UKBizDB.co.uk

ROSSI'S DEVELOPMENTS LIMITED

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

This company is commonly known as Rossi's Developments Limited. The company was founded 25 years ago and was given the registration number 03671831. The firm's registered office is in NOTTINGHAM. You can find them at 2 Lace Market Square, , Nottingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROSSI'S DEVELOPMENTS LIMITED
Company Number:03671831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1998
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Lace Market Square, Nottingham, NG1 1PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lace Market Square, Nottingham, United Kingdom, NG1 1PB

Director25 November 2013Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary23 November 1998Active
2, Lace Market Square, Nottingham, United Kingdom, NG1 1PB

Secretary01 March 2012Active
Hi Fi, Linby Lane Linby Village, Nottingham, NG15 8AF

Secretary23 November 1998Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director23 November 1998Active
59, Wensley Road, Woodthorpe, Nottingham, United Kingdom, NG5 4JX

Director23 November 1998Active
2, Lace Market Square, Nottingham, United Kingdom, NG1 1PB

Director01 March 2012Active
Hi Fi, Linby Lane Linby Village, Nottingham, NG15 8AF

Director23 November 1998Active
Hi Fi, Linby Lane Linby Village, Nottingham, NG15 8AF

Director23 November 1998Active
2, Lace Market Square, Nottingham, United Kingdom, NG1 1PB

Director28 July 2012Active

People with Significant Control

Giorgio Tudino
Notified on:23 October 2023
Status:Active
Date of birth:September 1996
Nationality:British
Address:2, Lace Market Square, Nottingham, NG1 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Salvatore Enrico De Vivo
Notified on:01 September 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:2, Lace Market Square, Nottingham, NG1 1PB
Nature of control:
  • Significant influence or control
Mr Antonio Tudino
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:2, Lace Market Square, Nottingham, NG1 1PB
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Silvana Tudino
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:2, Lace Market Square, Nottingham, NG1 1PB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.