Background WavePink WaveYellow Wave

ROSELAND PROPERTIES LIMITED (08335768)

ROSELAND PROPERTIES LIMITED (08335768) is an active UK company. incorporated on 18 December 2012. with registered office in 3 Dorset Rise. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROSELAND PROPERTIES LIMITED has been registered for 13 years. Current directors include POLIZZI DI SORRENTINI, Olga Marie Louise Anna, The Hon, SHAWCROSS, William Hartley Hume.

Company Number
08335768
Status
active
Type
ltd
Incorporated
18 December 2012
Age
13 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POLIZZI DI SORRENTINI, Olga Marie Louise Anna, The Hon, SHAWCROSS, William Hartley Hume
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSELAND PROPERTIES LIMITED

ROSELAND PROPERTIES LIMITED is an active company incorporated on 18 December 2012 with the registered office located in 3 Dorset Rise. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROSELAND PROPERTIES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08335768

LTD Company

Age

13 Years

Incorporated 18 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR
From: 21 January 2015To: 13 September 2024
22 Chancery Lane London WC2A 1LS
From: 18 December 2012To: 21 January 2015
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Dec 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

POLIZZI DI SORRENTINI, Olga Marie Louise Anna, The Hon

Active
Chancery Lane, LondonWC2A 1LS
Born February 1946
Director
Appointed 18 Dec 2012

SHAWCROSS, William Hartley Hume

Active
Chancery Lane, LondonWC2A 1LS
Born May 1946
Director
Appointed 18 Dec 2012

Persons with significant control

2

Olga Marie Louise Polizzi

Active
Clarendon Close, LondonW2 2NS
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr William Hartley Hume Shawcross

Active
LondonWC2A 1LS
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Incorporation Company
18 December 2012
NEWINCIncorporation