Rose Court Management (kirkdale) Limited LONDON


Founded in 1992, Rose Court Management (kirkdale), classified under reg no. 02762538 is an active company. Currently registered at 5 Rose Court 22 Kirkdale SE26 4NF, London the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Mileni M., Timothy G. and Edward P. and others. Of them, Alison G. has been with the company the longest, being appointed on 18 July 2001 and Mileni M. has been with the company for the least time - from 10 January 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rose Court Management (kirkdale) Limited Address / Contact

Office Address 5 Rose Court 22 Kirkdale
Office Address2 Sydenham
Town London
Post code SE26 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02762538
Date of Incorporation Fri, 6th Nov 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Mileni M.

Position: Director

Appointed: 10 January 2019

Timothy G.

Position: Director

Appointed: 06 November 2012

Edward P.

Position: Director

Appointed: 01 November 2012

Deborah M.

Position: Director

Appointed: 17 November 2005

Alison G.

Position: Director

Appointed: 18 July 2001

Emily M.

Position: Director

Appointed: 27 March 2007

Resigned: 13 August 2012

Stephanie J.

Position: Director

Appointed: 24 January 2006

Resigned: 01 October 2011

Robert R.

Position: Director

Appointed: 08 July 2003

Resigned: 11 August 2008

Michele L.

Position: Director

Appointed: 08 July 2003

Resigned: 12 February 2007

Bowditch And Sons

Position: Corporate Secretary

Appointed: 12 September 2002

Resigned: 01 July 2009

Mary B.

Position: Director

Appointed: 18 July 2001

Resigned: 08 July 2003

Richard B.

Position: Director

Appointed: 18 July 2001

Resigned: 08 July 2003

Roy B.

Position: Director

Appointed: 18 July 2001

Resigned: 10 May 2005

Rachel F.

Position: Director

Appointed: 18 July 2001

Resigned: 24 April 2003

Paul C.

Position: Director

Appointed: 09 June 1999

Resigned: 18 July 2001

Deborah M.

Position: Director

Appointed: 09 November 1998

Resigned: 18 July 2001

Sheila G.

Position: Secretary

Appointed: 19 November 1996

Resigned: 12 September 2002

Anne H.

Position: Secretary

Appointed: 29 April 1994

Resigned: 19 November 1996

Alison G.

Position: Director

Appointed: 06 November 1992

Resigned: 08 March 1999

Robert R.

Position: Director

Appointed: 06 November 1992

Resigned: 09 November 1998

Barbara W.

Position: Secretary

Appointed: 06 November 1992

Resigned: 29 April 1994

Maurice G.

Position: Director

Appointed: 06 November 1992

Resigned: 09 June 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Alison G. The abovementioned PSC has significiant influence or control over this company,.

Alison G.

Notified on 6 November 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, January 2024
Free Download (6 pages)

Company search

Advertisements