Background WavePink WaveYellow Wave

ROSEWOOD HOUSING LIMITED (10055536)

ROSEWOOD HOUSING LIMITED (10055536) is an active UK company. incorporated on 10 March 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ROSEWOOD HOUSING LIMITED has been registered for 10 years. Current directors include CARTWRIGHT, Richard John, DUNN, Michael Edward, TATHAM, John Gordon and 2 others.

Company Number
10055536
Status
active
Type
ltd
Incorporated
10 March 2016
Age
10 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARTWRIGHT, Richard John, DUNN, Michael Edward, TATHAM, John Gordon, WADDELL, Graham John, WOOD, Michelle
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEWOOD HOUSING LIMITED

ROSEWOOD HOUSING LIMITED is an active company incorporated on 10 March 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ROSEWOOD HOUSING LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10055536

LTD Company

Age

10 Years

Incorporated 10 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

Burnham Yard London End Beaconsfield HP9 2JH England
From: 22 May 2019To: 15 March 2024
Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG England
From: 10 March 2016To: 22 May 2019
Timeline

44 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Oct 18
Director Left
Mar 19
Loan Secured
Apr 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Feb 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

DEACON, Joanna Kate

Active
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 13 Mar 2024

CARTWRIGHT, Richard John

Active
Gray's Inn Road, LondonWC1X 8QR
Born August 1985
Director
Appointed 13 Mar 2024

DUNN, Michael Edward

Active
Gray's Inn Road, LondonWC1X 8QR
Born June 1968
Director
Appointed 13 Mar 2024

TATHAM, John Gordon

Active
Gray's Inn Road, LondonWC1X 8QR
Born December 1969
Director
Appointed 13 Mar 2024

WADDELL, Graham John

Active
Gray's Inn Road, LondonWC1X 8QR
Born October 1957
Director
Appointed 13 Mar 2024

WOOD, Michelle

Active
Gray's Inn Road, LondonWC1X 8QR
Born May 1969
Director
Appointed 13 Mar 2024

KENWARD, Sally

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 26 Sept 2022
Resigned 10 Feb 2023

MALDE, Nishith

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 15 Aug 2022
Resigned 26 Sept 2022

SLATER, Benjamin Thomas

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 10 Feb 2023
Resigned 07 Jun 2023

WIGNALL, Alison Jane

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 07 Jun 2023
Resigned 13 Mar 2024

WILLIAMS, Robert George

Resigned
Chiltern Avenue, AmershamHP6 5FG
Secretary
Appointed 28 Nov 2016
Resigned 30 Jan 2019

WORTH, Kathryn

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 30 Jan 2019
Resigned 15 Aug 2022

AUERBACH, Neil Meyer

Resigned
London End, BeaconsfieldHP9 2JH
Born February 1951
Director
Appointed 28 Nov 2016
Resigned 13 Mar 2024

BAKER, John Derek

Resigned
Waverley Road, EnfieldEN2 7BT
Born April 1956
Director
Appointed 28 Nov 2016
Resigned 14 Mar 2019

CURRAN, Elizabeth Anne

Resigned
London End, BeaconsfieldHP9 2JH
Born May 1963
Director
Appointed 01 Jan 2021
Resigned 13 Mar 2024

EWEN, Nicola Anne

Resigned
Strathcona Close, High WycombeHP10 9NG
Born May 1974
Director
Appointed 28 Nov 2016
Resigned 31 Oct 2018

HYLAND, Melanie Patricia

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born September 1977
Director
Appointed 10 Mar 2016
Resigned 15 Dec 2017

INGHAM, Sally

Resigned
London End, BeaconsfieldHP9 2JH
Born November 1976
Director
Appointed 20 Mar 2018
Resigned 01 Oct 2022

LAUGHARNE, Richard James

Resigned
London End, BeaconsfieldHP9 2JH
Born September 1949
Director
Appointed 28 Nov 2016
Resigned 13 Mar 2024

SLATER, Benjamin Thomas

Resigned
London End, BeaconsfieldHP9 2JH
Born December 1982
Director
Appointed 01 Oct 2022
Resigned 13 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Gray's Inn Road, LondonWC1X 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2024

Inland Limited

Ceased
London End, BeaconsfieldHP9 2JH

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
Ceased 13 Mar 2024
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 March 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Auditors Resignation Company
18 January 2024
AUDAUD
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2022
AP03Appointment of Secretary
Accounts Amended With Accounts Type Full
15 July 2022
AAMDAAMD
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Registration Company As Social Landlord
20 August 2018
HC01HC01
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 December 2016
AP03Appointment of Secretary
Incorporation Company
10 March 2016
NEWINCIncorporation