UKBizDB.co.uk

ROSEMARK LIMITED

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

This company is commonly known as Rosemark Limited. The company was founded 25 years ago and was given the registration number 03763555. The firm's registered office is in LONDON. You can find them at 1-8 Kensington Garden Square, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ROSEMARK LIMITED
Company Number:03763555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1-8 Kensington Garden Square, London, W2 4BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Chiltern Street, London, United Kingdom, W1U 4JT

Secretary02 August 2006Active
1-8, Kensington Garden Square, London, W2 4BH

Director14 June 2016Active
66, Chiltern Street, London, United Kingdom, W1U 4JT

Director11 May 1999Active
1-8, Kensington Garden Square, London, United Kingdom, W2 4BH

Director16 May 2017Active
29 Lorian Close, London, N12 7DW

Secretary11 May 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 April 1999Active
29 Lorian Close, London, N12 7DW

Director11 May 1999Active
21 Grand'Rue, Founer, Switzerland, 1297

Director23 July 1999Active
66, Chiltern Street, London, United Kingdom, W1U 4JT

Director02 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 April 1999Active

People with Significant Control

Gita Haresh Patel
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:1-8, Kensington Garden Square, London, United Kingdom, W2 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bharat Bhundia
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:1-8, Kensington Garden Square, London, W2 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type small.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type small.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type small.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type small.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type small.

Download
2017-05-19Officers

Appoint person director company with name date.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type small.

Download
2016-06-15Officers

Appoint person director company with name date.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Officers

Termination director company with name termination date.

Download
2015-07-15Officers

Change person secretary company with change date.

Download
2015-07-14Officers

Change person director company with change date.

Download
2015-06-07Accounts

Accounts with accounts type small.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-11Accounts

Accounts with accounts type small.

Download
2014-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.