UKBizDB.co.uk

ROSIER BUSINESS PARK LIMITED

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

This company is commonly known as Rosier Business Park Limited. The company was founded 62 years ago and was given the registration number 00720332. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROSIER BUSINESS PARK LIMITED
Company Number:00720332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Orchard Drive, Hale, Altrincham, England, WA15 8BB

Secretary03 February 2002Active
4, Orchard Drive, Hale, Altrincham, England, WA15 8BB

Director11 December 1997Active
Wedel Jarlsbergsvei 10b, 1358, Jar, Norway,

Director09 September 2015Active
Rosier Farm House Coneyhurst Road, Billingshurst, RH14 9DE

Secretary-Active
Wedel Jarlsbergsvei 10b, Jar 1342, Norway, FOREIGN

Secretary25 April 1998Active
1, Elm Park Lane, London, SW3 6DD

Director11 December 1997Active
1, Elm Park Lane, London, SW3 6DD

Director-Active
Regent House, Grove Street, Petworth, GU28 0BD

Director11 December 1997Active
1 Elm Park Lane, London, SW3 6DD

Director-Active
Flat 1, 81 Valley Drive, Harrogate, HG2 0JP

Director11 December 1997Active
Flat 1, 81 Valley Drive, Harrogate, HG2 0JP

Director-Active
Wedel Jarlsbergsvei 10b, Jar 1342, Norway, FOREIGN

Director11 December 1997Active
Wallhurst Manor, Cowfold, RH13 8AW

Director07 January 2005Active
Bas 7 Rue Muzy, Geneva 1207, Switzerland, FOREIGN

Director11 December 1997Active

People with Significant Control

Mrs Anne Camilla Sara Gillingham Aukner
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Address:Springfield House, Springfield Road, Horsham, RH12 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Simon Hardy Gillingham
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:4 Orchard Drive, Hale, Altrincham, WA15 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anne Camilla Sara Gillingham Aukner
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Springfield House, Springfield Road, Horsham, RH12 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-05Persons with significant control

Change to a person with significant control.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-19Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Officers

Change person director company with change date.

Download
2015-10-29Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.