This company is commonly known as Rossendale Homes Limited. The company was founded 8 years ago and was given the registration number 10030598. The firm's registered office is in LONDON. You can find them at 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | ROSSENDALE HOMES LIMITED |
---|---|---|
Company Number | : | 10030598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2016 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ | Director | 27 September 2019 | Active |
9f, Hyde Park Mansions, Cabbel Street, London, United Kingdom, NW1 5AZ | Director | 27 February 2016 | Active |
53 Kendal Street, London, Kendal Street, London, United Kingdom, W2 2BP | Director | 09 November 2017 | Active |
Manderley, South Park, South Godstone, United Kingdom, RH9 8LF | Director | 27 February 2016 | Active |
45, Royston Gardens, Ilford, United Kingdom, IG1 3SY | Director | 27 February 2016 | Active |
Rossendale Homes Holdings Limited | ||
Notified on | : | 27 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Occ Building A, Second Floor, Unit 11a, 105, Eade Road, London, England, N4 1TJ |
Nature of control | : |
|
Mrs Nadia Momin Imam | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Manderley, South Park, South Godstone, United Kingdom, RH9 8LF |
Nature of control | : |
|
Ms Lucy Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Manderley, South Park, South Godstone, United Kingdom, RH9 8LF |
Nature of control | : |
|
Mr Harminder Singh Sond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Manderley, South Park, South Godstone, United Kingdom, RH9 8LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.