UKBizDB.co.uk

ROSSENDALE HOMES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ

Director27 September 2019Active
9f, Hyde Park Mansions, Cabbel Street, London, United Kingdom, NW1 5AZ

Director27 February 2016Active
53 Kendal Street, London, Kendal Street, London, United Kingdom, W2 2BP

Director09 November 2017Active
Manderley, South Park, South Godstone, United Kingdom, RH9 8LF

Director27 February 2016Active
45, Royston Gardens, Ilford, United Kingdom, IG1 3SY

Director27 February 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 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 (6 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
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Address

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

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Accounts

Change account reference date company previous shortened.

Download
2022-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Accounts

Change account reference date company previous shortened.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Change account reference date company previous shortened.

Download
2020-07-27Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Accounts

Change account reference date company previous shortened.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Address

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

Download
2019-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.