Warning: file_put_contents(c/512854d815fd35117611c232097620b7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rosemede Homes Limited, IG8 8HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROSEMEDE HOMES LIMITED

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

This company is commonly known as Rosemede Homes Limited. The company was founded 25 years ago and was given the registration number 03762999. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROSEMEDE HOMES LIMITED
Company Number:03762999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director08 July 1999Active
45 Stradbroke Drive, Chigwell, IG7 5RA

Secretary08 July 1999Active
42 Probyn House, Page Street, London, SW1P 4BG

Secretary01 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 April 1999Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director21 May 2015Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director10 November 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 April 1999Active

People with Significant Control

Kris Capital Holdings Ltd
Notified on:06 September 2023
Status:Active
Country of residence:England
Address:Unit 19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Abraham Rosenberg
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Abraham Aharon Dodi
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:Israeli
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
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 (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
2023-09-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Mortgage

Mortgage satisfy charge full.

Download
2020-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.