Rosebank Residents Limited BROMLEY


Rosebank Residents started in year 1999 as Private Limited Company with registration number 03896167. The Rosebank Residents company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bromley at 47 Canon Road. Postal code: BR1 2SJ.

The firm has 2 directors, namely Margaret A., Suzanne F.. Of them, Suzanne F. has been with the company the longest, being appointed on 8 December 2008 and Margaret A. has been with the company for the least time - from 21 May 2021. 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.

Rosebank Residents Limited Address / Contact

Office Address 47 Canon Road
Town Bromley
Post code BR1 2SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03896167
Date of Incorporation Fri, 17th Dec 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Margaret A.

Position: Director

Appointed: 21 May 2021

Suzanne F.

Position: Director

Appointed: 08 December 2008

Caroline K.

Position: Secretary

Appointed: 24 February 2020

Resigned: 01 October 2022

Matthew J.

Position: Director

Appointed: 13 February 2017

Resigned: 06 July 2021

Rachel E.

Position: Director

Appointed: 22 September 2004

Resigned: 11 February 2008

Maria B.

Position: Director

Appointed: 22 September 2004

Resigned: 19 October 2018

Kate E.

Position: Director

Appointed: 22 September 2004

Resigned: 01 September 2008

Kate O.

Position: Director

Appointed: 31 December 2003

Resigned: 23 October 2009

Sheila C.

Position: Director

Appointed: 24 January 2002

Resigned: 22 September 2004

Ann H.

Position: Director

Appointed: 24 January 2002

Resigned: 23 June 2014

Emma H.

Position: Director

Appointed: 24 January 2002

Resigned: 22 September 2004

Michael P.

Position: Director

Appointed: 29 November 2001

Resigned: 14 October 2019

Anthony R.

Position: Secretary

Appointed: 14 November 2001

Resigned: 24 February 2020

Anthony H.

Position: Secretary

Appointed: 01 April 2000

Resigned: 22 September 2001

Irene H.

Position: Nominee Secretary

Appointed: 17 December 1999

Resigned: 17 December 1999

Kenneth T.

Position: Secretary

Appointed: 17 December 1999

Resigned: 01 April 2000

Kenneth T.

Position: Director

Appointed: 17 December 1999

Resigned: 10 March 2000

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 17 December 1999

Resigned: 17 December 1999

Elizabeth T.

Position: Director

Appointed: 17 December 1999

Resigned: 04 May 2000

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we found, there is Maria B. This PSC. Another entity in the PSC register is Suzanne F. This PSC . The third one is Michael P., who also meets the Companies House requirements to be categorised as a PSC. This PSC .

Maria B.

Notified on 7 April 2016
Ceased on 7 April 2016
Nature of control: right to appoint and remove directors

Suzanne F.

Notified on 7 April 2016
Ceased on 7 April 2016
Nature of control: right to appoint and remove directors

Michael P.

Notified on 7 April 2016
Ceased on 7 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand61 97772 64079 62877 59079 492224 386
Current Assets61 97773 87779 62880 86882 340225 920
Debtors 1 237 3 2782 8481 534
Other Debtors 1 237 3 2782 8481 534
Other
Accrued Liabilities881807807807807807
Creditors61 94773 84779 59880 83882 310225 890
Net Current Assets Liabilities303030303030
Number Shares Issued Fully Paid 3030303030
Other Creditors61 06673 04078 79180 03181 50390 717
Par Value Share 11111
Total Assets Less Current Liabilities303030303030

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, December 2023
Free Download (8 pages)

Company search