UKBizDB.co.uk

ROSE'S PLEASURE PARKS LIMITED

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

This company is commonly known as Rose's Pleasure Parks Limited. The company was founded 68 years ago and was given the registration number 00562487. The firm's registered office is in PORTSMOUTH. You can find them at Retail Efficiency Ltd, 49a Fitzherbert Road Farlington, Portsmouth, Hampshire. This company's SIC code is 93210 - Activities of amusement parks and theme parks.

Company Information

Name:ROSE'S PLEASURE PARKS LIMITED
Company Number:00562487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

Registered Address:Retail Efficiency Ltd, 49a Fitzherbert Road Farlington, Portsmouth, Hampshire, PO6 1RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westmoor Farm, Buckland Road, Bampton, England, OX18 2AA

Secretary28 January 2013Active
Westmoor Farm, Buckland Road, Bampton, England, OX18 2AA

Director05 August 2019Active
Westmoor Farm, Buckland Road, Bampton, England, OX18 2AA

Director17 March 2011Active
12 Fairlands, Grayshott Road, Headley Down, Bordon, GU35 8LA

Secretary21 January 2004Active
6 Fairground, Free Prae Road, Chertsey, KT16 8EA

Secretary25 November 1991Active
Fairfield House 7 Fairfield Avenue, Staines, TW18 4AQ

Corporate Secretary-Active
49a, Fitzherbert Road, Farlington, Portsmouth, United Kingdom, PO6 1RU

Corporate Secretary11 September 2006Active
12 Fairlands, Grayshott Road, Headley Down, Bordon, GU35 8LA

Director21 January 2004Active
6 Fairground, Free Prae Road, Chertsey, KT16 8EA

Director25 November 1991Active
Fairfield House 7 Fairfield Avenue, Staines, TW18 4AQ

Director-Active
6 Fairground, Free Prae Road, Chertsey, KT16 8EA

Director-Active

People with Significant Control

Mrs Luisa Emily Coupland
Notified on:10 May 2021
Status:Active
Date of birth:December 1979
Nationality:British
Address:Retail Efficiency Ltd, Portsmouth, PO6 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Perron Coupland
Notified on:06 June 2017
Status:Active
Date of birth:October 1974
Nationality:British
Address:Retail Efficiency Ltd, Portsmouth, PO6 1RU
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
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Officers

Change person secretary company with change date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Capital

Capital allotment shares.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.