UKBizDB.co.uk

ROSSISLE DEVELOPMENT CO. LIMITED

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

This company is commonly known as Rossisle Development Co. Limited. The company was founded 59 years ago and was given the registration number 00845409. The firm's registered office is in NEWCASTLE. You can find them at Knutton House, Cherry Hill Lane, Newcastle, Staffs. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROSSISLE DEVELOPMENT CO. LIMITED
Company Number:00845409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1965
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Knutton House, Cherry Hill Lane, Newcastle, Staffs, ST5 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage Knutton House, Cherry Hill Lane Knutton, Newcastle, ST5 6EE

Secretary18 January 2001Active
Knutton House, Cherry Hill Lane Knutton, Newcastle, ST5 6EE

Director-Active
Cherry Cottage, Cherry Hill Lane, Newcastle, England, ST5 6EE

Director19 March 2019Active
Knutton House, Cherry Hill Lane Knutton, Newcastle, ST5 6EE

Secretary24 January 1994Active
2 Hartwell Flats, Harroway Drive, Newcastle, ST5 3JU

Secretary-Active
4, Brooks Court, Mill Street, Whitchurch, United Kingdom, SY13 5GA

Director-Active
2 Hartwell Flats, Harroway Drive, Newcastle, ST5 3JU

Director-Active

People with Significant Control

Mrs Coral Norma Bailey
Notified on:22 August 2016
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:England
Address:The Office At Knutton House, Cherry Hill Lane, Newcastle Under Lyme, England, ST5 6EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Rachael Jane Byles
Notified on:22 August 2016
Status:Active
Date of birth:June 1924
Nationality:British
Country of residence:United Kingdom
Address:4 Brook Court, Mill Street, Whitchurch, United Kingdom, SY13 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Address

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

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Officers

Change person director company with change date.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Officers

Change person secretary company with change date.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.