Background WavePink WaveYellow Wave

ROSEMOUNT PROPERTY MANAGEMENT LIMITED (SC140413)

ROSEMOUNT PROPERTY MANAGEMENT LIMITED (SC140413) is an active UK company. incorporated on 25 September 1992. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROSEMOUNT PROPERTY MANAGEMENT LIMITED has been registered for 33 years. Current directors include STROH, Benjamin Sydney, STROH, Bernard Dov.

Company Number
SC140413
Status
active
Type
ltd
Incorporated
25 September 1992
Age
33 years
Address
1 St Swithin Row, Aberdeen, AB10 6DL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
STROH, Benjamin Sydney, STROH, Bernard Dov
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEMOUNT PROPERTY MANAGEMENT LIMITED

ROSEMOUNT PROPERTY MANAGEMENT LIMITED is an active company incorporated on 25 September 1992 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROSEMOUNT PROPERTY MANAGEMENT LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

SC140413

LTD Company

Age

33 Years

Incorporated 25 September 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

1 St Swithin Row Aberdeen, AB10 6DL,

Previous Addresses

3rd Floor 34 Argyll Arcade Glasgow G2 8BD
From: 25 September 1992To: 18 February 2026
Timeline

7 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Sept 92
New Owner
Jan 18
New Owner
Apr 18
New Owner
Apr 18
Director Left
Jun 19
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

STROH, Bernard Dov

Active
6 Craven Walk, LondonN16 6BT
Secretary
Appointed 31 Aug 1995

STROH, Benjamin Sydney

Active
City Road, LondonEC1V 1LR
Born November 1954
Director
Appointed 12 Jan 2026

STROH, Bernard Dov

Active
6 Craven Walk, LondonN16 6BT
Born April 1952
Director
Appointed 20 Jul 2009

ALABASTER, Roger Thomas

Resigned
21 Petworth Way, HornchurchRM12 4LR
Secretary
Appointed 25 Sept 1992
Resigned 31 Aug 1995

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 25 Sept 1992
Resigned 25 Sept 1992

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 25 Sept 1992
Resigned 25 Sept 1992

RHODES, Dallas Peter

Resigned
4 Oxgangs Road, EdinburghEH10 7AU
Born June 1962
Director
Appointed 25 Sept 1992
Resigned 31 May 2019

STROH, Sidney Benjamin

Resigned
13 Northdene Gardens, LondonN15 6LX
Born November 1954
Director
Appointed 20 Jul 2009
Resigned 12 Jan 2026

Persons with significant control

3

Mr Bernard Dov Stroh

Active
St Swithin Row, AberdeenAB10 6DL
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2016

Mr Benjamin Sydney Stroh

Active
City Road, LondonEC1V 1LR
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Bernard Dov Stroh

Active
City Road, LondonEC1V 1LR
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
15 May 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
18 November 2008
363sAnnual Return (shuttle)
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1994
AAAnnual Accounts
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
10 May 1993
224224
Legacy
15 March 1993
287Change of Registered Office
Legacy
31 January 1993
88(2)R88(2)R
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Incorporation Company
25 September 1992
NEWINCIncorporation