UKBizDB.co.uk

ROSEBERRY NEWHOUSE LTD

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

This company is commonly known as Roseberry Newhouse Ltd. The company was founded 19 years ago and was given the registration number 05255937. The firm's registered office is in MIDDLESBROUGH. You can find them at 2 & 2a North Road, Stokesley, Middlesbrough, North Yorkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ROSEBERRY NEWHOUSE LTD
Company Number:05255937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:2 & 2a North Road, Stokesley, Middlesbrough, North Yorkshire, TS9 5DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 & 2a North Road, Stokesley, Middlesbrough, TS9 5DU

Director26 November 2004Active
2 Station Road, Stokesley, Middlesbrough, TS9 5AH

Secretary11 October 2004Active
47, Petrel Crescent, Stockton-On-Tees, United Kingdom, TS20 1SN

Secretary22 January 2008Active
Throntree Farm, Stokesley, TS9 5LB

Secretary26 November 2004Active
Thorntree Farm, Busby, Stokesley, TS9 5LB

Secretary26 November 2004Active
1 The Beeches, Stokesley, Middlesbrough, TS9 5PR

Corporate Secretary15 February 2005Active
2 & 2a North Road, Stokesley, Middlesbrough, United Kingdom, TS9 5DU

Director01 November 2021Active
West Farm, Fryton, Slingsby, York, United Kingdom, YO62 4AT

Director11 October 2004Active
47, Petrel Crescent, Stockton-On-Tees, United Kingdom, TS20 1SN

Director03 April 2008Active

People with Significant Control

Mr John Andrew Newhouse Bsc
Notified on:08 August 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:2 & 2a North Road, Stokesley, Middlesbrough, United Kingdom, TS9 5DU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Andrew Peter Laird
Notified on:01 June 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:2 & 2a North Road, Middlesbrough, TS9 5DU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Officers

Change person director company with change date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.