UKBizDB.co.uk

ROSEFORD PROPERTIES LIMITED

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

This company is commonly known as Roseford Properties Limited. The company was founded 61 years ago and was given the registration number 00748726. The firm's registered office is in HATCH END. You can find them at C/o Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ROSEFORD PROPERTIES LIMITED
Company Number:00748726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1963
End of financial year:08 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, HA5 4HS

Secretary01 October 1994Active
C/O Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, HA5 4HS

Secretary18 November 2000Active
C/O Ascot Sinclair Associates, Avondale House 262 Uxbridge Road, Hatch End, HA5 4HS

Director-Active
217 Riverside Gardens, London, W6 9LQ

Secretary-Active
9 Station Parade, Uxbridge Road, London, W5 3LD

Corporate Secretary08 December 1998Active
217 Riverside Gardens, London, W6 9LQ

Director26 February 1992Active
85 Thorncliff Park Drive, Overly Boulevard, Apartment 415, Canada,

Director01 November 1993Active
5 Gilwynes, Bognor Regis, PO21 3SG

Director-Active

People with Significant Control

Mrs Gabriela De Duleba
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:C/O Ascot Sinclair Associates, Hatch End, HA5 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jacek De Duleba
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Address:C/O Ascot Sinclair Associates, Hatch End, HA5 4HS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Mortgage

Mortgage satisfy charge full.

Download
2019-09-11Mortgage

Mortgage satisfy charge full.

Download
2019-09-11Mortgage

Mortgage satisfy charge full.

Download
2019-09-11Mortgage

Mortgage satisfy charge full.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Mortgage

Mortgage satisfy charge full.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Officers

Change person secretary company with change date.

Download
2015-11-06Officers

Change person secretary company with change date.

Download
2015-11-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.