Background WavePink WaveYellow Wave

ROSEWOOD PARK BEXHILL RESIDENTS MANAGEMENT COMPANY LIMITED (11045771)

ROSEWOOD PARK BEXHILL RESIDENTS MANAGEMENT COMPANY LIMITED (11045771) is an active UK company. incorporated on 3 November 2017. with registered office in Bexhill-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSEWOOD PARK BEXHILL RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include EVANS, Alexander Owain, PERRY, Natalie Ann, WALSH, William.

Company Number
11045771
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2017
Age
8 years
Address
75 Findleys Of Cooden, Bexhill-On-Sea, TN39 4SL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVANS, Alexander Owain, PERRY, Natalie Ann, WALSH, William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEWOOD PARK BEXHILL RESIDENTS MANAGEMENT COMPANY LIMITED

ROSEWOOD PARK BEXHILL RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 November 2017 with the registered office located in Bexhill-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSEWOOD PARK BEXHILL RESIDENTS MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11045771

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 3 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

75 Findleys Of Cooden Cooden Sea Road Bexhill-On-Sea, TN39 4SL,

Previous Addresses

20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE England
From: 29 May 2025To: 3 July 2025
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom
From: 3 November 2017To: 29 May 2025
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Sept 22
Director Left
May 23
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FINDLEY'S SECRETARIAL SERVICES LIMITED

Active
Findleys Of Cooden Limited, Bexhill-On-SeaTN39 4SL
Corporate secretary
Appointed 01 Jan 2025

EVANS, Alexander Owain

Active
88 Main Road, SevenoaksTN14 6ER
Born January 1990
Director
Appointed 18 Jul 2024

PERRY, Natalie Ann

Active
88 Main Road, SevenoaksTN14 6ER
Born October 1975
Director
Appointed 18 Aug 2022

WALSH, William

Active
88 Main Road, SevenoaksTN14 6ER
Born February 1985
Director
Appointed 09 Sept 2022

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 03 Nov 2017
Resigned 01 May 2025

BAILEY, Mark Patrick Miles

Resigned
88 Main Road, SevenoaksTN14 6ER
Born October 1965
Director
Appointed 03 Nov 2017
Resigned 25 May 2022

BANFIELD, Simon Philip

Resigned
88 Main Road, SevenoaksTN14 6ER
Born December 1964
Director
Appointed 03 Nov 2017
Resigned 18 Jul 2024

KITCHINGMAN, Paul James

Resigned
88 Main Road, SevenoaksTN14 6ER
Born February 1980
Director
Appointed 03 Nov 2017
Resigned 19 Aug 2022

MOORE, Nicholas Charles

Resigned
Wallis House, BrentfordTW8 0HD
Born March 1968
Director
Appointed 25 May 2022
Resigned 23 May 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Simon Philip Banfield

Ceased
88 Main Road, SevenoaksTN14 6ER
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 18 Jul 2024

Mr Paul James Kitchingman

Ceased
88 Main Road, SevenoaksTN14 6ER
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 19 Aug 2022

Mr Mark Patrick Miles Bailey

Ceased
88 Main Road, SevenoaksTN14 6ER
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 25 May 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 August 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Incorporation Company
3 November 2017
NEWINCIncorporation