Background WavePink WaveYellow Wave

ROSEWOOD (COLCHESTER) MANAGEMENT LIMITED (08185094)

ROSEWOOD (COLCHESTER) MANAGEMENT LIMITED (08185094) is an active UK company. incorporated on 20 August 2012. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSEWOOD (COLCHESTER) MANAGEMENT LIMITED has been registered for 13 years. Current directors include CHITTOCK, Asa Rae, SHORTER, Lee.

Company Number
08185094
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 2012
Age
13 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHITTOCK, Asa Rae, SHORTER, Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEWOOD (COLCHESTER) MANAGEMENT LIMITED

ROSEWOOD (COLCHESTER) MANAGEMENT LIMITED is an active company incorporated on 20 August 2012 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSEWOOD (COLCHESTER) MANAGEMENT LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08185094

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 20 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 15 August 2017To: 27 March 2025
The Georgian House 37 Bell Street Reigate RH2 7AG England
From: 12 April 2017To: 15 August 2017
C/O Gordon & Co 9 Savoy Street London WC2E 7EG England
From: 4 May 2016To: 12 April 2017
C/O Gordon & Co 22 Long Acre London WC2E 9LY
From: 15 July 2014To: 4 May 2016
C/O Gordon & Co 6 London Street London W2 1HR
From: 12 November 2013To: 15 July 2014
C/O Gordon & Co 6 London Street London W2 1HR United Kingdom
From: 12 November 2013To: 12 November 2013
Crest House Pyrcroft Road Chertsey Surrey KT16 9GN England
From: 20 August 2012To: 12 November 2013
Timeline

25 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
May 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 08 Aug 2017

CHITTOCK, Asa Rae

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born January 1982
Director
Appointed 15 Nov 2024

SHORTER, Lee

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born August 1984
Director
Appointed 15 Nov 2024

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
37 Bell Street, ReigateRH2 7AG
Corporate secretary
Appointed 24 Jun 2013
Resigned 08 Aug 2017

ATKINSON, Carl Ramon

Resigned
CroydonCR0 1JB
Born November 1960
Director
Appointed 09 Jun 2020
Resigned 21 May 2022

BOHR, Adrian Stuart

Resigned
CroydonCR0 1JB
Born December 1977
Director
Appointed 14 Mar 2019
Resigned 28 Feb 2020

BROSTER, Sean Paul

Resigned
CroydonCR0 1JB
Born October 1972
Director
Appointed 14 Mar 2019
Resigned 28 Feb 2020

COLE, Annette Clair

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born December 1973
Director
Appointed 22 May 2013
Resigned 06 Jan 2020

COULSON, Karen Jane

Resigned
CroydonCR0 1JB
Born July 1967
Director
Appointed 06 Jan 2020
Resigned 15 Nov 2024

DYSON, Jonathan

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born April 1959
Director
Appointed 22 May 2013
Resigned 14 Mar 2019

HEARN, Christopher Paul

Resigned
CroydonCR0 1JB
Born August 1965
Director
Appointed 01 Feb 2020
Resigned 14 May 2021

KELLY, Neil Brian

Resigned
CroydonCR0 1JB
Born October 1979
Director
Appointed 20 Aug 2012
Resigned 31 Oct 2018

LOUGHEAD, Christopher Robert

Resigned
CroydonCR0 1JB
Born July 1992
Director
Appointed 14 Mar 2019
Resigned 01 Jun 2020

MCPHERSON, Iain Duncan

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born June 1973
Director
Appointed 20 Aug 2012
Resigned 22 May 2013

SNOWDON, Stephen John

Resigned
CroydonCR0 1JB
Born May 1971
Director
Appointed 21 May 2022
Resigned 15 Nov 2024

STARK, Alexander David Fraser

Resigned
CroydonCR0 1JB
Born October 1983
Director
Appointed 01 Feb 2020
Resigned 14 Nov 2023
Fundings
Financials
Latest Activities

Filing History

65

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 May 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 April 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Incorporation Company
20 August 2012
NEWINCIncorporation