Rose Villa Management Company Limited LONDON


Founded in 1989, Rose Villa Management Company, classified under reg no. 02420703 is an active company. Currently registered at 52 Tressillian Road SE4 1YB, London the company has been in the business for thirty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 6 directors in the the company, namely Stephanie W., Olivia S. and Christopher R. and others. In addition one secretary - Olivia S. - is with the firm. At present 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 Villa Management Company Limited Address / Contact

Office Address 52 Tressillian Road
Office Address2 Brockley
Town London
Post code SE4 1YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02420703
Date of Incorporation Thu, 7th Sep 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Stephanie W.

Position: Director

Appointed: 10 April 2020

Olivia S.

Position: Secretary

Appointed: 03 June 2019

Olivia S.

Position: Director

Appointed: 18 July 2017

Christopher R.

Position: Director

Appointed: 15 November 2013

Justine C.

Position: Director

Appointed: 25 October 2001

Alan B.

Position: Director

Appointed: 31 March 2001

Samantha R.

Position: Director

Appointed: 24 December 1997

Katherine M.

Position: Secretary

Appointed: 18 July 2017

Resigned: 10 April 2020

Katherine B.

Position: Secretary

Appointed: 02 October 2015

Resigned: 18 July 2017

Katherine M.

Position: Director

Appointed: 02 October 2015

Resigned: 10 April 2020

Georgina C.

Position: Secretary

Appointed: 21 June 2013

Resigned: 02 October 2015

Katherine B.

Position: Director

Appointed: 21 June 2013

Resigned: 18 July 2017

Louise F.

Position: Secretary

Appointed: 17 May 2012

Resigned: 21 June 2013

Georgina C.

Position: Director

Appointed: 18 April 2012

Resigned: 02 October 2015

John V.

Position: Secretary

Appointed: 01 May 2007

Resigned: 17 May 2012

Louise F.

Position: Director

Appointed: 21 September 2004

Resigned: 21 June 2013

Simon H.

Position: Director

Appointed: 06 April 2004

Resigned: 15 November 2013

Samantha R.

Position: Secretary

Appointed: 28 February 2002

Resigned: 01 May 2007

John V.

Position: Director

Appointed: 08 February 2002

Resigned: 17 May 2012

Giles W.

Position: Director

Appointed: 25 September 2001

Resigned: 21 September 2004

Kathryn T.

Position: Director

Appointed: 24 March 1999

Resigned: 31 August 2001

Caroline R.

Position: Director

Appointed: 13 July 1997

Resigned: 28 February 2002

Caroline R.

Position: Secretary

Appointed: 13 July 1997

Resigned: 28 February 2002

Helen B.

Position: Director

Appointed: 16 May 1997

Resigned: 24 March 1999

Josette M.

Position: Director

Appointed: 02 December 1995

Resigned: 05 April 2004

Michael B.

Position: Director

Appointed: 02 December 1995

Resigned: 16 May 1997

Michael B.

Position: Secretary

Appointed: 02 December 1995

Resigned: 16 May 1997

Judith H.

Position: Secretary

Appointed: 18 August 1993

Resigned: 02 December 1995

Arthur H.

Position: Director

Appointed: 07 September 1991

Resigned: 05 February 1998

Anthony H.

Position: Director

Appointed: 07 September 1991

Resigned: 02 December 1995

Julie H.

Position: Secretary

Appointed: 07 September 1991

Resigned: 30 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 7432 5833 7503 0963 3882 5064 0143 9515 4492 689
Net Assets Liabilities  600600540540540540540-7 221
Cash Bank In Hand1 0291 6601 936       
Debtors7149231 814       
Net Assets Liabilities Including Pension Asset Liability600600600       
Tangible Fixed Assets600600600       
Reserves/Capital
Called Up Share Capital600600600       
Other
Creditors  3 7503 0963 4482 5664 0744 0115 50910 510
Fixed Assets  600600600600600600600600
Net Current Assets Liabilities    -60-60-60-60-60-7 821
Total Assets Less Current Liabilities  600600540540540540540-7 221
Capital Employed600600600       
Creditors Due Within One Year1 7432 5833 750       
Number Shares Allotted 66       
Par Value Share 1100       
Share Capital Allotted Called Up Paid600600600       
Tangible Fixed Assets Cost Or Valuation600600600       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, March 2024
Free Download (2 pages)

Company search

Advertisements