UKBizDB.co.uk

ROSEN RENTALS LIMITED

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

This company is commonly known as Rosen Rentals Limited. The company was founded 18 years ago and was given the registration number 05835842. The firm's registered office is in CANTERBURY. You can find them at 17 Old Dover Road, , Canterbury, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROSEN RENTALS LIMITED
Company Number:05835842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 Old Dover Road, Canterbury, Kent, England, CT1 3JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, The Avenue, St. Margarets-At-Cliffe, Dover, England, CT15 6BE

Director02 June 2006Active
17, Old Dover Road, Canterbury, England, CT1 3JB

Secretary02 June 2006Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Secretary02 June 2006Active
29, The Avenue, St. Margarets-At-Cliffe, Dover, England, CT15 6BE

Director19 January 2024Active
124, City Road, London, England, EC1V 2NX

Director06 March 2023Active
29, The Avenue, St. Margarets-At-Cliffe, Dover, England, CT15 6BE

Director06 March 2023Active
124, City Road, London, England, EC1V 2NX

Director06 March 2023Active
17, Old Dover Road, Canterbury, England, CT1 3JB

Director08 September 2014Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Director02 June 2006Active

People with Significant Control

Mr Mark Steven Rosen
Notified on:11 December 2019
Status:Active
Date of birth:September 1960
Nationality:American
Country of residence:England
Address:29, The Avenue, Dover, England, CT15 6BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Stuart Grant Rosen
Notified on:23 March 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:17, Old Dover Road, Canterbury, England, CT1 3JB
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 (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
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2024-01-22Address

Change registered office address company with date old address new address.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Officers

Change person director company with change date.

Download
2024-01-18Officers

Change person director company with change date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-18Address

Change registered office address company with date old address new address.

Download
2023-12-12Address

Change registered office address company with date old address new address.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.