This company is commonly known as Rosewood Limited. The company was founded 28 years ago and was given the registration number 03102395. The firm's registered office is in LONDON. You can find them at Heritage House, 73 Bredgar Rd, Upper Holloway, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | ROSEWOOD LIMITED |
---|---|---|
Company Number | : | 03102395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1995 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heritage House, 73 Bredgar Rd, Upper Holloway, London, N19 5BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80-81, St. Martin's Lane, London, England, WC2N 4AA | Secretary | 01 December 2016 | Active |
80-81, St. Martin's Lane, London, England, WC2N 4AA | Director | 09 November 2020 | Active |
73, Bredgar Road, London, United Kingdom, N19 5BS | Director | 01 September 2012 | Active |
73 Wise Lane, Mill Hill, London, NW7 2RH | Director | 12 July 1996 | Active |
Claysmore Lodge Beggars Hollow, Clay Hill, Enfield, EN2 9JL | Director | 15 September 1995 | Active |
Claysmore Lodge Beggars Hollow, Clay Hill, Enfield, EN2 9JL | Secretary | 15 September 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 September 1995 | Active |
Heritage House, 73 Bredgar Rd, Upper Holloway, London, N19 5BS | Director | 01 December 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 15 September 1995 | Active |
Rosewood Building Company Limited | ||
Notified on | : | 14 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Heritage House, 73 Bredgar Rd, London, United Kingdom, N19 5BS |
Nature of control | : |
|
Mr Michael Anthony O'Sullivan | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | Irish |
Address | : | Heritage House, 73 Bredgar Rd, London, N19 5BS |
Nature of control | : |
|
John Gerard O'Sullivan | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 73, Bredgar Road, London, England, N19 5BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-30 | Accounts | Change account reference date company current extended. | Download |
2023-05-12 | Accounts | Change account reference date company previous extended. | Download |
2023-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Capital | Capital allotment shares. | Download |
2018-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.