Background WavePink WaveYellow Wave

ROSECROFT MANAGEMENT COMPANY LIMITED (03857686)

ROSECROFT MANAGEMENT COMPANY LIMITED (03857686) is an active UK company. incorporated on 12 October 1999. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSECROFT MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include CAMPBELL, Andrew William John, VALE, Paul William.

Company Number
03857686
Status
active
Type
ltd
Incorporated
12 October 1999
Age
26 years
Address
Suite J The Courtyard Earl Road, Cheadle, SK8 6GN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAMPBELL, Andrew William John, VALE, Paul William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSECROFT MANAGEMENT COMPANY LIMITED

ROSECROFT MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 October 1999 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSECROFT MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03857686

LTD Company

Age

26 Years

Incorporated 12 October 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

HALLCO 352 LIMITED
From: 12 October 1999To: 19 January 2000
Contact
Address

Suite J The Courtyard Earl Road Cheadle Hulme Cheadle, SK8 6GN,

Previous Addresses

C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford M6 7GY
From: 14 August 2014To: 23 May 2019
C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford M6 7GY England
From: 14 August 2014To: 14 August 2014
Flat 3, Rosecroft 34 Whitechapel Street Manchester M20 6TX England
From: 18 July 2014To: 14 August 2014
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 12 October 1999To: 18 July 2014
Timeline

9 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Mar 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Nov 17
Director Left
Nov 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PROPERTY LTD, That

Active
Earl Road, CheadleSK8 6GN
Secretary
Appointed 02 Nov 2022

CAMPBELL, Andrew William John

Active
Earl Road, CheadleSK8 6GN
Born October 1953
Director
Appointed 30 Mar 2017

VALE, Paul William

Active
Earl Road, CheadleSK8 6GN
Born July 1950
Director
Appointed 09 Dec 2013

COSTELLO, Martin John

Resigned
King Street, SalfordM6 7GY
Secretary
Appointed 14 Aug 2014
Resigned 22 May 2019

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 24 Jan 2000
Resigned 12 Oct 2007

TOMMIS, David Antony

Resigned
Earl Road, CheadleSK8 6GN
Secretary
Appointed 23 May 2019
Resigned 02 Nov 2022

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 12 Oct 1999
Resigned 24 Jan 2000

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 11 Jun 2008
Resigned 02 Jul 2014

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 12 Oct 2007
Resigned 11 Jun 2008

BHATIA, Rishi

Resigned
King Street, SalfordM6 7GY
Born June 1977
Director
Appointed 30 Jun 2005
Resigned 01 Sept 2014

COLLING, Brian Thomas

Resigned
7 Rushside Road, CheadleSK8 6NW
Born August 1950
Director
Appointed 03 Dec 2001
Resigned 07 Oct 2002

HIRSCH, Mark

Resigned
King Street, SalfordM6 7GY
Born December 1978
Director
Appointed 30 Jun 2005
Resigned 22 Aug 2014

LAMBERT, Denise

Resigned
King Street, SalfordM6 7GY
Born July 1983
Director
Appointed 24 Sept 2014
Resigned 20 Jan 2017

SMITH, Christopher Richard Morant

Resigned
Earl Road, CheadleSK8 6GN
Born March 1985
Director
Appointed 23 Nov 2017
Resigned 28 Nov 2019

WALTON, Justine

Resigned
Flat 10 Rosecroft, Didsbury ManchesterM20 6TX
Born July 1971
Director
Appointed 03 Dec 2001
Resigned 19 Dec 2002

WILKINSON, John Charles Edward

Resigned
8 Stoneacre Gardens, WarringtonWA4 5ET
Born November 1967
Director
Appointed 24 Jan 2000
Resigned 30 Jun 2005

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 12 Oct 1999
Resigned 24 Jan 2000

Persons with significant control

1

Mr Paul William Vale

Active
Earl Road, CheadleSK8 6GN
Born July 1950

Nature of Control

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

Filing History

109

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2014
AR01AR01
Gazette Filings Brought Up To Date
7 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
14 October 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288cChange of Particulars
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 May 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
287Change of Registered Office
Legacy
13 May 2002
287Change of Registered Office
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
225Change of Accounting Reference Date
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Resolution
8 February 2000
RESOLUTIONSResolutions
Resolution
8 February 2000
RESOLUTIONSResolutions
Resolution
8 February 2000
RESOLUTIONSResolutions
Resolution
8 February 2000
RESOLUTIONSResolutions
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
287Change of Registered Office
Legacy
8 February 2000
88(2)R88(2)R
Certificate Change Of Name Company
18 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 1999
NEWINCIncorporation