Rosary Gardens Limited LONDON


Founded in 1997, Rosary Gardens, classified under reg no. 03420483 is an active company. Currently registered at 9 Hereford Square SW7 4TT, London the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 5 directors, namely Peter T., Julien B. and Maria W. and others. Of them, Elizabeth A. has been with the company the longest, being appointed on 6 May 1998 and Peter T. has been with the company for the least time - from 5 February 2025. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rosary Gardens Limited Address / Contact

Office Address 9 Hereford Square
Town London
Post code SW7 4TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03420483
Date of Incorporation Fri, 15th Aug 1997
Industry Residents property management
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (404 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Peter T.

Position: Director

Appointed: 05 February 2025

Julien B.

Position: Director

Appointed: 03 February 2025

Maria W.

Position: Director

Appointed: 12 June 2014

Virginia L.

Position: Director

Appointed: 17 June 2008

Elizabeth A.

Position: Director

Appointed: 06 May 1998

Hugo P.

Position: Secretary

Appointed: 14 April 2018

Resigned: 04 November 2022

Nilam S.

Position: Secretary

Appointed: 14 April 2016

Resigned: 08 April 2018

Nilam S.

Position: Director

Appointed: 27 August 2015

Resigned: 08 April 2018

Nicholas T.

Position: Director

Appointed: 14 November 2006

Resigned: 14 November 2006

Michael F.

Position: Director

Appointed: 06 May 1998

Resigned: 10 February 1999

Giovanna G.

Position: Director

Appointed: 06 May 1998

Resigned: 05 May 1999

Justine M.

Position: Director

Appointed: 06 May 1998

Resigned: 15 May 2007

Sarah C.

Position: Director

Appointed: 06 May 1998

Resigned: 22 June 2015

Arthur P.

Position: Director

Appointed: 15 August 1997

Resigned: 04 November 2022

John A.

Position: Director

Appointed: 15 August 1997

Resigned: 31 March 2016

John A.

Position: Secretary

Appointed: 15 August 1997

Resigned: 31 March 2016

People with significant control

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

Nilam S.

Notified on 1 June 2016
Ceased on 8 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Balance Sheet
Cash Bank On Hand9 4328 2094 5665 8128 0359 2817 454 
Current Assets      7 4548 833
Net Assets Liabilities   4 6136 4618 0216 269 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      510510
Creditors1 5501 3101 2331 1991 5741 260675506
Net Current Assets Liabilities7 8826 8993 3334 6136 4618 0216 7798 327
Other Creditors1 5501 3101 2331 199474510510 
Profit Loss -983-3 566     
Total Assets Less Current Liabilities   4 6136 4618 0216 2698 327
Trade Creditors Trade Payables    1 100750675 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Aug 2024
filed on: 3rd, April 2025
Free Download (3 pages)

Company search

Advertisements