Background WavePink WaveYellow Wave

ROSSITER CLOSE MANAGEMENT COMPANY LIMITED (06182825)

ROSSITER CLOSE MANAGEMENT COMPANY LIMITED (06182825) is an active UK company. incorporated on 26 March 2007. with registered office in Upper Norwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROSSITER CLOSE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include DE OLIVEIRA PAIVA, Pedro Filipe, MIRANDA, Jose, MITCHELL, Stephen and 1 others.

Company Number
06182825
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2007
Age
19 years
Address
293 Flats 1-8, Upper Norwood, SE19 3BF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DE OLIVEIRA PAIVA, Pedro Filipe, MIRANDA, Jose, MITCHELL, Stephen, SHAH, Komal, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSITER CLOSE MANAGEMENT COMPANY LIMITED

ROSSITER CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 March 2007 with the registered office located in Upper Norwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROSSITER CLOSE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06182825

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 26 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

293 Flats 1-8 Beulah Hill Upper Norwood, SE19 3BF,

Previous Addresses

Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom
From: 19 July 2022To: 26 July 2022
Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
From: 26 March 2007To: 19 July 2022
Timeline

4 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CUDIA, Emma Victoria Clare

Active
Rossiter Close, LondonSE19 3BB
Secretary
Appointed 19 Jul 2022

DE OLIVEIRA PAIVA, Pedro Filipe

Active
Woodfield Avenue, LondonSW16 1LE
Born June 1981
Director
Appointed 19 Jul 2022

MIRANDA, Jose

Active
Beulah Hill, LondonSE19 3BF
Born October 1965
Director
Appointed 19 Jul 2022

MITCHELL, Stephen

Active
Tandridge Court Farm, OxtedRH8 9NJ
Born September 1964
Director
Appointed 26 Mar 2007

SHAH, Komal, Dr

Active
Beulah Hill, LondonSE19 3BF
Born October 1989
Director
Appointed 19 Jul 2022

FRITH, Robert Michael

Resigned
1 Grange Close, RedhillRH1 4LW
Secretary
Appointed 11 Oct 2007
Resigned 01 Mar 2009

MITCHELL, Janice

Resigned
Tandridge Court Farm, OxtedRH8 9NJ
Secretary
Appointed 01 Mar 2009
Resigned 19 Jul 2022

OGORMAN, John Joseph

Resigned
26 Colburn Avenue, CaterhamCR3 6HU
Secretary
Appointed 26 Mar 2007
Resigned 11 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 26 Mar 2007
Resigned 26 Mar 2007

OGORMAN, John Joseph

Resigned
26 Colburn Avenue, CaterhamCR3 6HU
Born December 1941
Director
Appointed 26 Mar 2007
Resigned 11 Oct 2007

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 26 Mar 2007
Resigned 26 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 26 Mar 2007
Resigned 26 Mar 2007
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
10 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
287Change of Registered Office
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288cChange of Particulars
Legacy
23 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
287Change of Registered Office
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Incorporation Company
26 March 2007
NEWINCIncorporation