Background WavePink WaveYellow Wave

ROSE AVENUE (WOODFORD) MANAGEMENT LIMITED (04005202)

ROSE AVENUE (WOODFORD) MANAGEMENT LIMITED (04005202) is an active UK company. incorporated on 31 May 2000. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSE AVENUE (WOODFORD) MANAGEMENT LIMITED has been registered for 25 years. Current directors include AHMAD, Kirrin, ASHRAF, Furat Nafisa, BLY, Louis William and 2 others.

Company Number
04005202
Status
active
Type
ltd
Incorporated
31 May 2000
Age
25 years
Address
46 Wheeler Avenue, High Wycombe, HP10 8EB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMAD, Kirrin, ASHRAF, Furat Nafisa, BLY, Louis William, LEO, Ben, VINER, Nicholas James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE AVENUE (WOODFORD) MANAGEMENT LIMITED

ROSE AVENUE (WOODFORD) MANAGEMENT LIMITED is an active company incorporated on 31 May 2000 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSE AVENUE (WOODFORD) MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04005202

LTD Company

Age

25 Years

Incorporated 31 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

46 Wheeler Avenue Penn High Wycombe, HP10 8EB,

Previous Addresses

170 Dorset Road London SW19 3EF United Kingdom
From: 9 June 2018To: 28 June 2021
60-68 Rose Avenue London E18 1JR United Kingdom
From: 10 March 2018To: 9 June 2018
170 Dorset Road London SW19 3EF
From: 31 May 2000To: 10 March 2018
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Aug 14
Director Left
May 15
Director Left
May 15
Director Joined
Mar 20
Director Joined
Oct 20
Director Left
Feb 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

AHMAD, Kirrin

Active
Occupation Road, HuddersfieldHD3 3AZ
Born January 1986
Director
Appointed 16 Aug 2021

ASHRAF, Furat Nafisa

Active
Rose Avenue, LondonE18 1JR
Born December 1987
Director
Appointed 06 Jul 2021

BLY, Louis William

Active
Rose Avenue, LondonE18 1JR
Born July 1996
Director
Appointed 08 Sept 2023

LEO, Ben

Active
Rose Avenue, LondonE18 1JR
Born August 2000
Director
Appointed 14 Apr 2025

VINER, Nicholas James

Active
Wheeler Avenue, High WycombeHP10 8EB
Born June 1975
Director
Appointed 08 Mar 2020

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Secretary
Appointed 08 Jun 2000
Resigned 28 May 2001

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Secretary
Appointed 28 May 2001
Resigned 09 Mar 2018

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 31 May 2000
Resigned 08 Jun 2000

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Born February 1961
Director
Appointed 08 Jun 2000
Resigned 28 May 2001

BLY, Terence Sean

Resigned
Wheeler Avenue, High WycombeHP10 8EB
Born January 1962
Director
Appointed 13 Oct 2020
Resigned 08 Sept 2023

BUGDEN, Claire Margaret

Resigned
68 Rose Avenue, LondonE18 1JR
Born February 1979
Director
Appointed 07 Jul 2004
Resigned 28 Apr 2014

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 08 Jun 2000
Resigned 28 May 2001

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 08 Jun 2000
Resigned 28 May 2001

FADIORA, Shadé Daenna

Resigned
Rose Avenue, LondonE18 1JR
Born May 1988
Director
Appointed 01 Jul 2021
Resigned 04 Apr 2025

FRANCKSEN, Lisa Ami

Resigned
66 Rose Avenue, LondonE18 1JR
Born May 1976
Director
Appointed 07 Jul 2004
Resigned 14 Oct 2014

OVENDEN, Anthony Reinhold

Resigned
22 Tower Road, TadworthKT20 5QY
Born June 1936
Director
Appointed 28 May 2001
Resigned 07 Jul 2004

WHITTINGHAM, Ivan John

Resigned
Dorset Road, LondonSW19 3EF
Born July 1941
Director
Appointed 29 Jun 2014
Resigned 31 Jan 2021

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Born July 1941
Director
Appointed 28 May 2001
Resigned 07 Jul 2004

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 31 May 2000
Resigned 08 Jun 2000
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 October 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
88(2)R88(2)R
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
287Change of Registered Office
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
225Change of Accounting Reference Date
Legacy
26 June 2000
287Change of Registered Office
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Incorporation Company
31 May 2000
NEWINCIncorporation