UKBizDB.co.uk

ROSEWOOD LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Heritage House, 73 Bredgar Rd, Upper Holloway, London, N19 5BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80-81, St. Martin's Lane, London, England, WC2N 4AA

Secretary01 December 2016Active
80-81, St. Martin's Lane, London, England, WC2N 4AA

Director09 November 2020Active
73, Bredgar Road, London, United Kingdom, N19 5BS

Director01 September 2012Active
73 Wise Lane, Mill Hill, London, NW7 2RH

Director12 July 1996Active
Claysmore Lodge Beggars Hollow, Clay Hill, Enfield, EN2 9JL

Director15 September 1995Active
Claysmore Lodge Beggars Hollow, Clay Hill, Enfield, EN2 9JL

Secretary15 September 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 September 1995Active
Heritage House, 73 Bredgar Rd, Upper Holloway, London, N19 5BS

Director01 December 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 September 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (7 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Address

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

Download
2023-07-18Address

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

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Accounts

Change account reference date company current extended.

Download
2023-05-12Accounts

Change account reference date company previous extended.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Capital

Capital allotment shares.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.