Background WavePink WaveYellow Wave

ROSELLA MANAGEMENT LTD (08299118)

ROSELLA MANAGEMENT LTD (08299118) is an active UK company. incorporated on 19 November 2012. with registered office in Bexleyheath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROSELLA MANAGEMENT LTD has been registered for 13 years. Current directors include NOLAN, Joan, SHORTT, Margaret.

Company Number
08299118
Status
active
Type
ltd
Incorporated
19 November 2012
Age
13 years
Address
29 Avenue Road, Bexleyheath, DA7 4EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NOLAN, Joan, SHORTT, Margaret
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSELLA MANAGEMENT LTD

ROSELLA MANAGEMENT LTD is an active company incorporated on 19 November 2012 with the registered office located in Bexleyheath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROSELLA MANAGEMENT LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08299118

LTD Company

Age

13 Years

Incorporated 19 November 2012

Size

N/A

Accounts

ARD: 27/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

29 Avenue Road Bexleyheath, DA7 4EP,

Previous Addresses

Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 19 June 2019To: 14 April 2021
5th Floor 89 New Bond Street London W1S 1DA England
From: 28 September 2017To: 19 June 2019
Stanford House South Road Brighton BN1 6SB
From: 23 July 2015To: 28 September 2017
C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB
From: 19 November 2012To: 23 July 2015
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Feb 17
Director Left
Mar 17
New Owner
Dec 17
Owner Exit
Dec 17
Funding Round
Dec 17
Loan Secured
May 21
Loan Secured
May 21
Director Joined
Oct 24
Director Left
Oct 25
Director Joined
Dec 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NOLAN, Joan

Active
180 Upper Richmond Road, LondonSW15 2SH
Born March 1973
Director
Appointed 09 Oct 2024

SHORTT, Margaret

Active
Avenue Road, BexleyheathDA7 4EP
Born December 1961
Director
Appointed 01 Nov 2025

UK COMPANY SECRETARIES LTD

Resigned
Church Road, Great BookhamKT23 3PB
Corporate secretary
Appointed 24 Oct 2014
Resigned 23 Jul 2015

HIRONS, Laura Anne

Resigned
Church Road, Great BookhamKT23 3PB
Born June 1991
Director
Appointed 19 Nov 2012
Resigned 24 Oct 2014

PIGOTT, Robert Mark

Resigned
Avenue Road, BexleyheathDA7 4EP
Born January 1965
Director
Appointed 08 Feb 2017
Resigned 01 Oct 2025

THOMPSON, Alan Craven

Resigned
The Avenue, LewesBN7 1QT
Born February 1949
Director
Appointed 24 Oct 2014
Resigned 14 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Craven Thompson

Ceased
89 New Bond Street, LondonW1S 1DA
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Robert Mark Pigott

Active
Avenue Road, BexleyheathDA7 4EP
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
17 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 October 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Incorporation Company
19 November 2012
NEWINCIncorporation