This company is commonly known as Rose Lane (gp) Limited. The company was founded 21 years ago and was given the registration number 04531137. The firm's registered office is in LONDON. You can find them at 40 Grosvenor Gardens, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROSE LANE (GP) LIMITED |
---|---|---|
Company Number | : | 04531137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Grosvenor Gardens, London, England, SW1W 0EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Caroline Terrace, London, England, SW1W 8JT | Director | 18 August 2015 | Active |
41 Links Road, Epsom, KT17 3PP | Secretary | 15 April 2003 | Active |
40, Grosvenor Gardens, London, England, SW1W 0EB | Secretary | 18 August 2015 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Secretary | 10 September 2002 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Corporate Secretary | 30 April 2011 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 01 April 2015 | Active |
19 Shenley Hill, Radlett, WD7 7AT | Director | 15 April 2003 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 30 April 2011 | Active |
41 Links Road, Epsom, KT17 3PP | Director | 26 September 2008 | Active |
5 Strand, London, WC2N 5AF | Corporate Director | 15 April 2003 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Corporate Director | 01 March 2013 | Active |
5, Strand, London, WC2N 5AF | Corporate Director | 26 September 2008 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Director | 10 September 2002 | Active |
Mr Christopher Hancock | ||
Notified on | : | 14 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Caroline Terrace, London, England, SW1W 8JT |
Nature of control | : |
|
Adelaide Investment (Holdings) Limited | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Grosvenor Gardens, London, England, SW1W 0EB |
Nature of control | : |
|
Kynnersley Asset Management Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Grosvenor Gardens, London, England, SW1W 0EB |
Nature of control | : |
|
Mr Christopher Hancock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Grosvenor Gardens, London, England, SW1W 0EB |
Nature of control | : |
|
Mr Anthony Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Grosvenor Gardens, London, England, SW1W 0EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Termination secretary company with name termination date. | Download |
2019-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.