Background WavePink WaveYellow Wave

EAST GRINSTEAD MANAGEMENT COMPANY LIMITED (11673368)

EAST GRINSTEAD MANAGEMENT COMPANY LIMITED (11673368) is an active UK company. incorporated on 12 November 2018. with registered office in Hertford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EAST GRINSTEAD MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include COX, Rosanne Elizabeth.

Company Number
11673368
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 2018
Age
7 years
Address
The Townhouse, Hertford, SG14 1AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COX, Rosanne Elizabeth
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST GRINSTEAD MANAGEMENT COMPANY LIMITED

EAST GRINSTEAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 November 2018 with the registered office located in Hertford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EAST GRINSTEAD MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11673368

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 12 November 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

The Townhouse 114-116 Fore Street Hertford, SG14 1AJ,

Previous Addresses

Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL
From: 12 November 2018To: 30 January 2020
Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Jan 20
Owner Exit
Jan 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROSE TREE ESTATES LIMITED

Active
Horseshoe Hill, Waltham AbbeySG14 1AJ
Corporate secretary
Appointed 12 Nov 2018

COX, Rosanne Elizabeth

Active
114-116 Fore Street, HertfordSG14 1AJ
Born October 1988
Director
Appointed 12 Nov 2018

BIRCHMORE, Romy Alison

Resigned
Horseshoe Hill, Waltham AbbeyEN9 3SL
Born September 1985
Director
Appointed 12 Nov 2018
Resigned 01 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Ms Romy Alison Birchmore

Ceased
Horseshoe Hill, Waltham AbbeyEN9 3SL
Born September 1985

Nature of Control

Significant influence or control
Notified 12 Nov 2018
Ceased 01 Jan 2020

Mrs Rosanne Elizabeth Cox-Keyes

Active
114-116 Fore Street, HertfordSG14 1AJ
Born October 1988

Nature of Control

Significant influence or control
Notified 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
22 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 May 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 November 2018
NEWINCIncorporation