Rosehill Management Limited BERKHAMSTED


Founded in 1981, Rosehill Management, classified under reg no. 01555749 is an active company. Currently registered at 3 Rosehill HP4 3EW, Berkhamsted the company has been in the business for 43 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Alexander W., Mark A. and Diana D.. In addition one secretary - Rachel W. - is with the company. 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.

Rosehill Management Limited Address / Contact

Office Address 3 Rosehill
Office Address2 Montague Road
Town Berkhamsted
Post code HP4 3EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01555749
Date of Incorporation Fri, 10th Apr 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Alexander W.

Position: Director

Appointed: 11 July 2018

Rachel W.

Position: Secretary

Appointed: 11 July 2018

Mark A.

Position: Director

Appointed: 23 November 2007

Diana D.

Position: Director

Appointed: 30 November 1991

Julie K.

Position: Secretary

Appointed: 08 March 2006

Resigned: 11 July 2018

Julie K.

Position: Director

Appointed: 08 March 2006

Resigned: 11 July 2018

Gary F.

Position: Secretary

Appointed: 24 March 2004

Resigned: 08 March 2006

Gary F.

Position: Director

Appointed: 24 March 2004

Resigned: 08 March 2006

Andrew D.

Position: Director

Appointed: 12 March 2003

Resigned: 20 November 2007

Mark A.

Position: Secretary

Appointed: 16 October 2002

Resigned: 24 March 2004

Mark A.

Position: Director

Appointed: 16 October 2002

Resigned: 24 March 2004

Paul T.

Position: Director

Appointed: 12 March 2002

Resigned: 16 October 2002

Paul T.

Position: Secretary

Appointed: 12 March 2002

Resigned: 16 October 2002

Mark A.

Position: Secretary

Appointed: 16 March 1999

Resigned: 12 March 2002

Mark A.

Position: Director

Appointed: 16 March 1999

Resigned: 12 March 2002

Ian C.

Position: Director

Appointed: 07 October 1997

Resigned: 16 March 1999

Ian C.

Position: Secretary

Appointed: 07 October 1997

Resigned: 16 March 1999

Christopher S.

Position: Secretary

Appointed: 12 November 1992

Resigned: 29 July 1997

Christopher S.

Position: Director

Appointed: 12 November 1992

Resigned: 29 July 1997

Edward H.

Position: Director

Appointed: 30 November 1991

Resigned: 12 March 2003

Jonathan B.

Position: Director

Appointed: 30 November 1991

Resigned: 12 November 1992

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we found, there is Alexander W. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Diana D. This PSC has significiant influence or control over the company,. The third one is Mark A., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Alexander W.

Notified on 24 April 2021
Nature of control: significiant influence or control

Diana D.

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

Mark A.

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

Julie K.

Notified on 6 April 2016
Ceased on 11 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9111 035       
Balance Sheet
Cash Bank In Hand9441 069       
Current Assets1 1891 3271 3561 3981 4031 7531 3721 5601 529
Debtors245258       
Reserves/Capital
Called Up Share Capital77       
Profit Loss Account Reserve9041 028       
Shareholder Funds9111 035       
Other
Creditors 292307322337687306494463
Creditors Due Within One Year278292       
Net Current Assets Liabilities9111 0351 0491 0761 0661 0661 0661 0661 066
Number Shares Allotted 7       
Par Value Share 1       
Share Capital Allotted Called Up Paid77       
Total Assets Less Current Liabilities9111 0351 0491 0761 0661 0661 0661 0661 066

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, October 2023
Free Download (6 pages)

Company search