Background WavePink WaveYellow Wave

ROSS COURT (PUTNEY) LIMITED (05813861)

ROSS COURT (PUTNEY) LIMITED (05813861) is an active UK company. incorporated on 11 May 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSS COURT (PUTNEY) LIMITED has been registered for 19 years. Current directors include BHOGAL, Manjit, DILMAGHANIAN, Ramin, MCDONALD, Dhruti and 2 others.

Company Number
05813861
Status
active
Type
ltd
Incorporated
11 May 2006
Age
19 years
Address
322 Upper Richmond Road, London, SW15 6TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BHOGAL, Manjit, DILMAGHANIAN, Ramin, MCDONALD, Dhruti, MEHTA, Tarun, PEARSON, Mark James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSS COURT (PUTNEY) LIMITED

ROSS COURT (PUTNEY) LIMITED is an active company incorporated on 11 May 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSS COURT (PUTNEY) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05813861

LTD Company

Age

19 Years

Incorporated 11 May 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

322 Upper Richmond Road London, SW15 6TL,

Previous Addresses

Jcf Property Management Ltd 322 Upper Richmond Road London SW15 6TL England
From: 16 November 2021To: 11 January 2022
Kfh House 5 Compton Road Wimbledon London SW19 7QA
From: 11 May 2006To: 16 November 2021
Timeline

12 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
Mar 10
Director Joined
Nov 13
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Mar 19
Director Left
Feb 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

J C F P SECRETARIES LTD

Active
Upper Richmond Road, LondonSW15 6TL
Corporate secretary
Appointed 02 Nov 2021

BHOGAL, Manjit

Active
Upper Richmond Road, LondonSW15 6TL
Born September 1949
Director
Appointed 02 Sept 2013

DILMAGHANIAN, Ramin

Active
Upper Richmond Road, LondonSW15 6TL
Born April 1967
Director
Appointed 17 Aug 2017

MCDONALD, Dhruti

Active
Upper Richmond Road, LondonSW15 6TL
Born August 1973
Director
Appointed 20 Aug 2024

MEHTA, Tarun

Active
Upper Richmond Rd, Upper Richmond Road, London, Greater LondonSW15 6TL
Born July 1978
Director
Appointed 26 Feb 2020

PEARSON, Mark James

Active
Upper Richmond Road, LondonSW15 6TL
Born May 1968
Director
Appointed 11 May 2006

SYMINGTON, David Arthur

Resigned
17 Ross Court, LondonSW15 3NY
Secretary
Appointed 11 May 2006
Resigned 18 Feb 2009

KINLEIGH LIMITED

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 18 Feb 2009
Resigned 02 Nov 2021

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 11 May 2006
Resigned 11 May 2006

BRUCE, Anthony Graham

Resigned
5 Compton Road, LondonSW19 7QA
Born March 1938
Director
Appointed 11 May 2006
Resigned 17 Feb 2020

FAULKS, Rex William

Resigned
Penthouse J Ross Court, LondonSW15 3NZ
Born June 1923
Director
Appointed 11 May 2006
Resigned 05 Nov 2008

GUIGAZ, David Jean Pierre

Resigned
Upper Richmond Road, LondonSW15 6TL
Born June 1971
Director
Appointed 25 Mar 2019
Resigned 26 Feb 2022

MCDONALD, Ryan

Resigned
Upper Richmond Road, LondonSW15 6TL
Born May 1970
Director
Appointed 11 May 2006
Resigned 24 Jul 2024

MUTHARAJU, Mridula

Resigned
Upper Richmond Road, LondonSW15 6TL
Born September 1978
Director
Appointed 27 Sept 2017
Resigned 07 Jun 2022

SYMINGTON, David Arthur

Resigned
17 Ross Court, LondonSW15 3NY
Born September 1930
Director
Appointed 11 May 2006
Resigned 28 Feb 2009

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 11 May 2006
Resigned 11 May 2006
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Change Sail Address Company With New Address
13 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 January 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Move Registers To Registered Office Company
11 May 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Move Registers To Sail Company
11 May 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
353353
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
287Change of Registered Office
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
353353
Legacy
6 December 2007
88(2)R88(2)R
Legacy
10 September 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
225Change of Accounting Reference Date
Legacy
21 May 2007
288cChange of Particulars
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
287Change of Registered Office
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Incorporation Company
11 May 2006
NEWINCIncorporation