This company is commonly known as Roselands House Limited. The company was founded 8 years ago and was given the registration number 09801306. The firm's registered office is in MANCHESTER. You can find them at Parkway Business Centre, Parkway 5, (suite 2) Parkway Business Centre, 300princess Road, Manchester, Greater Manchester. This company's SIC code is 86900 - Other human health activities.
Name | : | ROSELANDS HOUSE LIMITED |
---|---|---|
Company Number | : | 09801306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2015 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkway Business Centre, Parkway 5, (suite 2) Parkway Business Centre, 300princess Road, Manchester, Greater Manchester, England, M14 7HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fernacre, 30 Woodfield Hill, Coulsdon, United Kingdom, CR5 3EP | Secretary | 30 September 2015 | Active |
Amorem, Warren Drive, Kingswood, Tadworth, England, KT20 6PZ | Director | 30 September 2015 | Active |
Mr Jaymin Jayantilal Parekh | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 179, Torridon Road, London, United Kingdom, SE6 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-23 | Officers | Change person director company with change date. | Download |
2023-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-23 | Officers | Change person director company with change date. | Download |
2023-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-30 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.