This company is commonly known as Rosia Properties Limited. The company was founded 11 years ago and was given the registration number 08502365. The firm's registered office is in WELLS-NEXT-THE-SEA. You can find them at Uplands, 23 Mill Road, Wells-next-the-sea, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROSIA PROPERTIES LIMITED |
---|---|---|
Company Number | : | 08502365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Uplands, 23 Mill Road, Wells-next-the-sea, England, NR23 1HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brandelhow, 4 Hiltons Lane, Wiggenhall St. Germans, King's Lynn, England, PE34 3EZ | Director | 24 April 2013 | Active |
Brandelhow, 4 Hiltons Lane, Wiggenhall St. Germans, King's Lynn, England, PE34 3EZ | Director | 14 January 2019 | Active |
Mrs Janice Ellen Whitaker | ||
Notified on | : | 26 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brandelhow, 4 Hiltons Lane, King's Lynn, England, PE34 3EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-14 | Capital | Capital allotment shares. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.