Slimrose Limited LONDON


Founded in 1987, Slimrose, classified under reg no. 02168388 is an active company. Currently registered at C/o Crowley Young, Level 1, Devonshire House, W1J 8AJ, London the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Alexandra H., Elizabeth W. and Guy T. and others. In addition one secretary - Guy T. - 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.

Slimrose Limited Address / Contact

Office Address C/o Crowley Young, Level 1, Devonshire House,
Office Address2 One Mayfair Place
Town London
Post code W1J 8AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02168388
Date of Incorporation Wed, 23rd Sep 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Alexandra H.

Position: Director

Appointed: 20 April 2015

Elizabeth W.

Position: Director

Appointed: 06 February 2015

Guy T.

Position: Secretary

Appointed: 19 June 2007

Guy T.

Position: Director

Appointed: 16 September 2002

Alex-Kilian A.

Position: Director

Appointed: 02 March 2001

Peter N.

Position: Director

Appointed: 04 July 1991

Jason M.

Position: Director

Appointed: 06 September 2013

Resigned: 06 February 2015

Harvey J.

Position: Director

Appointed: 02 August 2013

Resigned: 20 April 2015

Alexandra C.

Position: Director

Appointed: 27 November 2009

Resigned: 06 September 2013

Redmond F.

Position: Director

Appointed: 01 April 2005

Resigned: 27 November 2009

Axel A.

Position: Secretary

Appointed: 19 October 2001

Resigned: 19 June 2007

Axel A.

Position: Director

Appointed: 02 March 2001

Resigned: 19 June 2007

Guy B.

Position: Director

Appointed: 26 April 1999

Resigned: 16 September 2002

Marina C.

Position: Secretary

Appointed: 26 March 1999

Resigned: 19 October 2001

Albrecht A.

Position: Director

Appointed: 02 March 1998

Resigned: 02 March 2001

Francois S.

Position: Secretary

Appointed: 30 May 1997

Resigned: 26 March 1999

Tim N.

Position: Director

Appointed: 30 May 1997

Resigned: 01 April 2005

Marina C.

Position: Director

Appointed: 29 August 1996

Resigned: 02 August 2013

Francois S.

Position: Director

Appointed: 26 February 1996

Resigned: 26 March 1999

Tim N.

Position: Secretary

Appointed: 01 March 1993

Resigned: 30 May 1997

Daniel W.

Position: Secretary

Appointed: 04 July 1991

Resigned: 01 March 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Guy T. This PSC has significiant influence or control over this company,.

Guy T.

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

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search