Background WavePink WaveYellow Wave

ROSSETTI GARDENS MANAGEMENT COMPANY LIMITED (07025648)

ROSSETTI GARDENS MANAGEMENT COMPANY LIMITED (07025648) is an active UK company. incorporated on 22 September 2009. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSSETTI GARDENS MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include MITAS, Julie.

Company Number
07025648
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 September 2009
Age
16 years
Address
2 Chartland House, Leatherhead, KT22 7TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MITAS, Julie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSETTI GARDENS MANAGEMENT COMPANY LIMITED

ROSSETTI GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 September 2009 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSSETTI GARDENS MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07025648

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 22 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

2 Chartland House Old Station Approach Leatherhead, KT22 7TE,

Previous Addresses

54 Orchard Close 54 Orchard Close Fetcham Leatherhead KT22 9JB England
From: 18 May 2022To: 5 August 2024
9 Nork Way Banstead Surrey SM7 1PB United Kingdom
From: 6 September 2019To: 18 May 2022
5 Heathfield Court 4 Cedar Gardens Sutton SM2 5EQ
From: 19 October 2012To: 6 September 2019
North House 31 North Street Carshalton Surrey SM5 2HW
From: 8 September 2010To: 19 October 2012
111 Bell Street Reigate Surrey RH2 7LF
From: 8 February 2010To: 8 September 2010
111 Bell Street Reigate Surrey RH2 7LF
From: 8 February 2010To: 8 February 2010
New Kings Court Tollgate Chandler`S Ford Eastleigh Hampshire SO53 3LG
From: 22 September 2009To: 8 February 2010
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Feb 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Sept 14
Director Left
Sept 15
Director Left
Oct 17
Director Left
Oct 19
Director Left
Jan 22
Director Left
Dec 24
Director Left
Jan 25
Director Left
Mar 25
Director Left
Jun 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HES ESTATE MANAGEMENT LIMITED

Active
Old Station Approach, LeatherheadKT22 7TE
Corporate secretary
Appointed 01 Jul 2024

MITAS, Julie

Active
Willow Close, BansteadSM7 1BN
Born December 1962
Director
Appointed 17 Jan 2012

WHELAN, Robin Niall

Resigned
4 Cedar Gardens, SuttonSM2 5EQ
Secretary
Appointed 09 Oct 2012
Resigned 30 Sept 2018

WHITNEY, Louise Ann

Resigned
Bell Street, ReigateRH2 7LF
Secretary
Appointed 01 Feb 2010
Resigned 12 Aug 2010

BLAKELAW SECRETARIES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate secretary
Appointed 22 Sept 2009
Resigned 01 Feb 2010

J J HOMES (PROPERTIES) LIMITED

Resigned
31 North Street, CarshaltonSM5 2HW
Corporate secretary
Appointed 01 Jan 2010
Resigned 09 Oct 2012

BARTON, Eric Morris

Resigned
Willow Close, BansteadSM7 1BN
Born June 1943
Director
Appointed 02 Sept 2010
Resigned 18 Dec 2024

BUCKLAND, Tom Adam

Resigned
Willow Close, BansteadSM7 1BN
Born May 1981
Director
Appointed 20 Oct 2010
Resigned 06 Oct 2017

CONIAM, Simon James

Resigned
Willow Close, BansteadSM7 1BN
Born July 1979
Director
Appointed 03 Sept 2010
Resigned 12 Feb 2015

CROWTHER, Yasmeen

Resigned
Willow Close, BansteadSM7 1BN
Born May 1974
Director
Appointed 02 Sept 2010
Resigned 15 Jul 2014

DAWSON, Claire Antonietta

Resigned
Willow Close, BansteadSM7 1BN
Born June 1942
Director
Appointed 02 Sept 2010
Resigned 11 Mar 2025

EYDEN, Paul James

Resigned
Crystal Palace Road, LondonSE22 1RR
Born October 1957
Director
Appointed 02 Sept 2010
Resigned 08 Jun 2025

GALLAGHER, Hannah Marie

Resigned
Willow Close, BansteadSM7 1BN
Born July 1983
Director
Appointed 04 Oct 2010
Resigned 30 Sept 2018

HAMBLETON, Bryan David, Mr.

Resigned
BansteadSM7 1PB
Born September 1948
Director
Appointed 06 Nov 2012
Resigned 17 Jan 2022

HOLMAN, Vivyen Margaret

Resigned
Willow Close, BansteadSM7 1BN
Born May 1937
Director
Appointed 02 Sept 2010
Resigned 22 Oct 2025

JACKSON, Darren James

Resigned
Willow Close, BansteadSM7 1BN
Born August 1982
Director
Appointed 04 Oct 2010
Resigned 12 Dec 2012

POSGATE, Christopher Allen

Resigned
111 Bell Street, ReigateRH2 7LF
Born March 1957
Director
Appointed 22 Sept 2009
Resigned 02 Sept 2010

RUDKIN, Christopher Roberts

Resigned
Willow Close, BansteadSM7 1BN
Born July 1946
Director
Appointed 02 Sept 2010
Resigned 26 Oct 2025

STEVENS, Maureen Maria

Resigned
Old Station Approach, LeatherheadKT22 7TE
Born April 1951
Director
Appointed 02 Nov 2013
Resigned 07 Jan 2025

TULLY, Aaron James

Resigned
Willow Close, BansteadSM7 1BN
Born November 1984
Director
Appointed 04 Oct 2010
Resigned 03 Sept 2012

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate director
Appointed 22 Sept 2009
Resigned 01 Feb 2010
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 August 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2015
AR01AR01
Termination Director Company With Name Termination Date
26 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2013
AR01AR01
Termination Director Company With Name
26 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
14 September 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Incorporation Company
22 September 2009
NEWINCIncorporation