Background WavePink WaveYellow Wave

THE ROSEHIPS (LOWER HOWSELL ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED (12202052)

THE ROSEHIPS (LOWER HOWSELL ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED (12202052) is an active UK company. incorporated on 11 September 2019. with registered office in Malvern. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ROSEHIPS (LOWER HOWSELL ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BROWN, Iain David, MITCHELL, Michael John, RANALDO, Michael James and 2 others.

Company Number
12202052
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 2019
Age
6 years
Address
23 Worcester Road, Malvern, WR14 4QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Iain David, MITCHELL, Michael John, RANALDO, Michael James, TEARLE, Simon, THOMAS, Anthony Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROSEHIPS (LOWER HOWSELL ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED

THE ROSEHIPS (LOWER HOWSELL ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 September 2019 with the registered office located in Malvern. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ROSEHIPS (LOWER HOWSELL ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12202052

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 11 September 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 March 2026 (Just now)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

23 Worcester Road Malvern, WR14 4QY,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 11 April 2024To: 1 July 2025
11 Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 11 April 2024
Mainstay Residential Limited Whittington Hall Whittington Road Worcester WR5 2ZX
From: 11 September 2019To: 20 June 2023
Timeline

20 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

PLJ ESTATE MANAGEMENT LIMITED

Active
Worcester Road, MalvernWR14 4QY
Corporate secretary
Appointed 01 Jul 2025

BROWN, Iain David

Active
Worcester Road, MalvernWR14 4QY
Born February 1976
Director
Appointed 23 Sept 2024

MITCHELL, Michael John

Active
Worcester Road, MalvernWR14 4QY
Born October 1951
Director
Appointed 23 Sept 2024

RANALDO, Michael James

Active
Worcester Road, MalvernWR14 4QY
Born March 1996
Director
Appointed 23 Sept 2024

TEARLE, Simon

Active
Worcester Road, MalvernWR14 4QY
Born December 1948
Director
Appointed 23 Sept 2024

THOMAS, Anthony Richard

Active
Worcester Road, MalvernWR14 4QY
Born October 1948
Director
Appointed 23 Sept 2024

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 30 Jun 2025

MAINSTAY RESIDENTIAL LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 11 Sept 2019
Resigned 07 Dec 2023

HITCH, Andrew James

Resigned
Centurion Way, TamworthB77 5PN
Born November 1966
Director
Appointed 12 Apr 2024
Resigned 23 Sept 2024

HUDSON, Simon

Resigned
Coventry Business Park, CoventryCV5 6UB
Born February 1968
Director
Appointed 11 Sept 2019
Resigned 19 Jan 2023

KASSIRAM, Phillip John

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born July 1969
Director
Appointed 19 Jan 2023
Resigned 12 Apr 2024

KELLY, Michael Ronald

Resigned
Coventry Business Park, CoventryCV5 6UB
Born October 1973
Director
Appointed 11 Sept 2019
Resigned 01 Dec 2019

KNIGHT, Matthew

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born May 1968
Director
Appointed 19 Jan 2023
Resigned 12 Apr 2024

SMITH, Benjamin John

Resigned
Coventry Business Park, CoventryCV5 6UB
Born February 1968
Director
Appointed 01 Dec 2019
Resigned 19 Jan 2023

SMITH, Dave

Resigned
Centurion Court, TamworthB77 5PN
Born June 1974
Director
Appointed 12 Apr 2024
Resigned 23 Sept 2024

WRIGHT, Ben

Resigned
Centurion Court, TamworthB77 5PN
Born April 1965
Director
Appointed 12 Apr 2024
Resigned 23 Sept 2024

Persons with significant control

1

Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

45

Change Account Reference Date Company Current Shortened
24 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
1 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Incorporation Company
11 September 2019
NEWINCIncorporation