This company is commonly known as Rose Homes (ea) Limited. The company was founded 69 years ago and was given the registration number 00545352. The firm's registered office is in PETERBOROUGH. You can find them at 4 Cyrus Way, Cygnet Park Hampton, Peterborough, Cambridgeshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ROSE HOMES (EA) LIMITED |
---|---|---|
Company Number | : | 00545352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1955 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Cyrus Way, Cygnet Park Hampton, Peterborough, Cambridgeshire, PE7 8HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
237a Station Road, Whittlesey, Peterborough, United Kingdom, PE7 2HA | Secretary | 04 January 2018 | Active |
237a Station Road, Whittlesey, Peterborough, United Kingdom, PE7 2HA | Director | 04 January 2018 | Active |
34 Duloe Road, St Neots, PE19 8FQ | Director | 07 April 2006 | Active |
237a, Station Road, Whittlesey, Peterborough, England, PE7 2HA | Director | 01 July 2020 | Active |
5 Park Road, St Ives, PE27 5JR | Secretary | 07 April 2006 | Active |
10 Manor Road, Sutton, Peterborough, PE5 7XG | Secretary | - | Active |
5 Park Road, St Ives, PE27 5JR | Director | 07 April 2006 | Active |
15 St Georges Close, Brampton, Huntingdon, PE28 4US | Director | 11 April 2006 | Active |
Willowhayne House, The Drift, Sutton, PE5 7XA | Director | - | Active |
Springfield 99 Station Road, Whittlesey, Peterborough, PE7 1UE | Director | - | Active |
10 Manor Road, Sutton, Peterborough, PE5 7XG | Director | - | Active |
Mr Colin Ronald William Busby | ||
Notified on | : | 28 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 237a Station Road, Whittlesey, Peterborough, United Kingdom, PE7 2HA |
Nature of control | : |
|
Mr Robert William Gregory | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | 4 Cyrus Way, Peterborough, PE7 8HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Officers | Appoint person secretary company with name date. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-12 | Officers | Termination secretary company with name termination date. | Download |
2018-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.