Background WavePink WaveYellow Wave

ROHAIS MANAGEMENT LIMITED (05029182)

ROHAIS MANAGEMENT LIMITED (05029182) is an active UK company. incorporated on 29 January 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ROHAIS MANAGEMENT LIMITED has been registered for 22 years. Current directors include LEVER, Rebecca, MANSFIELD, Anthony, WILSON, Stephen.

Company Number
05029182
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 2004
Age
22 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEVER, Rebecca, MANSFIELD, Anthony, WILSON, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROHAIS MANAGEMENT LIMITED

ROHAIS MANAGEMENT LIMITED is an active company incorporated on 29 January 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROHAIS MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05029182

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 29 January 2004

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 13 August 2025 (7 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

Overdue

1 month overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

95 London Road Croydon Surrey CR0 2RF United Kingdom
From: 23 January 2026To: 16 February 2026
Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 2 February 2021To: 23 January 2026
Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
From: 29 January 2004To: 2 February 2021
Timeline

25 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Sept 17
Director Left
May 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
May 23
Director Left
May 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

MANSFIELD, Anthony

Active
London Road, CroydonCR0 2RF
Secretary
Appointed 17 May 2023

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 Jan 2026

LEVER, Rebecca

Active
London Road, CroydonCR0 2RF
Born October 1979
Director
Appointed 25 Sept 2017

MANSFIELD, Anthony

Active
London Road, CroydonCR0 2RF
Born October 1968
Director
Appointed 30 Jun 2021

WILSON, Stephen

Active
London Road, CroydonCR0 2RF
Born June 1984
Director
Appointed 26 Mar 2019

BREEN, Richard William

Resigned
7 Glenhurst Close, CamberleyGU17 9BQ
Secretary
Appointed 29 Jan 2004
Resigned 17 Mar 2005

LEVER, Rebecca Louise

Resigned
Wokingham Road, ReadingRG10 0RU
Secretary
Appointed 04 Apr 2018
Resigned 17 May 2023

READ, Julia Ann

Resigned
1 Cobbetts Mews, PulboroughRH20 1AJ
Secretary
Appointed 17 Mar 2005
Resigned 16 Feb 2011

SMITH, Graham Fred Humphrey

Resigned
Friars Oak, AltonGU34 5EU
Secretary
Appointed 08 Jan 2013
Resigned 14 Jun 2017

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 29 Jan 2004
Resigned 29 Jan 2004

MM SECRETARIAL LIMITED

Resigned
Newbridge Road, BillingshurstRH14 0JG
Corporate secretary
Appointed 10 Nov 2011
Resigned 10 Oct 2012

BEASEY, Mark Nicholas

Resigned
Newbridge Road, BillingshurstRH14 0JG
Born August 1963
Director
Appointed 30 Oct 2009
Resigned 16 Feb 2011

BREEN, Richard William

Resigned
7 Glenhurst Close, CamberleyGU17 9BQ
Born March 1953
Director
Appointed 29 Jan 2004
Resigned 17 Mar 2005

CURTIS, David Michael

Resigned
Newbridge Road, BillingshurstRH14 0JG
Born May 1968
Director
Appointed 14 Jun 2017
Resigned 01 Mar 2019

CURTIS, David Michael

Resigned
Newbridge Road, BillingshurstRH14 0JG
Born May 1968
Director
Appointed 10 Oct 2012
Resigned 01 Oct 2014

DAVENPORT, Gary

Resigned
Newbridge Road, BillingshurstRH14 0JG
Born July 1961
Director
Appointed 18 Nov 2014
Resigned 14 Jun 2017

LACEY, Christopher Timothy

Resigned
Newbridge Road, BillingshurstRH14 0JG
Born April 1965
Director
Appointed 16 Feb 2011
Resigned 10 Oct 2012

LACEY, Christopher Timothy

Resigned
Pimms Cottage, GuildfordGU4 7LX
Born April 1965
Director
Appointed 29 Jan 2004
Resigned 17 Mar 2005

LEVER, Rebecca Louise

Resigned
Newbridge Road, BillingshurstRH14 0JG
Born October 1979
Director
Appointed 19 Sept 2017
Resigned 17 May 2023

LOFTUS, Gary Stuart

Resigned
Friars Oak, AltonGU34 5EU
Born March 1964
Director
Appointed 18 Nov 2014
Resigned 26 Apr 2018

PERSELLI, Fabio

Resigned
Wokingham Road, ReadingRG10 0RU
Born July 1957
Director
Appointed 26 Mar 2019
Resigned 23 Apr 2021

PERSELLI, Fabio

Resigned
Friars Oak, MedsteadGU34 5EU
Born July 1957
Director
Appointed 10 Oct 2012
Resigned 01 Oct 2014

SMITH, Graham Fred Humphrey

Resigned
Friars Oak, AltonGU34 5EU
Born February 1942
Director
Appointed 10 Oct 2012
Resigned 14 Jun 2017

WILLOWS, Peter Blomfield

Resigned
Dungates Lane, BetchworthRH3 7BD
Born October 1949
Director
Appointed 17 Mar 2005
Resigned 30 Oct 2009

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 29 Jan 2004
Resigned 29 Jan 2004

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee director
Appointed 29 Jan 2004
Resigned 29 Jan 2004
Fundings
Financials
Latest Activities

Filing History

104

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 June 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
30 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2013
AR01AR01
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Secretary Company With Name
15 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Appoint Corporate Secretary Company With Name
20 January 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Legacy
14 March 2008
363sAnnual Return (shuttle)
Legacy
14 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
26 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Legacy
6 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Legacy
24 October 2005
225Change of Accounting Reference Date
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
287Change of Registered Office
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Incorporation Company
29 January 2004
NEWINCIncorporation