Rosebery Properties Limited LONDON


Founded in 1986, Rosebery Properties, classified under reg no. 02033174 is an active company. Currently registered at 74-76 Knights Hill SE27 0JD, London the company has been in the business for 38 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 12th February 2009 Rosebery Properties Limited is no longer carrying the name Rosebery Fine Art.

There is a single director in the company at the moment - Ian C., appointed on 19 September 1991. In addition, a secretary was appointed - Joanna C., appointed on 17 September 2013. 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.

Rosebery Properties Limited Address / Contact

Office Address 74-76 Knights Hill
Town London
Post code SE27 0JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02033174
Date of Incorporation Wed, 2nd Jul 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Joanna C.

Position: Secretary

Appointed: 17 September 2013

Ian C.

Position: Director

Appointed: 19 September 1991

Nicholas A.

Position: Director

Appointed: 17 September 2013

Resigned: 09 February 2023

Marcus G.

Position: Director

Appointed: 02 July 2008

Resigned: 08 March 2011

Simon C.

Position: Director

Appointed: 03 August 2007

Resigned: 25 February 2011

Lisa L.

Position: Director

Appointed: 08 July 1993

Resigned: 31 March 2005

Marc A.

Position: Director

Appointed: 08 July 1993

Resigned: 31 March 2005

Ian C.

Position: Secretary

Appointed: 16 December 1991

Resigned: 17 September 2013

Ralph C.

Position: Director

Appointed: 19 September 1991

Resigned: 31 March 2012

North Lea (consultants) Limited

Position: Secretary

Appointed: 27 March 1991

Resigned: 16 December 1991

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 BizStats discovered, there is Ian C. The abovementioned PSC and has 75,01-100% shares.

Ian C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Rosebery Fine Art February 12, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand209 04090 580114 605197 221325 118274 694770 335768 712
Current Assets1 746 9151 546 963152 524348 229460 264447 283923 910846 987
Debtors124 74613 55037 919151 008135 146172 589153 57578 275
Net Assets Liabilities1 361 1581 195 5251 563 8131 473 1121 600 3302 159 8872 295 1712 478 126
Other Debtors38 35613 550      
Property Plant Equipment1 951 3511 916 5554 180 5024 153 3914 128 7504 386 6714 382 504 
Total Inventories1 413 1291 442 833      
Other
Accumulated Depreciation Impairment Property Plant Equipment217 967252 763283 166310 277334 91876 99781 16483 831
Additional Provisions Increase From New Provisions Recognised  363 000 20 190  7 415
Amounts Owed By Group Undertakings86 390       
Amounts Owed To Group Undertakings 30 998      
Bank Borrowings Overdrafts2 187 5002 131 250      
Creditors2 337 20830 9982 239 3922 488 5172 407 7672 061 0732 384 073180 725
Dividends Paid  268 000250 000309 000347 000478 000380 000
Fixed Assets1 951 4511 916 6554 180 6024 153 4914 128 8504 386 7714 382 6044 379 937
Increase From Depreciation Charge For Year Property Plant Equipment 34 79630 40327 11124 6415 5574 1672 667
Investments Fixed Assets100100100100100100100100
Net Current Assets Liabilities-590 293-690 132-2 035 647171 138262 437217 379679 830666 262
Number Shares Issued Fully Paid   100100100381 800381 800
Other Creditors1 3004 930      
Other Investments Other Than Loans100100      
Other Taxation Social Security Payable97 64451 165      
Par Value Share   11111
Profit Loss  147 773159 299436 218906 557613 284531 344
Property Plant Equipment Gross Cost2 169 3182 169 3184 463 6684 463 6684 463 6684 463 6684 463 668 
Provisions  363 000363 000383 190383 190383 190390 605
Provisions For Liabilities Balance Sheet Subtotal  363 000363 000383 190383 190383 190390 605
Total Assets Less Current Liabilities1 361 1581 226 5234 166 2054 324 6294 391 2874 604 1505 062 4345 046 199
Total Increase Decrease From Revaluations Property Plant Equipment  851 515     
Trade Creditors Trade Payables50 76449 750      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, December 2017
Free Download (9 pages)

Company search

Advertisements