Background WavePink WaveYellow Wave

18 ROSECROFT AVENUE MANAGEMENT COMPANY LIMITED (04548604)

18 ROSECROFT AVENUE MANAGEMENT COMPANY LIMITED (04548604) is an active UK company. incorporated on 30 September 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 18 ROSECROFT AVENUE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BARUCH, Steven Michael, LANCON, Jacqueline Renee.

Company Number
04548604
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 2002
Age
23 years
Address
Flat 1, Ground Floor,, London, NW3 7QB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARUCH, Steven Michael, LANCON, Jacqueline Renee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 ROSECROFT AVENUE MANAGEMENT COMPANY LIMITED

18 ROSECROFT AVENUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 September 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 18 ROSECROFT AVENUE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04548604

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 30 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

MARCHOPAL PROPERTY MANAGEMENT LIMITED
From: 30 September 2002To: 17 February 2003
Contact
Address

Flat 1, Ground Floor, 18 Rosecroft Avenue London, NW3 7QB,

Previous Addresses

18 Rosecroft Avenue Hampstead London NW3 7QB
From: 30 September 2002To: 7 October 2015
Timeline

5 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Aug 13
Director Joined
Oct 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BARUCH, Steven Michael

Active
Ground Floor, LondonNW3 7QB
Born November 1948
Director
Appointed 05 Aug 2013

LANCON, Jacqueline Renee

Active
Flat 2 18 Rosecroft Avenue, LondonNW3 7QB
Born August 1956
Director
Appointed 29 Oct 2007

CARRERAS, Roland Anthony

Resigned
18 Rosecroft Avenue, LondonNW3 7QB
Secretary
Appointed 29 Sept 2003
Resigned 24 Jun 2010

LAKE, Elizabeth

Resigned
18 Rosecroft Avenue, LondonNW3 7QB
Secretary
Appointed 24 Jun 2010
Resigned 05 Aug 2013

ROLLO, Claire

Resigned
47 Mount Pleasant, LondonWC1X 0AE
Secretary
Appointed 15 Jan 2003
Resigned 28 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Sept 2002
Resigned 15 Jan 2003

CARRERAS, Roland Anthony

Resigned
18 Rosecroft Avenue, LondonNW3 7QB
Born March 1962
Director
Appointed 15 Jan 2003
Resigned 30 Jun 2010

LAKE, Elizabeth

Resigned
18 Rosecroft Avenue, LondonNW3 7QB
Born December 1942
Director
Appointed 24 Jun 2010
Resigned 05 Aug 2013

LOS, Matheos Tassos

Resigned
18 Rosecroft Avenue, LondonNW3 7QB
Born June 1944
Director
Appointed 29 Sept 2003
Resigned 29 Oct 2007

THAUNG, Anne Kyaw

Resigned
Flat 3, LondonNW3 7QB
Born September 1959
Director
Appointed 15 Jan 2003
Resigned 27 Mar 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Sept 2002
Resigned 15 Jan 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 30 Sept 2002
Resigned 15 Jan 2003

Persons with significant control

2

Mr Steven Michael Baruch

Active
18 Rosecroft Avenue, LondonNW3 7QB
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2016

Ms Jacqueline Renee Lancon

Active
Rosecroft Avenue, LondonNW3 7QB
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
27 October 2004
288cChange of Particulars
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
287Change of Registered Office
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
287Change of Registered Office
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 2002
NEWINCIncorporation