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.
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 | : |
|
Registered Address | : | 2 Lace Market Square, Nottingham, NG1 1PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Lace Market Square, Nottingham, United Kingdom, NG1 1PB | Director | 25 November 2013 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 23 November 1998 | Active |
2, Lace Market Square, Nottingham, United Kingdom, NG1 1PB | Secretary | 01 March 2012 | Active |
Hi Fi, Linby Lane Linby Village, Nottingham, NG15 8AF | Secretary | 23 November 1998 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 23 November 1998 | Active |
59, Wensley Road, Woodthorpe, Nottingham, United Kingdom, NG5 4JX | Director | 23 November 1998 | Active |
2, Lace Market Square, Nottingham, United Kingdom, NG1 1PB | Director | 01 March 2012 | Active |
Hi Fi, Linby Lane Linby Village, Nottingham, NG15 8AF | Director | 23 November 1998 | Active |
Hi Fi, Linby Lane Linby Village, Nottingham, NG15 8AF | Director | 23 November 1998 | Active |
2, Lace Market Square, Nottingham, United Kingdom, NG1 1PB | Director | 28 July 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Officers | Change person director company with change date. | Download |
2023-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.