Roselle Management Limited MALVERN


Founded in 1989, Roselle Management, classified under reg no. 02411264 is an active company. Currently registered at 1 Oakfield House WR14 2JG, Malvern the company has been in the business for 35 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 4 directors, namely Jordan W., Louise R. and Dorothy C. and others. Of them, Nichola M. has been with the company the longest, being appointed on 8 July 2019 and Jordan W. has been with the company for the least time - from 25 May 2023. 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.

Roselle Management Limited Address / Contact

Office Address 1 Oakfield House
Office Address2 15 Bank Street
Town Malvern
Post code WR14 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02411264
Date of Incorporation Fri, 4th Aug 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Jordan W.

Position: Director

Appointed: 25 May 2023

Louise R.

Position: Director

Appointed: 23 May 2023

Dorothy C.

Position: Director

Appointed: 19 August 2022

Nichola M.

Position: Director

Appointed: 08 July 2019

Sally S.

Position: Director

Appointed: 01 June 2016

Resigned: 15 October 2019

Susan P.

Position: Secretary

Appointed: 03 July 2006

Resigned: 01 June 2016

Susan P.

Position: Director

Appointed: 24 May 2002

Resigned: 01 June 2016

Jennifer R.

Position: Director

Appointed: 01 March 2001

Resigned: 24 May 2002

Helen P.

Position: Director

Appointed: 27 February 2000

Resigned: 08 July 2019

Helen P.

Position: Secretary

Appointed: 27 February 2000

Resigned: 03 July 2006

Jamie C.

Position: Secretary

Appointed: 14 July 1998

Resigned: 28 August 2000

Andrew P.

Position: Director

Appointed: 14 July 1998

Resigned: 21 February 2000

Jamie C.

Position: Director

Appointed: 27 March 1995

Resigned: 16 February 2001

John S.

Position: Secretary

Appointed: 27 March 1995

Resigned: 14 July 1998

Beryl H.

Position: Director

Appointed: 04 August 1991

Resigned: 27 March 1995

John S.

Position: Director

Appointed: 04 August 1991

Resigned: 14 July 1998

People with significant control

The list of persons with significant control who own or control the company consists of 7 names. As we discovered, there is Louise R. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Nichola M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dorothy C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise R.

Notified on 30 March 2023
Nature of control: 25-50% voting rights

Nichola M.

Notified on 1 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Dorothy C.

Notified on 17 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Jordan W.

Notified on 19 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Jayne H.

Notified on 16 October 2019
Ceased on 31 May 2022
Nature of control: 25-50% shares

Sally S.

Notified on 1 June 2016
Ceased on 21 August 2019
Nature of control: 25-50% shares

Helen P.

Notified on 1 June 2016
Ceased on 30 June 2019
Nature of control: 25-50% shares

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
Net Worth499148677     
Balance Sheet
Current Assets499148677325824516941 866
Net Assets Liabilities  677325824516941 866
Net Assets Liabilities Including Pension Asset Liability499499677     
Reserves/Capital
Called Up Share Capital333     
Profit Loss Account Reserve496496674     
Shareholder Funds499148677     
Other
Net Current Assets Liabilities499148677325824506941 866
Total Assets Less Current Liabilities499499677325824506941 866
Called Up Share Capital Not Paid Not Expressed As Current Asset 499677     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, August 2023
Free Download (3 pages)

Company search