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.
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 | : |
|
Registered Address | : | Retail Efficiency Ltd, 49a Fitzherbert Road Farlington, Portsmouth, Hampshire, PO6 1RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westmoor Farm, Buckland Road, Bampton, England, OX18 2AA | Secretary | 28 January 2013 | Active |
Westmoor Farm, Buckland Road, Bampton, England, OX18 2AA | Director | 05 August 2019 | Active |
Westmoor Farm, Buckland Road, Bampton, England, OX18 2AA | Director | 17 March 2011 | Active |
12 Fairlands, Grayshott Road, Headley Down, Bordon, GU35 8LA | Secretary | 21 January 2004 | Active |
6 Fairground, Free Prae Road, Chertsey, KT16 8EA | Secretary | 25 November 1991 | Active |
Fairfield House 7 Fairfield Avenue, Staines, TW18 4AQ | Corporate Secretary | - | Active |
49a, Fitzherbert Road, Farlington, Portsmouth, United Kingdom, PO6 1RU | Corporate Secretary | 11 September 2006 | Active |
12 Fairlands, Grayshott Road, Headley Down, Bordon, GU35 8LA | Director | 21 January 2004 | Active |
6 Fairground, Free Prae Road, Chertsey, KT16 8EA | Director | 25 November 1991 | Active |
Fairfield House 7 Fairfield Avenue, Staines, TW18 4AQ | Director | - | Active |
6 Fairground, Free Prae Road, Chertsey, KT16 8EA | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-02-17 | Officers | Change person secretary company with change date. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Capital | Capital allotment shares. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.