UKBizDB.co.uk

ROSE BRICKS PROPERTY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rose Bricks Property Ltd. The company was founded 6 years ago and was given the registration number 11062611. The firm's registered office is in COLCHESTER. You can find them at May Cottage, Halstead Road, Colchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROSE BRICKS PROPERTY LTD
Company Number:11062611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:May Cottage, Halstead Road, Colchester, United Kingdom, CO6 3PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Gerry Raffles Square, London, England, E15 1BG

Director18 August 2018Active
May Cottage, Halstead Road, Colchester, United Kingdom, CO6 3PP

Director14 November 2017Active
May Cottage, Halstead Road, Aldham, Colchester, England, CO6 3PP

Director03 April 2018Active

People with Significant Control

Miss Kate Elizabeth French
Notified on:18 August 2018
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:56 Gerry Raffles Square, Gerry Raffles Square, London, England, E15 1BG
Nature of control:
  • Significant influence or control
Mrs Susan Jane French
Notified on:03 April 2018
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:May Cottage, Halstead Road, Colchester, England, CO6 3PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kate Elizabeth French
Notified on:14 November 2017
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:May Cottage, Halstead Road, Colchester, United Kingdom, CO6 3PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-20Officers

Change person director company with change date.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Address

Change registered office address company with date old address new address.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type micro entity.

Download
2018-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download
2018-08-31Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.