Background WavePink WaveYellow Wave

ROSE BRUFORD COLLEGE CREEK ROAD (GREENWICH) MANAGEMENT COMPANY LIMITED (05043112)

ROSE BRUFORD COLLEGE CREEK ROAD (GREENWICH) MANAGEMENT COMPANY LIMITED (05043112) is an active UK company. incorporated on 13 February 2004. with registered office in Seaton. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSE BRUFORD COLLEGE CREEK ROAD (GREENWICH) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include DE VITA, Ricardo, HEWSON, Rob, HOUGHTON, Barbara Mary and 3 others.

Company Number
05043112
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 2004
Age
22 years
Address
Vestra Property Management Limited, Seaton, EX12 2US
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE VITA, Ricardo, HEWSON, Rob, HOUGHTON, Barbara Mary, MELLA, Hannah Elizabeth, MERTON, Julie, WILLIAMS, Giles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE BRUFORD COLLEGE CREEK ROAD (GREENWICH) MANAGEMENT COMPANY LIMITED

ROSE BRUFORD COLLEGE CREEK ROAD (GREENWICH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 February 2004 with the registered office located in Seaton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSE BRUFORD COLLEGE CREEK ROAD (GREENWICH) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05043112

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 13 February 2004

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Vestra Property Management Limited 3 Swan Road Seaton, EX12 2US,

Previous Addresses

C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 1 June 2022To: 5 April 2024
C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom
From: 25 August 2020To: 1 June 2022
C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom
From: 7 May 2019To: 25 August 2020
Marlborough House 298 Regents Park Road London N3 2UU
From: 13 February 2004To: 7 May 2019
Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Mar 10
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Sept 13
Director Joined
Apr 15
Director Left
Dec 15
Director Left
Apr 17
Director Left
Aug 18
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Feb 21
Director Left
May 21
Director Joined
Feb 23
Director Joined
Nov 23
Director Left
Feb 24
Director Left
May 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

VESTRA PROPERTY MANAGEMENT

Active
3 Swan Road, SeatonEX12 2US
Corporate secretary
Appointed 05 Apr 2024

DE VITA, Ricardo

Active
3 Swan Road, SeatonEX12 2US
Born May 1980
Director
Appointed 18 Dec 2019

HEWSON, Rob

Active
3 Swan Road, SeatonEX12 2US
Born January 1979
Director
Appointed 20 Oct 2023

HOUGHTON, Barbara Mary

Active
3 Swan Road, SeatonEX12 2US
Born February 1961
Director
Appointed 20 Jul 2005

MELLA, Hannah Elizabeth

Active
3 Swan Road, SeatonEX12 2US
Born April 1988
Director
Appointed 05 Nov 2020

MERTON, Julie

Active
3 Swan Road, SeatonEX12 2US
Born May 1966
Director
Appointed 14 Mar 2019

WILLIAMS, Giles

Active
3 Swan Road, SeatonEX12 2US
Born May 1990
Director
Appointed 31 Jan 2023

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Secretary
Appointed 13 Feb 2004
Resigned 20 Jul 2005

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 04 Dec 2015

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 05 Jan 2005
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 12 Mar 2004
Resigned 28 Mar 2019

POD GROUP SERVICES LIMITED

Resigned
Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Corporate secretary
Appointed 07 May 2019
Resigned 05 Apr 2024

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 13 Feb 2004
Resigned 13 Feb 2004

BASTIN, George

Resigned
2 Angel Square, LondonEC1V 1NY
Born December 1986
Director
Appointed 19 Sept 2012
Resigned 06 Mar 2019

BLAIR, Fiona

Resigned
3 Swan Road, SeatonEX12 2US
Born July 1963
Director
Appointed 19 Sept 2012
Resigned 06 May 2025

DHOLAKIA, Nidhi, Dr

Resigned
Shooters Hill, LondonSE8 3BP
Born March 1982
Director
Appointed 25 Mar 2015
Resigned 12 Apr 2017

DUFFY, John

Resigned
25 Reservoir Road, LondonN14 4BB
Born September 1968
Director
Appointed 13 Feb 2004
Resigned 20 Jul 2005

KERR, Andrew Stewart

Resigned
45 Bruford Court, LondonSE8 3BP
Born September 1975
Director
Appointed 04 Jul 2005
Resigned 15 Apr 2007

MYLES, Lynsey

Resigned
2 Angel Square, LondonEC1V 1NY
Born December 1982
Director
Appointed 07 Jan 2008
Resigned 16 Dec 2019

OBASI, Michelle Ann

Resigned
49 Bruford Court, LondonSE8 3BP
Born April 1965
Director
Appointed 22 Jul 2005
Resigned 04 Mar 2010

SOBTI, Supriya

Resigned
2 Angel Square, LondonEC1V 1NY
Born March 1982
Director
Appointed 14 Aug 2013
Resigned 11 Mar 2020

TERRY, Christopher

Resigned
Kinetic Business Centre, BorehamwoodWD6 4PJ
Born August 1986
Director
Appointed 18 Dec 2019
Resigned 30 Apr 2021

WILSON, David

Resigned
Bruford Court, LondonSE8 3BP
Born September 1975
Director
Appointed 01 Oct 2008
Resigned 06 Nov 2015

WORTHINGTON, Jonathon

Resigned
First Floor, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born December 1987
Director
Appointed 02 Jan 2020
Resigned 01 Feb 2024

WRIGHT, Cary Alan

Resigned
298 Regents Park Road, LondonN3 2UU
Born January 1969
Director
Appointed 19 Sept 2012
Resigned 26 Jul 2018

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 13 Feb 2004
Resigned 13 Feb 2004
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 June 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 August 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 May 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2015
TM02Termination of Secretary
Accounts With Made Up Date
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 February 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Made Up Date
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Accounts With Made Up Date
16 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Appoint Person Director Company With Name Date
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 April 2010
AR01AR01
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
287Change of Registered Office
Legacy
13 March 2008
363sAnnual Return (shuttle)
Legacy
21 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2007
AAAnnual Accounts
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
24 November 2005
225Change of Accounting Reference Date
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
288cChange of Particulars
Legacy
30 March 2004
287Change of Registered Office
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Incorporation Company
13 February 2004
NEWINCIncorporation