UKBizDB.co.uk

ROSETERM LIMITED

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

This company is commonly known as Roseterm Limited. The company was founded 39 years ago and was given the registration number 01887440. The firm's registered office is in IPSWICH. You can find them at Heathlands Park, Foxhall Road, Ipswich, Suffolk. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ROSETERM LIMITED
Company Number:01887440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1985
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Heathlands Park, Foxhall Road, Ipswich, Suffolk, IP4 5TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathlands Park, Foxhall Road, Ipswich, IP4 5TG

Director01 October 2019Active
Heathlands Park, Foxhall Road, Ipswich, IP4 5TG

Director-Active
Heathlands Park, Foxhall Road, Ipswich, IP4 5TG

Director01 October 2019Active
Claydon Hall, Claydon, Ipswich, IP6 0EL

Secretary01 May 1997Active
34 Pastures, Rushmere St Andrew, Ipswich, IP4 5UG

Secretary30 September 1999Active
Vale Farm House, Creeting St Mary, IP6

Secretary-Active
34 Pastures, Rushmere St Andrew, Ipswich, IP4 5UG

Director-Active
Vale Farm House, Creeting St Mary, IP6

Director-Active

People with Significant Control

Mr Michael Anthony Conlon
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Heathlands Park, Ipswich, IP4 5TG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mrs Sarah Anne Dawson
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Heathlands Park, Ipswich, IP4 5TG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Kevin John Morfett
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Heathlands Park, Ipswich, IP4 5TG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Capital

Capital allotment shares.

Download
2021-10-15Capital

Capital variation of rights attached to shares.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Resolution

Resolution.

Download
2021-10-04Incorporation

Memorandum articles.

Download
2021-10-04Change of constitution

Statement of companys objects.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Persons with significant control

Change to a person with significant control.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.