UKBizDB.co.uk

ROSEMEAD DEVELOPMENTS LIMITED

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

This company is commonly known as Rosemead Developments Limited. The company was founded 39 years ago and was given the registration number 01910220. The firm's registered office is in SOUTHAMPTON. You can find them at Mead Court, Winsor Road Winsor, Southampton, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROSEMEAD DEVELOPMENTS LIMITED
Company Number:01910220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1985
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Mead Court, Winsor Road Winsor, Southampton, Hampshire, SO40 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mead Court, Winsor Road Winsor, Southampton, SO40 2HR

Director01 June 2000Active
Mead Court, Winsor Road Winsor, Southampton, SO40 2HR

Director01 June 2005Active
Mead Court, Winsor Road Winsor, Southampton, SO40 2HR

Secretary01 June 2005Active
Willow Cottage, Canal Walk, Romsey, SO51 7LP

Secretary-Active
2 Weavers Place, Chandlers Ford, SO53 1TU

Director01 June 2005Active
Registry House, 34 Church Street, Romsey, United Kingdom, SO51 8BU

Director-Active
Registry House, 34 Church Street, Romsey, United Kingdom, SO51 8BU

Director-Active

People with Significant Control

Alex Graham Rose
Notified on:13 July 2018
Status:Active
Date of birth:April 1972
Nationality:British
Address:Mead Court, Southampton, SO40 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daniel Rose
Notified on:13 July 2018
Status:Active
Date of birth:August 1975
Nationality:British
Address:Mead Court, Southampton, SO40 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Douglas Rose
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Registry House, 34 Church Street, Romsey, United Kingdom, SO51 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Termination secretary company with name termination date.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Address

Change sail address company with old address new address.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Change person director company with change date.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Capital

Capital cancellation shares.

Download
2018-08-28Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.