Background WavePink WaveYellow Wave

ROSE LANE (STELLING MINNIS) MANAGEMENT COMPANY LIMITED (12516358)

ROSE LANE (STELLING MINNIS) MANAGEMENT COMPANY LIMITED (12516358) is an active UK company. incorporated on 13 March 2020. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSE LANE (STELLING MINNIS) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BUNT, Stephanie, BUTTS, Simon, FRODSHAM, Thomas David.

Company Number
12516358
Status
active
Type
ltd
Incorporated
13 March 2020
Age
6 years
Address
Mayflower House, 3 Rose Lane, Canterbury, CT4 6FF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUNT, Stephanie, BUTTS, Simon, FRODSHAM, Thomas David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE LANE (STELLING MINNIS) MANAGEMENT COMPANY LIMITED

ROSE LANE (STELLING MINNIS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 March 2020 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSE LANE (STELLING MINNIS) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12516358

LTD Company

Age

6 Years

Incorporated 13 March 2020

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 24 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Mayflower House, 3 Rose Lane Stelling Minnis Canterbury, CT4 6FF,

Previous Addresses

Chantry Yard 33B King Street Canterbury Kent CT1 2AJ England
From: 13 March 2020To: 14 May 2024
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Director Left
Mar 20
Company Founded
Mar 20
Funding Round
Jan 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jan 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BUNT, Stephanie

Active
3 Rose Lane, CanterburyCT4 6FF
Born March 1957
Director
Appointed 22 Mar 2024

BUTTS, Simon

Active
5 Rose Lane, CanterburyCT4 6FF
Born August 1977
Director
Appointed 01 May 2024

FRODSHAM, Thomas David

Active
Rose Lane, CanterburyCT4 6FF
Born August 1993
Director
Appointed 11 Jan 2025

COOMBES, John Anthony

Resigned
Canterbury Road, Wingham, CanterburyCT3 1BB
Born October 1952
Director
Appointed 13 Mar 2020
Resigned 30 Apr 2024

SHOWLER, John Joseph

Resigned
Church Lane, Nackington, CanterburyCT4 7AF
Born October 1951
Director
Appointed 13 Mar 2020
Resigned 30 Apr 2024

ROGATE PROPERTIES (STELLING MINNIS) LIMITED

Resigned
33b King Street, CanterburyCT1 2AJ
Corporate director
Appointed 13 Mar 2020
Resigned 13 Mar 2020

Persons with significant control

1

0 Active
1 Ceased
33b King Street, CanterburyCT1 2AJ

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 2020
Ceased 02 Apr 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Incorporation Company
13 March 2020
NEWINCIncorporation