Warning: file_put_contents(c/7a03a73fdc5637b5950d4ddbe216e5be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rosebys Limited, NW10 7FQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROSEBYS LIMITED

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

This company is commonly known as Rosebys Limited. The company was founded 8 years ago and was given the registration number 09953824. The firm's registered office is in LONDON. You can find them at 6th Floor First Central 200, 2 Lakeside Drive, Park Royal, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROSEBYS LIMITED
Company Number:09953824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2016
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor First Central 200, 2 Lakeside Drive, Park Royal, London, England, NW10 7FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodland Place Properties, Hurricane Way, Wickford, England, SS11 8YB

Director24 January 2020Active
Second Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Director15 January 2016Active

People with Significant Control

Ms Vivian Brown
Notified on:24 January 2020
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Woodland Place Properties, Hurricane Way, Wickford, England, SS11 8YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Amelia Mae Hill
Notified on:06 April 2016
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-12Dissolution

Dissolution application strike off company.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Gazette

Gazette filings brought up to date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-10-14Address

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

Download
2021-09-07Address

Change sail address company with old address new address.

Download
2021-09-06Address

Move registers to sail company with new address.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-06-11Address

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

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-01-11Gazette

Gazette filings brought up to date.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.