This company is commonly known as Rosleb Limited. The company was founded 21 years ago and was given the registration number 04533342. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ROSLEB LIMITED |
---|---|---|
Company Number | : | 04533342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley House, 304 Regents Park Road, London, England, N3 2JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Secretary | 10 July 2019 | Active |
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Director | 10 July 2019 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 29 March 2011 | Active |
35, Park Lane, London, W1K 1RB | Director | 24 January 2008 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 22 February 2021 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 01 March 2012 | Active |
28a Ickwell Road, Northill, SG18 9AB | Secretary | 24 January 2008 | Active |
53 Colebrooke, Birtley, Chester Le Street, DH3 2LF | Secretary | 24 December 2002 | Active |
43 Lyndhurst Gardens, London, N3 1TA | Secretary | 24 January 2008 | Active |
9 Dymock Court, Tudor Grange, Newcastle Upon Tyne, NE3 2FH | Secretary | 22 May 2003 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Nominee Secretary | 12 September 2002 | Active |
The Red House, Fairmoor, Morpeth, NE61 3JL | Director | 22 May 2003 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 24 August 2009 | Active |
35, Park Lane, London, W1K 1RB | Director | 10 June 2010 | Active |
53 Moor Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AQ | Director | 22 May 2003 | Active |
142 Runnymede Road, Darras Hall, Ponteland, NE20 9HN | Director | 24 December 2002 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Nominee Director | 12 September 2002 | Active |
Hathber Gr Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Berkeley House, 304 Regents Park Road, London, United Kingdom, N3 2JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Accounts | Accounts with accounts type full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Officers | Appoint person secretary company with name date. | Download |
2019-08-05 | Officers | Termination secretary company with name termination date. | Download |
2019-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-17 | Accounts | Accounts with accounts type full. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2018-11-01 | Address | Change registered office address company with date old address new address. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-28 | Accounts | Accounts with accounts type full. | Download |
2017-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Accounts | Accounts with accounts type full. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.