UKBizDB.co.uk

ROSES ESTATES (YORKSHIRE) LIMITED

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

This company is commonly known as Roses Estates (yorkshire) Limited. The company was founded 5 years ago and was given the registration number 11867131. The firm's registered office is in MEXBOROUGH. You can find them at 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ROSES ESTATES (YORKSHIRE) LIMITED
Company Number:11867131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:39/43 Bridge Street, Swinton, Mexborough, South Yorkshire, England, S64 8AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39/43, Bridge Street, Swinton, Mexborough, England, S64 8AP

Director07 March 2019Active
39/43, Bridge Street, Swinton, Mexborough, England, S64 8AP

Director07 March 2019Active

People with Significant Control

J. T. Pickfords Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:121-125, Effingham Street, Rotherham, England, S65 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Bunclark
Notified on:10 March 2020
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:39/43, Bridge Street, Mexborough, England, S64 8AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Louis Bunclark
Notified on:07 March 2019
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:121-125 Effingham Street, Rotherham, United Kingdom, S65 1BL
Nature of control:
  • Right to appoint and remove directors
Mrs Jacqueline Bunclark
Notified on:07 March 2019
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:121-125 Effingham Street, Rotherham, United Kingdom, S65 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Officers

Change person director company with change date.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-13Accounts

Change account reference date company previous extended.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2020-04-27Resolution

Resolution.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Capital

Capital allotment shares.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Address

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

Download

Copyright © 2024. All rights reserved.