UKBizDB.co.uk

ROSEWOOD BUSINESS PARK (WITHAM) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Dalebrook Supplies Limited, Eastways, Witham, United Kingdom, CM8 3UA

Director07 December 2023Active
C/O Dalebrook Supplies Limited, Eastways, Witham, United Kingdom, CM8 3UA

Director07 December 2023Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Secretary01 June 2013Active
65 Crossbush Road, Felpham, Bognor Regis, PO22 7LY

Secretary14 February 2008Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director14 February 2008Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director14 February 2008Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director26 July 2016Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director26 July 2016Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director02 April 2015Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Address

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

Download
2023-06-15Accounts

Accounts with accounts type dormant.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Address

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

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.