Company NameRosemount Property Management Limited
DirectorsBernard Dov Stroh and Sidney Benjamin Stroh
Company StatusActive
Company NumberSC140413
CategoryPrivate Limited Company
Incorporation Date25 September 1992(31 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Bernard Dov Stroh
NationalityBritish
StatusCurrent
Appointed31 August 1995(2 years, 11 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2009(16 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMr Sidney Benjamin Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2009(16 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Dallas Peter Rhodes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland
Secretary NameRoger Thomas Alabaster
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address21 Petworth Way
Elm Park
Hornchurch
Essex
RM12 4LR
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 2482044
Telephone regionGlasgow

Location

Registered Address3rd Floor
34 Argyll Arcade
Glasgow
G2 8BD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1Mrs A. Stroh
40.00%
Ordinary
40 at £1Mrs T. Stroh
40.00%
Ordinary
20 at £1Dallas P. Rhodes
20.00%
Ordinary

Financials

Year2014
Net Worth-£21,864
Cash£15,908
Current Liabilities£40,772

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 December 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
9 November 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
25 January 2022Confirmation statement made on 25 September 2021 with no updates (3 pages)
31 December 2021Compulsory strike-off action has been discontinued (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
6 January 2021Confirmation statement made on 25 September 2020 with no updates (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 December 2019Confirmation statement made on 25 September 2019 with updates (8 pages)
6 June 2019Termination of appointment of Dallas Peter Rhodes as a director on 31 May 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 November 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
15 May 2018Withdrawal of a person with significant control statement on 15 May 2018 (3 pages)
11 April 2018Notification of Sidney Benjamin Stroh as a person with significant control on 6 April 2016 (4 pages)
11 April 2018Notification of Bernard Dov Stroh as a person with significant control on 6 April 2016 (4 pages)
8 January 2018Notification of Bernard Dov Stroh as a person with significant control on 26 October 2016 (2 pages)
8 January 2018Notification of Bernard Dov Stroh as a person with significant control on 26 October 2016 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
29 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
24 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
17 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
7 September 2009Director appointed bernard dov stroh (5 pages)
7 September 2009Director appointed sidney benjamin stroh (4 pages)
7 September 2009Director appointed sidney benjamin stroh (4 pages)
7 September 2009Director appointed bernard dov stroh (5 pages)
30 July 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 July 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
18 November 2008Return made up to 25/09/08; no change of members (6 pages)
18 November 2008Return made up to 25/09/08; no change of members (6 pages)
6 May 2008Return made up to 25/09/07; full list of members (3 pages)
6 May 2008Return made up to 25/09/07; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 December 2006Return made up to 25/09/06; full list of members (6 pages)
13 December 2006Return made up to 25/09/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 November 2005Return made up to 25/09/05; full list of members (6 pages)
9 November 2005Return made up to 25/09/05; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 September 2004Return made up to 25/09/04; full list of members (6 pages)
17 September 2004Return made up to 25/09/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 September 2003Return made up to 25/09/03; full list of members (6 pages)
30 September 2003Return made up to 25/09/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 November 2002Return made up to 25/09/02; full list of members (6 pages)
15 November 2002Return made up to 25/09/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 September 2001Return made up to 25/09/01; full list of members (6 pages)
24 September 2001Return made up to 25/09/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
9 November 2000Return made up to 25/09/00; full list of members (6 pages)
9 November 2000Return made up to 25/09/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
6 October 1999Return made up to 25/09/99; full list of members (6 pages)
6 October 1999Return made up to 25/09/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
7 December 1998Return made up to 25/09/98; no change of members (4 pages)
7 December 1998Return made up to 25/09/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
20 November 1997Return made up to 25/09/97; no change of members (4 pages)
20 November 1997Return made up to 25/09/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
6 November 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996Secretary resigned (1 page)
16 February 1996New secretary appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
23 October 1995Return made up to 25/09/95; no change of members (4 pages)
23 October 1995Return made up to 25/09/95; no change of members (4 pages)