCI, Raffaele

Resigned
Flat 4 Rossetti House Flood Street, LondonSW3 5TH
Born May 1967
Director
Appointed 26 Nov 1997
Resigned 25 Aug 1999

WATTS, Peter John Chinery

Resigned
Flat 1 Rossetti House Flood Street, LondonSW3 5TH
Born October 1964
Director
Appointed 26 Nov 1997
Resigned 02 Jul 1999

WOODHOUSE, Geoffrey William

Resigned
Flat 1 Rossetti House, LondonSW3 5TH
Born October 1962
Director
Appointed 02 Jul 1999
Resigned 02 Jul 1999

WOODHOUSE, Geoffrey William

Resigned
Flat 1 Rossetti House, LondonSW3 5TH
Born October 1962
Director
Appointed 01 Jul 1999
Resigned 07 Sept 2004

Persons with significant control

2

0 Active
2 Ceased

James Masterton

Ceased
72 Flood Street, LondonSW3 5TH
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr William Ralph Riley

Ceased
Flood Street, LondonSW3 5TH
Born May 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
8 April 2009
287Change of Registered Office
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
27 November 2006
190190
Legacy
27 November 2006
353353
Legacy
12 January 2006
363aAnnual Return
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
287Change of Registered Office
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2005
AAAnnual Accounts
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2004
AAAnnual Accounts
Legacy
1 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2003
AAAnnual Accounts
Legacy
12 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 June 2002
AAAnnual Accounts
Legacy
26 November 2001
363aAnnual Return
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
363aAnnual Return
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
353353
Legacy
4 August 1999
190190
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Incorporation Company
26 November 1997
NEWINCIncorporation