Background WavePink WaveYellow Wave

ROSE MAY MANAGEMENT LIMITED (10474455)

ROSE MAY MANAGEMENT LIMITED (10474455) is an active UK company. incorporated on 11 November 2016. with registered office in Gillingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ROSE MAY MANAGEMENT LIMITED has been registered for 9 years. Current directors include HARDWICK, Samantha Claire.

Company Number
10474455
Status
active
Type
ltd
Incorporated
11 November 2016
Age
9 years
Address
4 Bloors Lane, Gillingham, ME8 7EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARDWICK, Samantha Claire
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE MAY MANAGEMENT LIMITED

ROSE MAY MANAGEMENT LIMITED is an active company incorporated on 11 November 2016 with the registered office located in Gillingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ROSE MAY MANAGEMENT LIMITED was registered 9 years ago.(SIC: 68209, 70229)

Status

active

Active since 9 years ago

Company No

10474455

LTD Company

Age

9 Years

Incorporated 11 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

SVR RAINHAM LIMITED
From: 11 November 2016To: 28 February 2023
Contact
Address

4 Bloors Lane Rainham Gillingham, ME8 7EG,

Timeline

14 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Owner Exit
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HARDWICK, Samantha Claire

Active
Bloors Lane, GillinghamME8 7EG
Born June 1976
Director
Appointed 20 Feb 2023

CHANEY, Victoria Kathleen

Resigned
Bloors Lane, GillinghamME8 7EG
Born April 1980
Director
Appointed 11 Nov 2016
Resigned 23 Jan 2017

HARDWICK, Dale Tristan

Resigned
Sheldon Way, AylesfordME20 6SE
Born February 1971
Director
Appointed 23 Jan 2017
Resigned 20 Feb 2023

HARDWICK, Samantha Claire

Resigned
Bloors Lane, GillinghamME8 7EG
Born June 1976
Director
Appointed 11 Nov 2016
Resigned 30 Jan 2017

RGM PROPERTY INVESTMENT LIMITED

Resigned
Suttons Lane, HornchurchRM12 6RJ
Corporate director
Appointed 11 Nov 2016
Resigned 30 Jan 2017

Persons with significant control

6

2 Active
4 Ceased

Miss Eleanor May Hardwick

Active
Bloors Lane, GillinghamME8 7EG
Born August 2002

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2023

Miss Charlotte Rose Hardwick

Active
Bloors Lane, GillinghamME8 7EG
Born June 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2023

Mr Dale Tristan Hardwick

Ceased
1 Sheldon Way, AylesfordME20 6SE
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 20 Feb 2023

Mrs Victoria Kathleen Chaney

Ceased
Bloors Lane, GillinghamME8 7EG
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2016
Ceased 01 Feb 2017

Rgm Property Investment

Ceased
Suttons Lane, HornchurchRM12 6RJ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 11 Nov 2016
Ceased 01 Feb 2017

Mrs Samantha Claire Hardwick

Ceased
Bloors Lane, GillinghamME8 7EG
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2016
Ceased 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
28 February 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Incorporation Company
11 November 2016
NEWINCIncorporation