Company NameRosestone Properties Limited
DirectorBenjamin Timothy Harrison
Company StatusActive
Company Number01053999
CategoryPrivate Limited Company
Incorporation Date10 May 1972(51 years, 12 months ago)
Previous NamesStonebridge Investments Limited and Oldrose Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Ben Harrison
StatusCurrent
Appointed16 January 2015(42 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Director NameMr Benjamin Timothy Harrison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(45 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Director NameMr Gary Charles Harrison
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 13 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Regents Court
Burnham On Crouch
Essex
CM0 8PP
Director NameMrs Valerie Jane Harrison
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 2 months (resigned 10 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Regents Court
Burnham On Crouch
Essex
CM0 8PP
Secretary NameMrs Valerie Jane Harrison
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration23 years (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Regents Court
Burnham On Crouch
Essex
CM0 8PP

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£27,889
Cash£4,154
Current Liabilities£117,519

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

9 October 1990Delivered on: 26 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of malvern main road boreham essex. Title no: ex 378300.
Outstanding
10 April 1989Delivered on: 12 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a "malvern" main road boreham essex.
Outstanding
24 January 1989Delivered on: 9 February 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or T.K.K. developments limited. To the chargee.
Particulars: Guernsey house, spital road, maldon, county of essex.
Outstanding
12 August 1988Delivered on: 30 August 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Le corbiere main road boreham essex.
Outstanding
16 September 1974Delivered on: 19 September 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24, smith way, colchester essex with all fixtures.
Outstanding
18 June 1974Delivered on: 28 June 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 essex street, colchester, essex tog. With all fixtures.
Outstanding
18 June 1974Delivered on: 28 June 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 essex street, colchester essex tog. With all fixtures.
Outstanding
21 May 2007Delivered on: 22 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Farthings, rectory road, orsett, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 April 2005Delivered on: 19 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 new street braintree essex t/n EX617402. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 August 1991Delivered on: 12 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining "le corbiere" main road, boreham, chelmsford. Essex. Title no: ex 385718.
Outstanding
28 January 1974Delivered on: 1 February 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 wellington street, colchester, essex.tog. With all fixtures.
Outstanding
12 August 1988Delivered on: 30 August 1988
Satisfied on: 29 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 bellevue road billericay essex.
Fully Satisfied

Filing History

18 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
19 June 2023Micro company accounts made up to 31 December 2022 (6 pages)
3 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 December 2021 (6 pages)
14 December 2021Confirmation statement made on 11 December 2021 with updates (3 pages)
2 June 2021Micro company accounts made up to 31 December 2020 (6 pages)
22 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 December 2019 (6 pages)
16 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
12 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
21 December 2017Appointment of Mr Benjamin Timothy Harrison as a director on 1 November 2017 (2 pages)
21 December 2017Appointment of Mr Benjamin Timothy Harrison as a director on 1 November 2017 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 September 2016 (1 page)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
2 February 2015Termination of appointment of Valerie Jane Harrison as a secretary on 16 January 2015 (1 page)
2 February 2015Appointment of Mr Ben Harrison as a secretary on 16 January 2015 (2 pages)
2 February 2015Termination of appointment of Valerie Jane Harrison as a secretary on 16 January 2015 (1 page)
2 February 2015Appointment of Mr Ben Harrison as a secretary on 16 January 2015 (2 pages)
22 December 2014Termination of appointment of Gary Charles Harrison as a director on 13 December 2014 (1 page)
22 December 2014Termination of appointment of Gary Charles Harrison as a director on 13 December 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
5 February 2013Director's details changed for Gary Charles Harrison on 1 January 2013 (2 pages)
5 February 2013Secretary's details changed for Valerie Jane Harrison on 1 January 2013 (1 page)
5 February 2013Director's details changed for Gary Charles Harrison on 1 January 2013 (2 pages)
5 February 2013Director's details changed for Mrs Valerie Jane Harrison on 1 January 2013 (2 pages)
5 February 2013Secretary's details changed for Valerie Jane Harrison on 1 January 2013 (1 page)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
5 February 2013Director's details changed for Gary Charles Harrison on 1 January 2013 (2 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
5 February 2013Director's details changed for Mrs Valerie Jane Harrison on 1 January 2013 (2 pages)
5 February 2013Secretary's details changed for Valerie Jane Harrison on 1 January 2013 (1 page)
28 September 2012Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom on 28 September 2012 (1 page)
28 September 2012Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom on 28 September 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 August 2010Registered office address changed from 1 Market Hill Coggeshall Essex CO6 1TS on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 1 Market Hill Coggeshall Essex CO6 1TS on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 1 Market Hill Coggeshall Essex CO6 1TS on 2 August 2010 (1 page)
29 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 March 2008Return made up to 31/12/07; no change of members (7 pages)
10 March 2008Return made up to 31/12/07; no change of members (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 April 2005Particulars of mortgage/charge (5 pages)
19 April 2005Particulars of mortgage/charge (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 March 2004Return made up to 31/12/03; full list of members (7 pages)
11 March 2004Return made up to 31/12/03; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 December 1998Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 December 1998Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 October 1998Company name changed oldrose developments LIMITED\certificate issued on 09/10/98 (2 pages)
8 October 1998Company name changed oldrose developments LIMITED\certificate issued on 09/10/98 (2 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)