UKBizDB.co.uk

ROSEMEAD NOMINEES LIMITED

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

This company is commonly known as Rosemead Nominees Limited. The company was founded 27 years ago and was given the registration number 03319579. The firm's registered office is in LONDON. You can find them at 2 Upper Tachbrook Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROSEMEAD NOMINEES LIMITED
Company Number:03319579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Upper Tachbrook Street, London, SW1V 1SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Upper Tachbrook Street, London, United Kingdom, SW1V 1SH

Corporate Secretary03 December 1999Active
2, Upper Tachbrook Street, London, England, SW1V 1SH

Director04 March 2011Active
PO BOX 116, Sea Meadow House, Blackburn Highway Road Town, Tortola, Britishvirginislands,

Corporate Director19 June 2006Active
1 Caxton Court Bullen Street, London, SW11 3ER

Secretary27 February 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary17 February 1997Active
80 Broad Street, Monrovia, Liberia, FOREIGN

Director04 April 2006Active
2 Upper Tachbrook Street, London, SW1V 1SH

Director26 April 1999Active
PO BOX 116 Road Town, Tortola, British Virgin Isles,

Director27 February 1997Active
120 East Road, London, N1 6AA

Nominee Director17 February 1997Active
80 Broad Street, Monrovia, Liberia,

Director27 February 1997Active

People with Significant Control

Mr Christopher Billot Cotillard
Notified on:15 November 2022
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:Jersey
Address:6 Esplanade, St Helier, Jersey, Jersey, JE1 1BX
Nature of control:
  • Significant influence or control as trust
Miss Sarah Jane Mcbrearty
Notified on:15 November 2022
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:Jersey
Address:6 Esplanade, St Helier, Jersey, Jersey, JE1 1BX
Nature of control:
  • Significant influence or control as trust
Mr Christopher Keith Le Pelley
Notified on:17 February 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:Guernsey
Address:Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Roy Priest
Notified on:17 February 2017
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:Guernsey
Address:Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type dormant.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-06Mortgage

Mortgage satisfy charge full.

Download
2016-02-06Mortgage

Mortgage satisfy charge full.

Download
2015-11-04Accounts

Accounts with accounts type dormant.

Download
2015-05-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.