Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROSEMOUNT PROPERTY MANAGEMENT LIMITED
Company Information for

ROSEMOUNT PROPERTY MANAGEMENT LIMITED

3RD FLOOR, 34 ARGYLL ARCADE, GLASGOW, G2 8BD,
Company Registration Number
SC140413
Private Limited Company
Active

Company Overview

About Rosemount Property Management Ltd
ROSEMOUNT PROPERTY MANAGEMENT LIMITED was founded on 1992-09-25 and has its registered office in Glasgow. The organisation's status is listed as "Active". Rosemount Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSEMOUNT PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
3RD FLOOR
34 ARGYLL ARCADE
GLASGOW
G2 8BD
Other companies in G2
 
Filing Information
Company Number SC140413
Company ID Number SC140413
Date formed 1992-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 20:34:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSEMOUNT PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROSEMOUNT PROPERTY MANAGEMENT LIMITED
The following companies were found which have the same name as ROSEMOUNT PROPERTY MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROSEMOUNT PROPERTY MANAGEMENT INC. Ontario Dissolved

Company Officers of ROSEMOUNT PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BERNARD DOV STROH
Company Secretary 1995-08-31
DALLAS PETER RHODES
Director 1992-09-25
BERNARD DOV STROH
Director 2009-07-20
SIDNEY BENJAMIN STROH
Director 2009-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER THOMAS ALABASTER
Company Secretary 1992-09-25 1995-08-31
BRIAN REID
Nominated Secretary 1992-09-25 1992-09-25
STEPHEN MABBOTT
Nominated Director 1992-09-25 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD DOV STROH CITY ANGEL LIMITED Company Secretary 1997-04-29 CURRENT 1997-04-29 Active
BERNARD DOV STROH GROVE INVESTMENTS LIMITED Company Secretary 1997-02-19 CURRENT 1994-09-12 Active
BERNARD DOV STROH SOUTHBRAE LIMITED Company Secretary 1996-09-10 CURRENT 1993-07-28 Active
BERNARD DOV STROH CITYLINKED LIMITED Company Secretary 1995-09-20 CURRENT 1995-09-18 Active
BERNARD DOV STROH ALWYD LIMITED Company Secretary 1992-04-11 CURRENT 1981-12-09 Active
BERNARD DOV STROH BENDOV LIMITED Company Secretary 1992-04-11 CURRENT 1983-01-28 Active
BERNARD DOV STROH WILTONSTAR LIMITED Company Secretary 1992-04-04 CURRENT 1988-09-21 Active
BERNARD DOV STROH ANNTILL INVESTMENTS LIMITED Company Secretary 1992-03-20 CURRENT 1983-01-28 Active
BERNARD DOV STROH CAIRNLAND LIMITED Company Secretary 1992-03-08 CURRENT 1988-07-07 Active
BERNARD DOV STROH FORTCHASE LIMITED Company Secretary 1991-09-26 CURRENT 1984-03-12 Active - Proposal to Strike off
BERNARD DOV STROH DEEPSOUND PROPERTIES LIMITED Company Secretary 1991-05-23 CURRENT 1980-12-03 Active
BERNARD DOV STROH LYNXPRIDE LIMITED Company Secretary 1991-01-31 CURRENT 1984-04-06 Active
BERNARD DOV STROH RIGHTSTOCK LIMITED Company Secretary 1991-01-31 CURRENT 1990-02-09 Active
BERNARD DOV STROH LAKECHANCE LIMITED Company Secretary 1991-01-31 CURRENT 1984-06-28 Active
BERNARD DOV STROH ROSEMOUNT PROPERTIES LIMITED Company Secretary 1990-03-19 CURRENT 1989-12-14 Active
BERNARD DOV STROH LIMAGLEN LIMITED Company Secretary 1989-03-16 CURRENT 1987-11-12 Active
DALLAS PETER RHODES KIRKBRAE DEVELOPMENTS LTD Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
DALLAS PETER RHODES STRATHCARRON GALLOWGATE LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
DALLAS PETER RHODES STRATHCARRON HOMES (SGX) LTD Director 2017-11-07 CURRENT 2017-11-07 Active
DALLAS PETER RHODES GRAINSTORE LIMITED Director 2017-05-05 CURRENT 2017-04-26 Active
DALLAS PETER RHODES DAVAAR PROPERTY GROUP LTD Director 2016-01-27 CURRENT 2016-01-27 Active
DALLAS PETER RHODES GLENBERVIE (EDINBURGH) LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
DALLAS PETER RHODES STRATHCARRON HOMES LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
DALLAS PETER RHODES DUNWILCO (1797) LIMITED Director 2013-05-10 CURRENT 2013-03-11 Dissolved 2014-01-03
DALLAS PETER RHODES STRATHCARRON DEVELOPMENTS LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
DALLAS PETER RHODES NEWMANOR LIMITED Director 2006-01-17 CURRENT 2006-01-05 Active
DALLAS PETER RHODES STRATHCARRON ESTATES LIMITED Director 2004-06-03 CURRENT 2004-05-24 Active
DALLAS PETER RHODES CAMERSON LTD. Director 2000-03-29 CURRENT 2000-03-29 Active
DALLAS PETER RHODES KENDALL PROPERTY MANAGEMENT LTD. Director 2000-03-29 CURRENT 2000-03-29 Active
DALLAS PETER RHODES GLENBERVIE INVESTMENTS LIMITED Director 1991-04-19 CURRENT 1990-11-30 Active
DALLAS PETER RHODES ROSEMOUNT PROPERTIES LIMITED Director 1990-04-04 CURRENT 1989-12-14 Active
BERNARD DOV STROH GREY EAGLE PROPERTIES LIMITED Director 2013-02-13 CURRENT 1962-11-02 Active
BERNARD DOV STROH ENTOSA LIMITED Director 2013-02-06 CURRENT 1983-11-04 Active
BERNARD DOV STROH WOODPINE INVESTMENTS LIMITED Director 2013-01-17 CURRENT 1963-05-02 Active
BERNARD DOV STROH THE BEIS HATALMID LEARNING CENTRE LTD Director 2006-01-18 CURRENT 2006-01-18 Active - Proposal to Strike off
BERNARD DOV STROH SHIMON YEHUDA LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active
BERNARD DOV STROH TARIVALE PROPERTIES LIMITED Director 2002-01-30 CURRENT 2002-01-02 Active
BERNARD DOV STROH KEYMAY LIMITED Director 2001-07-27 CURRENT 1988-12-07 Active
BERNARD DOV STROH TOVHEIGHTS LIMITED Director 2001-03-06 CURRENT 1989-02-14 Active
BERNARD DOV STROH GLASSMODE LIMITED Director 2000-10-02 CURRENT 2000-10-02 Active
BERNARD DOV STROH DAYDOME LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
BERNARD DOV STROH CITY ANGEL LIMITED Director 1997-04-29 CURRENT 1997-04-29 Active
BERNARD DOV STROH CITYLINKED LIMITED Director 1996-09-20 CURRENT 1995-09-18 Active
BERNARD DOV STROH TZEDOKOH LTD Director 1996-04-30 CURRENT 1996-03-26 Active
BERNARD DOV STROH TRENTSTAR LIMITED Director 1996-02-08 CURRENT 1996-01-30 Active
BERNARD DOV STROH TANDORA LIMITED Director 1995-05-01 CURRENT 1995-04-26 Active
BERNARD DOV STROH GROVE INVESTMENTS LIMITED Director 1994-10-28 CURRENT 1994-09-12 Active
BERNARD DOV STROH GOLDHEIGHTS LIMITED Director 1994-04-14 CURRENT 1994-04-13 Dissolved 2017-05-16
BERNARD DOV STROH ROSH ZAL LIMITED Director 1993-07-16 CURRENT 1993-07-08 Active
BERNARD DOV STROH TOLAFINE LIMITED Director 1992-11-13 CURRENT 1984-03-12 Active
BERNARD DOV STROH PRIMEHELM LIMITED Director 1992-05-27 CURRENT 1992-05-18 Active
BERNARD DOV STROH ALWYD LIMITED Director 1992-04-11 CURRENT 1981-12-09 Active
BERNARD DOV STROH BENDOV LIMITED Director 1992-04-11 CURRENT 1983-01-28 Active
BERNARD DOV STROH NEWINGTON INSURANCE SERVICES LIMITED Director 1992-04-11 CURRENT 1980-10-02 Active
BERNARD DOV STROH WILTONSTAR LIMITED Director 1992-04-04 CURRENT 1988-09-21 Active
BERNARD DOV STROH ANNTILL INVESTMENTS LIMITED Director 1992-03-20 CURRENT 1983-01-28 Active
BERNARD DOV STROH CAIRNLAND LIMITED Director 1992-03-08 CURRENT 1988-07-07 Active
BERNARD DOV STROH PEAKQUOTE LIMITED Director 1991-12-19 CURRENT 1990-12-19 Active
BERNARD DOV STROH FORTCHASE LIMITED Director 1991-09-26 CURRENT 1984-03-12 Active - Proposal to Strike off
BERNARD DOV STROH DEEPSOUND PROPERTIES LIMITED Director 1991-05-23 CURRENT 1980-12-03 Active
BERNARD DOV STROH URBANHEIGHTS LIMITED Director 1991-04-04 CURRENT 1986-01-13 Active
BERNARD DOV STROH WINROW INVESTMENTS LIMITED Director 1991-03-20 CURRENT 1987-02-27 Active
BERNARD DOV STROH KENDLEVILLE LIMITED Director 1991-01-31 CURRENT 1984-03-23 Active
BERNARD DOV STROH LYNXPRIDE LIMITED Director 1991-01-31 CURRENT 1984-04-06 Active
BERNARD DOV STROH BERTIL PROPERTIES LIMITED Director 1991-01-31 CURRENT 1977-07-07 Active
BERNARD DOV STROH RIGHTSTOCK LIMITED Director 1991-01-31 CURRENT 1990-02-09 Active
BERNARD DOV STROH LAKECHANCE LIMITED Director 1991-01-31 CURRENT 1984-06-28 Active
BERNARD DOV STROH LIMAGLEN LIMITED Director 1989-03-16 CURRENT 1987-11-12 Active
SIDNEY BENJAMIN STROH PINEROSE LIMITED Director 2013-06-28 CURRENT 1996-04-25 Active
SIDNEY BENJAMIN STROH THE BEIS HATALMID LEARNING CENTRE LTD Director 2006-01-18 CURRENT 2006-01-18 Active - Proposal to Strike off
SIDNEY BENJAMIN STROH YEHUDA & MOSHE LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active
SIDNEY BENJAMIN STROH TARIVALE PROPERTIES LIMITED Director 2002-01-30 CURRENT 2002-01-02 Active
SIDNEY BENJAMIN STROH KEYMAY LIMITED Director 2001-07-27 CURRENT 1988-12-07 Active
SIDNEY BENJAMIN STROH TOVHEIGHTS LIMITED Director 2001-03-06 CURRENT 1989-02-14 Active
SIDNEY BENJAMIN STROH GLASSMODE LIMITED Director 2000-10-02 CURRENT 2000-10-02 Active
SIDNEY BENJAMIN STROH URBANHEIGHTS LIMITED Director 1998-08-26 CURRENT 1986-01-13 Active
SIDNEY BENJAMIN STROH DAYDOME LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
SIDNEY BENJAMIN STROH CITY ANGEL LIMITED Director 1997-04-29 CURRENT 1997-04-29 Active
SIDNEY BENJAMIN STROH SOUTHBRAE LIMITED Director 1997-02-28 CURRENT 1993-07-28 Active
SIDNEY BENJAMIN STROH TRENTSTAR LIMITED Director 1996-02-08 CURRENT 1996-01-30 Active
SIDNEY BENJAMIN STROH TANDORA LIMITED Director 1995-05-01 CURRENT 1995-04-26 Active
SIDNEY BENJAMIN STROH GROVE INVESTMENTS LIMITED Director 1994-10-28 CURRENT 1994-09-12 Active
SIDNEY BENJAMIN STROH ROSH ZAL LIMITED Director 1993-07-16 CURRENT 1993-07-08 Active
SIDNEY BENJAMIN STROH TOLAFINE LIMITED Director 1992-11-13 CURRENT 1984-03-12 Active
SIDNEY BENJAMIN STROH PRIMEHELM LIMITED Director 1992-05-27 CURRENT 1992-05-18 Active
SIDNEY BENJAMIN STROH ALWYD LIMITED Director 1992-04-11 CURRENT 1981-12-09 Active
SIDNEY BENJAMIN STROH BENDOV LIMITED Director 1992-04-11 CURRENT 1983-01-28 Active
SIDNEY BENJAMIN STROH NEWINGTON INSURANCE SERVICES LIMITED Director 1992-04-11 CURRENT 1980-10-02 Active
SIDNEY BENJAMIN STROH ANNTILL INVESTMENTS LIMITED Director 1992-03-20 CURRENT 1983-01-28 Active
SIDNEY BENJAMIN STROH CAIRNLAND LIMITED Director 1992-03-08 CURRENT 1988-07-07 Active
SIDNEY BENJAMIN STROH PEAKQUOTE LIMITED Director 1991-12-19 CURRENT 1990-12-19 Active
SIDNEY BENJAMIN STROH WINROW INVESTMENTS LIMITED Director 1991-03-20 CURRENT 1987-02-27 Active
SIDNEY BENJAMIN STROH KENDLEVILLE LIMITED Director 1991-01-31 CURRENT 1984-03-23 Active
SIDNEY BENJAMIN STROH LYNXPRIDE LIMITED Director 1991-01-31 CURRENT 1984-04-06 Active
SIDNEY BENJAMIN STROH RIGHTSTOCK LIMITED Director 1991-01-31 CURRENT 1990-02-09 Active
SIDNEY BENJAMIN STROH LAKECHANCE LIMITED Director 1991-01-31 CURRENT 1984-06-28 Active
SIDNEY BENJAMIN STROH ROSEMOUNT PROPERTIES LIMITED Director 1990-03-07 CURRENT 1989-12-14 Active
SIDNEY BENJAMIN STROH LIMAGLEN LIMITED Director 1989-03-16 CURRENT 1987-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-01-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-01-25CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-12-31Compulsory strike-off action has been discontinued
2021-12-31DISS40Compulsory strike-off action has been discontinued
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DALLAS PETER RHODES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-05-15PSC09Withdrawal of a person with significant control statement on 2018-05-15
2018-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD DOV STROH
2018-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDNEY BENJAMIN STROH
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD DOV STROH
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-01-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0125/09/15 ANNUAL RETURN FULL LIST
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0125/09/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0125/09/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0125/09/12 ANNUAL RETURN FULL LIST
2012-01-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0125/09/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13AR0125/09/10 ANNUAL RETURN FULL LIST
2010-02-09AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-17AR0125/09/09 ANNUAL RETURN FULL LIST
2009-09-07288aDIRECTOR APPOINTED BERNARD DOV STROH
2009-09-07288aDIRECTOR APPOINTED SIDNEY BENJAMIN STROH
2009-07-30AA31/03/08 TOTAL EXEMPTION FULL
2008-11-18363sRETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS
2008-05-06363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-13363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-09363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-17363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-30363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-15363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-24363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-09363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-06363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-07363sRETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-20363sRETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-06363sRETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS
1996-02-16288NEW SECRETARY APPOINTED
1996-02-16288SECRETARY RESIGNED
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-23363sRETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-18363sRETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS
1994-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-09363sRETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS
1993-05-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-03-15287REGISTERED OFFICE CHANGED ON 15/03/93 FROM: 65 ROBERTSON STREET GLASGOW G2 8HE
1993-01-3188(2)RAD 28/01/93--------- £ SI 98@1=98 £ IC 2/100
1992-10-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ROSEMOUNT PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSEMOUNT PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROSEMOUNT PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of ROSEMOUNT PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEMOUNT PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of ROSEMOUNT PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSEMOUNT PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ROSEMOUNT PROPERTY MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ROSEMOUNT PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSEMOUNT PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSEMOUNT PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.