Background WavePink WaveYellow Wave

28 ROSARY GARDENS RTM COMPANY LIMITED (04973426)

28 ROSARY GARDENS RTM COMPANY LIMITED (04973426) is an active UK company. incorporated on 24 November 2003. with registered office in 28 Rosary Gardens. The company operates in the Real Estate Activities sector, engaged in residents property management. 28 ROSARY GARDENS RTM COMPANY LIMITED has been registered for 22 years. Current directors include EMO NAX, Beatrix, Dr, NIELD, Roger Lewis, ORR, Elaine Patricia and 1 others.

Company Number
04973426
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 November 2003
Age
22 years
Address
28 Rosary Gardens, SW7 4NT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EMO NAX, Beatrix, Dr, NIELD, Roger Lewis, ORR, Elaine Patricia, ORR, Patrick Cecil Rowley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

28 ROSARY GARDENS RTM COMPANY LIMITED

28 ROSARY GARDENS RTM COMPANY LIMITED is an active company incorporated on 24 November 2003 with the registered office located in 28 Rosary Gardens. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 28 ROSARY GARDENS RTM COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04973426

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 24 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

28 Rosary Gardens London , SW7 4NT,

Timeline

9 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Dec 11
Director Left
Oct 13
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Oct 20
Director Left
Oct 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

NIELD, Roger Lewis

Active
28 Rosary GardensSW7 4NT
Secretary
Appointed 01 Dec 2011

EMO NAX, Beatrix, Dr

Active
28 Rosary GardensSW7 4NT
Born December 1984
Director
Appointed 28 Jan 2015

NIELD, Roger Lewis

Active
28 Rosary GardensSW7 4NT
Born May 1964
Director
Appointed 09 Nov 2011

ORR, Elaine Patricia

Active
28 Rosary Gardens, LondonSW7 4NT
Born December 1942
Director
Appointed 03 Dec 2003

ORR, Patrick Cecil Rowley

Active
28 Rosary Gardens, LondonSW7 4NT
Born May 1941
Director
Appointed 03 Dec 2003

CROSSLAND, Kathleen Margaret

Resigned
28 Rosary Gardens, LondonSW7 4NT
Secretary
Appointed 25 Jul 2007
Resigned 30 Nov 2011

DIAMOND, Julia

Resigned
28 Rosary Gardens, LondonSW7 4NT
Secretary
Appointed 03 Dec 2003
Resigned 31 Mar 2007

MALVERN, Elisabeth Ann

Resigned
28 Rosary Gardens, LondonSW7 4NT
Secretary
Appointed 03 Dec 2003
Resigned 27 Jul 2005

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 24 Nov 2003
Resigned 24 Nov 2003

CROSSLAND, Kathleen Margaret

Resigned
28 Rosary Gardens, LondonSW7 4NT
Born September 1942
Director
Appointed 03 Dec 2003
Resigned 26 Sept 2013

DIAMOND, Julia

Resigned
28 Rosary Gardens, LondonSW7 4NT
Born May 1954
Director
Appointed 03 Dec 2003
Resigned 31 Mar 2007

MALVERN, Elisabeth Ann

Resigned
28 Rosary Gardens, LondonSW7 4NT
Born April 1942
Director
Appointed 03 Dec 2003
Resigned 26 Aug 2016

REDSHAW, Astrid

Resigned
Billingbear Park, WokinghamRG40 5RY
Born November 1974
Director
Appointed 15 Nov 2017
Resigned 06 Oct 2020

REDSHAW, David Matthew Gransden

Resigned
Billingbear Park, WokinghamRG40 5RY
Born March 1970
Director
Appointed 15 Nov 2017
Resigned 06 Oct 2020

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 24 Nov 2003
Resigned 24 Nov 2003
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
2 December 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 December 2009
AR01AR01
Legacy
21 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2007
AAAnnual Accounts
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2005
AAAnnual Accounts
Legacy
29 April 2005
225Change of Accounting Reference Date
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
287Change of Registered Office
Incorporation Company
24 November 2003
NEWINCIncorporation