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.
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 | : |
|
Registered Address | : | Mead Court, Winsor Road Winsor, Southampton, Hampshire, SO40 2HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mead Court, Winsor Road Winsor, Southampton, SO40 2HR | Director | 01 June 2000 | Active |
Mead Court, Winsor Road Winsor, Southampton, SO40 2HR | Director | 01 June 2005 | Active |
Mead Court, Winsor Road Winsor, Southampton, SO40 2HR | Secretary | 01 June 2005 | Active |
Willow Cottage, Canal Walk, Romsey, SO51 7LP | Secretary | - | Active |
2 Weavers Place, Chandlers Ford, SO53 1TU | Director | 01 June 2005 | Active |
Registry House, 34 Church Street, Romsey, United Kingdom, SO51 8BU | Director | - | Active |
Registry House, 34 Church Street, Romsey, United Kingdom, SO51 8BU | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Officers | Termination secretary company with name termination date. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Address | Change sail address company with old address new address. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Officers | Change person director company with change date. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Capital | Capital cancellation shares. | Download |
2018-08-28 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.