Background WavePink WaveYellow Wave

ROSEWOOD COURT (BYFLEET) MANAGEMENT COMPANY LIMITED (05106129)

ROSEWOOD COURT (BYFLEET) MANAGEMENT COMPANY LIMITED (05106129) is an active UK company. incorporated on 20 April 2004. with registered office in Dorking. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSEWOOD COURT (BYFLEET) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include DAY, Michael Andrew.

Company Number
05106129
Status
active
Type
ltd
Incorporated
20 April 2004
Age
21 years
Address
171 High Street, Dorking, RH4 1AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAY, Michael Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEWOOD COURT (BYFLEET) MANAGEMENT COMPANY LIMITED

ROSEWOOD COURT (BYFLEET) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 April 2004 with the registered office located in Dorking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSEWOOD COURT (BYFLEET) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05106129

LTD Company

Age

21 Years

Incorporated 20 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

STEVTON (NO.296) LIMITED
From: 20 April 2004To: 30 June 2004
Contact
Address

171 High Street Dorking, RH4 1AD,

Previous Addresses

2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom
From: 7 October 2019To: 5 November 2024
John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
From: 20 April 2004To: 7 October 2019
Timeline

6 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 16
Director Joined
Jun 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PATRICK GARDNER MANAGEMENT CO LTD

Active
High Street, DorkingRH4 1AD
Corporate secretary
Appointed 22 Nov 2024

DAY, Michael Andrew

Active
High Street, DorkingRH4 1AD
Born September 1987
Director
Appointed 06 May 2016

BAXTER, Richard Alistair

Resigned
Little Stonborough Grovers Gardens, HindheadGU26 6PT
Secretary
Appointed 20 Apr 2004
Resigned 07 Jun 2004

GOODWIN, Valerie Barbara

Resigned
2 Meadow Way, Bognor RegisPO21 4HG
Secretary
Appointed 07 Jun 2004
Resigned 20 Apr 2006

MORTIMER SECRETARIES LIMITED

Resigned
CambridgeCB2 1JP
Corporate secretary
Appointed 24 Apr 2006
Resigned 31 Oct 2024

BAXTER, Richard Alistair

Resigned
Little Stonborough Grovers Gardens, HindheadGU26 6PT
Born May 1962
Director
Appointed 20 Apr 2004
Resigned 07 Jun 2004

BROWN, Philip

Resigned
Flat 7 Rosewood Court, ByfleetKT14 7QB
Born December 1966
Director
Appointed 20 Apr 2006
Resigned 04 Mar 2014

COX, Andrew John

Resigned
9 Brambling Road, HorshamRH13 6AX
Born November 1958
Director
Appointed 07 Jun 2004
Resigned 20 Apr 2006

HALLETT, Lewis William

Resigned
John Mortimer Property, BracknellRG12 9SE
Born March 1989
Director
Appointed 04 Mar 2014
Resigned 28 Jun 2015

HOWARD, Charlotte Emma Jane

Resigned
1 Rosewood Court, ByfleetKT14 7QB
Born March 1974
Director
Appointed 20 Apr 2006
Resigned 23 Jan 2014

MARSTON, Ian

Resigned
10 Admiralty Road, RochesterME2 4XY
Born September 1960
Director
Appointed 15 Aug 2005
Resigned 02 Nov 2005

POULTER, Michael

Resigned
27 Nightingale Road, GodalmingGU7 2HP
Born March 1940
Director
Appointed 07 Jun 2004
Resigned 10 Aug 2005

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 20 Apr 2004
Resigned 07 Jun 2004
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 October 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 February 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2007
AAAnnual Accounts
Legacy
28 December 2006
287Change of Registered Office
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
287Change of Registered Office
Legacy
3 May 2006
287Change of Registered Office
Resolution
2 May 2006
RESOLUTIONSResolutions
Legacy
2 May 2006
287Change of Registered Office
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
2 December 2005
88(2)R88(2)R
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
88(2)R88(2)R
Legacy
1 September 2005
88(2)R88(2)R
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
88(2)R88(2)R
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
88(2)R88(2)R
Legacy
25 October 2004
88(2)R88(2)R
Memorandum Articles
24 August 2004
MEM/ARTSMEM/ARTS
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2004
287Change of Registered Office
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Incorporation Company
20 April 2004
NEWINCIncorporation