You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Rosemont Road (management) Limited LONDON


Founded in 1988, 7 Rosemont Road (management), classified under reg no. 02266305 is an active company. Currently registered at 7 Rosemont Road W3 9LT, London the company has been in the business for 36 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023. Since April 3, 2019 7 Rosemont Road (management) Limited is no longer carrying the name 02266305.

The company has 3 directors, namely Jason D., Maria K. and Jamal S.. Of them, Jamal S. has been with the company the longest, being appointed on 25 June 2014 and Jason D. and Maria K. have been with the company for the least time - from 12 October 2023. As of 29 May 2024, there were 4 ex directors - Stephen B., Wasyl K. and others listed below. There were no ex secretaries.

7 Rosemont Road (management) Limited Address / Contact

Office Address 7 Rosemont Road
Town London
Post code W3 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02266305
Date of Incorporation Fri, 10th Jun 1988
Industry Residents property management
End of financial Year 31st January
Company age 36 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Jason D.

Position: Director

Appointed: 12 October 2023

Maria K.

Position: Director

Appointed: 12 October 2023

Jamal S.

Position: Director

Appointed: 25 June 2014

Jill B.

Position: Secretary

Resigned: 30 July 2007

Stephen B.

Position: Director

Appointed: 20 April 2010

Resigned: 24 May 2016

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 27 July 2007

Resigned: 03 July 2020

Wasyl K.

Position: Director

Appointed: 15 February 1992

Resigned: 17 February 2010

Victor S.

Position: Director

Appointed: 15 February 1992

Resigned: 15 April 2010

Jill B.

Position: Director

Appointed: 15 February 1992

Resigned: 05 October 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Jamal S. The abovementioned PSC has significiant influence or control over the company,.

Jamal S.

Notified on 3 July 2020
Ceased on 12 October 2023
Nature of control: significiant influence or control

Company previous names

02266305 April 3, 2019
7 Rosemont Road April 3, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Net Assets Liabilities200200200200200200
Other
Fixed Assets200200200200200200
Total Assets Less Current Liabilities200200200200200200

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution Restoration
Micro company financial statements for the year ending on January 31, 2023
filed on: 26th, October 2023
Free Download (3 pages)

Company search