This company is commonly known as Rosewood Business Park (witham) Limited. The company was founded 16 years ago and was given the registration number 06504291. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ROSEWOOD BUSINESS PARK (WITHAM) LIMITED |
---|---|---|
Company Number | : | 06504291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2008 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom, CM1 1BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dalebrook Supplies Limited, Eastways, Witham, United Kingdom, CM8 3UA | Director | 07 December 2023 | Active |
C/O Dalebrook Supplies Limited, Eastways, Witham, United Kingdom, CM8 3UA | Director | 07 December 2023 | Active |
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN | Secretary | 01 June 2013 | Active |
65 Crossbush Road, Felpham, Bognor Regis, PO22 7LY | Secretary | 14 February 2008 | Active |
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY | Director | 14 February 2008 | Active |
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN | Director | 14 February 2008 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 26 July 2016 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 26 July 2016 | Active |
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN | Director | 02 April 2015 | Active |
Gillian Ruth Beresford | ||
Notified on | : | 07 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Dalebrook Supplies Limited, Eastways, Witham, United Kingdom, CM8 3UA |
Nature of control | : |
|
Mr Marc Jonathan Linch | ||
Notified on | : | 07 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Dalebrook Supplies Limited, Eastways, Witham, United Kingdom, CM8 3UA |
Nature of control | : |
|
Mr Peter Joseph Schmitz | ||
Notified on | : | 30 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG |
Nature of control | : |
|
Mrs Penelope Elizabeth Schmitz | ||
Notified on | : | 30 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG |
Nature of control | : |
|
G O Developments (Witham) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.