Background WavePink WaveYellow Wave

ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED (05348320)

ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED (05348320) is an active UK company. incorporated on 31 January 2005. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BARNETT, Rachel Abigail, BLANCHARD, Jason Edward.

Company Number
05348320
Status
active
Type
ltd
Incorporated
31 January 2005
Age
21 years
Address
C/O Prime Property Management, Devonshire House, Bromley, BR1 1LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNETT, Rachel Abigail, BLANCHARD, Jason Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED

ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 January 2005 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05348320

LTD Company

Age

21 Years

Incorporated 31 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

STEVTON (NO. 319) LIMITED
From: 31 January 2005To: 13 June 2005
Contact
Address

C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley, BR1 1LT,

Previous Addresses

Gj Surveying & Management 32 Queens Road Brighton BN1 3YE England
From: 7 February 2022To: 15 February 2023
26 Marlborough Place Brighton BN1 1UB England
From: 17 February 2016To: 7 February 2022
C/O C/O Grave Jenkins Coach House 25 Marlborough Place Brighton East Sussex BN1 1UB
From: 13 February 2014To: 17 February 2016
7 Rosemead Gardens Southgate Crawley Surrey RH10 6TY
From: 31 January 2005To: 13 February 2014
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 20
Director Left
Dec 24
Director Joined
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
26 Elmfield Road, BromleyBR1 1LR
Corporate secretary
Appointed 01 Feb 2023

BARNETT, Rachel Abigail

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born March 1970
Director
Appointed 27 Jan 2014

BLANCHARD, Jason Edward

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born December 1993
Director
Appointed 14 Aug 2025

BARRELL, Damien

Resigned
1 Rosemead Gardens, CrawleyRH10 6TY
Secretary
Appointed 14 Jan 2008
Resigned 31 Jan 2009

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Secretary
Appointed 31 Jan 2005
Resigned 02 Jun 2005

CRESSWELL, Simon Geoffrey

Resigned
Leighs Cottage, BetchworthRH3 7JR
Secretary
Appointed 02 Aug 2006
Resigned 18 Sept 2007

EARLEY, Nicholas James

Resigned
Windlesham Court Manor, WindleshamGU20 6LJ
Secretary
Appointed 18 Sept 2007
Resigned 14 Jan 2008

GOODWIN, Valerie Barbara

Resigned
2 Meadow Way, Bognor RegisPO21 4HG
Secretary
Appointed 02 Jun 2005
Resigned 02 Aug 2006

HALLS, Christopher John

Resigned
Coach House, BrightonBN1 1UB
Secretary
Appointed 23 May 2016
Resigned 31 Jan 2022

HOWLETT, Stephen James

Resigned
32 Queens Road, BrightonBN1 3YE
Secretary
Appointed 31 Jan 2022
Resigned 18 Aug 2022

A J WHEELER COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Portsmouth, United KingdomPO2 9JY
Corporate secretary
Appointed 30 Nov 2022
Resigned 31 Jan 2023

BAXTER, Richard Alistair

Resigned
Coombe Farm, FarnhamGU10 2QT
Born May 1962
Director
Appointed 31 Jan 2005
Resigned 02 Jun 2005

BLAIR, Mark Edward

Resigned
Rosemead Gardens, CrawleyRH10 6TY
Born September 1974
Director
Appointed 14 Jan 2008
Resigned 27 Jan 2014

BLANCHARD, Jason Edward

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born December 1993
Director
Appointed 11 Dec 2019
Resigned 04 Dec 2024

COX, Andrew John

Resigned
9 Brambling Road, HorshamRH13 6AX
Born November 1958
Director
Appointed 02 Jun 2005
Resigned 28 Mar 2006

DEEPROSE, Paul Anthony

Resigned
2 Merrowdene, GuildfordGU1 2BN
Born August 1972
Director
Appointed 03 Aug 2006
Resigned 31 Jul 2007

EARLEY, Nicholas James

Resigned
Windlesham Court Manor, WindleshamGU20 6LJ
Born October 1956
Director
Appointed 28 Mar 2006
Resigned 14 Jan 2008

EMPSON, Raymond

Resigned
Castanea, Virginia WaterGU25 4QW
Born April 1959
Director
Appointed 01 Oct 2007
Resigned 14 Jan 2008

MARSTON, Ian

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

READ, Richard David

Resigned
St. Itha Road, SelseyPO20 0AA
Born October 1945
Director
Appointed 14 Jan 2008
Resigned 27 Jan 2014

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 31 Jan 2005
Resigned 02 Jun 2005
Fundings
Financials
Latest Activities

Filing History

97

Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 February 2023
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 February 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 November 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
4 February 2008
88(2)R88(2)R
Legacy
4 February 2008
287Change of Registered Office
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
88(2)R88(2)R
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
88(2)R88(2)R
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
88(2)R88(2)R
Memorandum Articles
11 July 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
16 June 2005
MEM/ARTSMEM/ARTS
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
287Change of Registered Office
Legacy
14 June 2005
122122
Certificate Change Of Name Company
13 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 2005
NEWINCIncorporation