UKBizDB.co.uk

ROSEBOURNE LIMITED

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

This company is commonly known as Rosebourne Limited. The company was founded 10 years ago and was given the registration number 09002169. The firm's registered office is in ASCOT. You can find them at The Old Bakehouse, Course Road, Ascot, Berkshire. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:ROSEBOURNE LIMITED
Company Number:09002169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ampfield House, Ampfield, Romsey, England, SO51 9PA

Director08 November 2022Active
Ampfield House, Ampfield, Romsey, England, SO51 9PA

Director08 November 2022Active
The Old Bakehouse, Course Road, Ascot, United Kingdom, SL5 7HL

Secretary14 January 2015Active
10, Knights Hill, Naseby, United Kingdom, NN6 6AH

Director22 December 2014Active
The Old Bakehouse, Course Road, Ascot, SL5 7HL

Director01 February 2021Active
21, Victoria Grove, London, United Kingdom, W8 5RW

Director22 December 2014Active
The Old Bakehouse, Course Road, Ascot, United Kingdom, SL5 7HL

Director14 January 2015Active
The Old Bakehouse, Course Road, Ascot, SL5 7HL

Director14 November 2018Active
11, The Avenue, Charlton Kings, Cheltenham, United Kingdom, GL53 9BJ

Director22 December 2014Active
Baliol Lodge, 63 Prior Park Road, Widcombe, Bath, United Kingdom, BA2 4NF

Director22 December 2014Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director17 April 2014Active
Muswell Hill Cottage, 26 Vicarage Lane, Piddington, United Kingdom, OX25 1QA

Director22 December 2014Active
Bond Street House, Clifford Street, London, England, W1S 4JU

Director02 September 2016Active
The Old Bakehouse, Course Road, Ascot, SL5 7HL

Director12 October 2021Active

People with Significant Control

Hillier Nurseries Limited
Notified on:08 November 2022
Status:Active
Country of residence:England
Address:Ampfield House, Ampfield, Romsey, England, SO51 9PA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-10-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-11-09Capital

Capital name of class of shares.

Download
2022-11-09Resolution

Resolution.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Address

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

Download
2022-11-08Officers

Termination secretary company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.