Warning: file_put_contents(c/44329bb59ce536de129556f0701ea6f4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Roselodge Village Limited, KT2 7NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROSELODGE VILLAGE LIMITED

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

This company is commonly known as Roselodge Village Limited. The company was founded 10 years ago and was given the registration number 08877806. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 4a The Drive, 4a, Kingston Upon Thames, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ROSELODGE VILLAGE LIMITED
Company Number:08877806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:4a The Drive, 4a, Kingston Upon Thames, England, KT2 7NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Raei Alvin & Co Limited, 7 The Broadway, Preston Road, Wembley, United Kingdom, HA9 8JT

Director13 July 2020Active
2a, Quintin Avenue, London, England, SW20 8LD

Director05 February 2014Active
2a, Quintin Avenue, London, England, SW20 8LD

Director05 February 2014Active

People with Significant Control

Mr Khosrow Khosravan Shiri
Notified on:16 February 2021
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:7, The Broadway, Wembley, England, HA9 8JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ehsan Amouzandeh
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:Swedish
Country of residence:England
Address:4a, The Drive, Kingston Upon Thames, England, KT2 7NY
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 (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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Change account reference date company current shortened.

Download
2022-11-24Address

Move registers to sail company with new address.

Download
2022-11-24Address

Change sail address company with new address.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Address

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

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-06-24Address

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

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Accounts

Change account reference date company previous extended.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.