Company Name35, Rose Valley Limited
Company StatusActive
Company Number02097570
CategoryPrivate Limited Company
Incorporation Date6 February 1987(37 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Sweeting
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1994(7 years, 4 months after company formation)
Appointment Duration29 years, 10 months
RoleDie Caster
Country of ResidenceUnited Kingdom
Correspondence AddressRose Valley Flat C
35 Rose Valley
Brentwood
Essex
CM14 4HZ
Director NameKevin Turner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(19 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 The Ridgeway
Westcliff-On-Sea
Essex
SS0 8NS
Secretary NameMr Kevin Turner
StatusCurrent
Appointed18 April 2016(29 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address35 The Ridgeway
Westcliff-On-Sea
Essex
SS0 8NS
Director NameMr David John Turnbull
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(29 years, 2 months after company formation)
Appointment Duration8 years
RoleMod
Country of ResidenceUnioted Kingdom
Correspondence Address35d Bellue Vue Rose Valley
Brentwood
Essex
CM14 4HZ
Director NameMr Samuel David Humphreys
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(30 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address35a Rose Valley
Brentwood
CM14 4HZ
Director NameElsbert Leahy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 1992)
RoleDoctor (Gp)
Correspondence Address35 Rose Valley
Brentwood
Essex
CM14 4HZ
Secretary NamePaul Brian Soilleux
NationalityBritish
StatusResigned
Appointed13 July 1991(4 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 September 2006)
RoleCompany Director
Correspondence AddressFlat A
35 Rose Valley
Brentwood
Essex
CM14 4HZ
Director NameMr Andrew Scott Naslund
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 September 2006)
RoleBank Clerk
Correspondence AddressFlat B
35 Rose Valley
Brentwood
Essex
CM14 4HZ
Director NameMr Mark Stephen Holloway
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 November 1996)
RoleElectronics Engineer
Correspondence Address35 Rose Valley
Brentwood
Essex
CM14 4HZ
Director NameJane Sweeting
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(7 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 February 2004)
RoleAssemble Worker
Correspondence AddressFlat C
35 Rose Valley
Brentwood
Essex
CM14 4HZ
Director NameDavid Graham Blakeley
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(11 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 July 1998)
RoleInsurance Underwriter
Correspondence AddressFlat D 35 Rose Valley
Brentwood
Essex
CM14 4HZ
Director NameLyn Theresa McCarthy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(12 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 September 2006)
RoleCarer
Correspondence AddressFlat D
35 Rose Valley
Brentwood
Essex
CM14 4HZ
Director NameMrs Sandra Marie Finch
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(19 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2007)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address4 Kavanaghs Terrace
Brentwood
Essex
CM14 4HZ
Director NameJohn Peter Finch
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(19 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2007)
RoleEngineer
Correspondence AddressFlat D
35 Rose Valley
Brentwood
Essex
CM14 4HZ
Secretary NameSimon Pollit
NationalityBritish
StatusResigned
Appointed15 September 2006(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2008)
RoleChartered Surveyor
Correspondence AddressFlat A
35 Rose Valley
Brentwood
Essex
CM14 4HZ
Director NameSuzanne Louise Beney
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(20 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 December 2015)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 D Belle Vue
Rose Valley
Brentwood
Essex
CM14 4HZ
Secretary NameSuzanne Louise Beney
NationalityBritish
StatusResigned
Appointed27 July 2007(20 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 December 2015)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 D Belle Vue
Rose Valley
Brentwood
Essex
CM14 4HZ
Director NameDaniel McAuliffe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(20 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 May 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address35a Rose Valley
Brentwood
Essex
CM14 4HZ
Director NameMrs Cecilia Perez Turner
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed19 September 2016(29 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 September 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address35 The Ridgeway
Westcliff-On-Sea
SS0 8NS
Director NameNation Wide Anglia Building Society (Corporation)
StatusResigned
Appointed13 July 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1994)
Correspondence Address238 25 Bell Street
Reigate
Surrey
RH2 7AD
Director NameBairm Properties Ltd (Corporation)
StatusResigned
Appointed13 July 1991(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 1992)
Correspondence AddressFarthings Sheepcotes Lane
Soutminster
Maldon
Essex
Cm9

Location

Registered AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Daniel Mcauliffe
25.00%
Ordinary
2 at £1Kevin Turner
25.00%
Ordinary
2 at £1Mr Paul Sweeting
25.00%
Ordinary
2 at £1Suzanne Louise Beney
25.00%
Ordinary

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

4 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
29 September 2023Registered office address changed from 35B Rose Valley Brentwood Essex CM14 4HZ England to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 29 September 2023 (1 page)
5 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
3 June 2021Director's details changed for Paul Sweeting on 3 June 2021 (2 pages)
3 June 2021Director's details changed for Paul Sweeting on 3 June 2021 (2 pages)
3 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
3 June 2021Change of details for Mr Kevin Lawrence Turner as a person with significant control on 3 June 2021 (2 pages)
3 June 2021Change of details for Mr David John Turnbull as a person with significant control on 3 June 2021 (2 pages)
3 June 2021Secretary's details changed for Mr Kevin Lawrence Turner on 3 June 2021 (1 page)
3 June 2021Change of details for Mr Paul Sweeting as a person with significant control on 3 June 2021 (2 pages)
30 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 September 2019Termination of appointment of Cecilia Perez Turner as a director on 25 September 2019 (1 page)
9 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
1 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
1 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
1 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 July 2017Notification of Samual David Humphreys as a person with significant control on 15 May 2017 (2 pages)
1 July 2017Notification of Samual David Humphreys as a person with significant control on 15 May 2017 (2 pages)
15 May 2017Appointment of Mr Samuel David Humphreys as a director on 15 May 2017 (2 pages)
15 May 2017Termination of appointment of Daniel Mcauliffe as a director on 15 May 2017 (1 page)
15 May 2017Appointment of Mr Samuel David Humphreys as a director on 15 May 2017 (2 pages)
15 May 2017Termination of appointment of Daniel Mcauliffe as a director on 15 May 2017 (1 page)
2 October 2016Appointment of Mrs Cecilia Perez Turner as a director on 19 September 2016 (2 pages)
2 October 2016Appointment of Mrs Cecilia Perez Turner as a director on 19 September 2016 (2 pages)
2 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
2 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
2 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 June 2016Director's details changed for Mr David John Turnbull on 19 April 2016 (2 pages)
26 June 2016Director's details changed for Mr David John Turnbull on 19 April 2016 (2 pages)
26 June 2016Appointment of Mr David John Turnbull as a director on 19 April 2016 (2 pages)
26 June 2016Appointment of Mr David John Turnbull as a director on 19 April 2016 (2 pages)
18 April 2016Director's details changed for Kevin Turner on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Kevin Lawrence Turner as a secretary on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from Belle Vue Rose Valley Brentwood Essex CM14 4HZ England to 35B Rose Valley Brentwood Essex CM14 4HZ on 18 April 2016 (1 page)
18 April 2016Director's details changed for Kevin Turner on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Kevin Lawrence Turner as a secretary on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from Belle Vue Rose Valley Brentwood Essex CM14 4HZ England to 35B Rose Valley Brentwood Essex CM14 4HZ on 18 April 2016 (1 page)
21 December 2015Termination of appointment of Suzanne Louise Beney as a director on 17 December 2015 (1 page)
21 December 2015Registered office address changed from Flat D Belle Vue 35 Rose Valley Brentwood Essex CM14 4HZ to Belle Vue Rose Valley Brentwood Essex CM14 4HZ on 21 December 2015 (1 page)
21 December 2015Registered office address changed from Flat D Belle Vue 35 Rose Valley Brentwood Essex CM14 4HZ to Belle Vue Rose Valley Brentwood Essex CM14 4HZ on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Suzanne Louise Beney as a secretary on 17 December 2015 (1 page)
21 December 2015Termination of appointment of Suzanne Louise Beney as a director on 17 December 2015 (1 page)
21 December 2015Termination of appointment of Suzanne Louise Beney as a secretary on 17 December 2015 (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 8
(7 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 8
(7 pages)
22 May 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 May 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
4 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 8
(7 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 8
(7 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
1 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Kevin Turner on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Suzanne Louise Beney on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Daniel Mcauliffe on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Paul Sweeting on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Paul Sweeting on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Kevin Turner on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Suzanne Louise Beney on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Daniel Mcauliffe on 30 June 2010 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 July 2009Return made up to 30/06/09; full list of members (5 pages)
13 July 2009Return made up to 30/06/09; full list of members (5 pages)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 November 2008Director appointed daniel mcauliffe (2 pages)
25 November 2008Director appointed daniel mcauliffe (2 pages)
1 July 2008Appointment terminated director sandra finch (1 page)
1 July 2008Appointment terminated secretary simon pollit (1 page)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Appointment terminated director sandra finch (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Registered office changed on 01/07/2008 from flat a 35 rose valley brentwood essex CM14 4HZ (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Appointment terminated director john finch (1 page)
1 July 2008Appointment terminated secretary simon pollit (1 page)
1 July 2008Appointment terminated director john finch (1 page)
1 July 2008Registered office changed on 01/07/2008 from flat a 35 rose valley brentwood essex CM14 4HZ (1 page)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
1 July 2008Location of debenture register (1 page)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
30 July 2007Return made up to 30/06/07; no change of members (8 pages)
30 July 2007Return made up to 30/06/07; no change of members (8 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 January 2007New director appointed (2 pages)
22 September 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 September 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 March 2006Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 March 2006Return made up to 30/06/04; full list of members (8 pages)
23 March 2006Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 March 2006Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Return made up to 30/06/02; full list of members (8 pages)
23 March 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
23 March 2006Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 March 2006Accounts for a dormant company made up to 31 March 2004 (3 pages)
23 March 2006Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 March 2006Return made up to 30/06/99; full list of members (7 pages)
23 March 2006Return made up to 30/06/05; full list of members (8 pages)
23 March 2006Return made up to 30/06/01; full list of members (8 pages)
23 March 2006Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 March 2006Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 March 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
23 March 2006Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 March 2006Return made up to 30/06/99; full list of members (7 pages)
23 March 2006Accounts for a dormant company made up to 31 March 2000 (3 pages)
23 March 2006Return made up to 30/06/03; full list of members (8 pages)
23 March 2006Accounts for a dormant company made up to 31 March 2000 (3 pages)
23 March 2006Return made up to 30/06/00; full list of members (7 pages)
23 March 2006Return made up to 30/06/02; full list of members (8 pages)
23 March 2006Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 March 2006Return made up to 30/06/04; full list of members (8 pages)
23 March 2006Return made up to 30/06/01; full list of members (8 pages)
23 March 2006Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 March 2006Return made up to 30/06/05; full list of members (8 pages)
23 March 2006Return made up to 30/06/00; full list of members (7 pages)
23 March 2006Return made up to 30/06/03; full list of members (8 pages)
23 March 2006Accounts for a dormant company made up to 31 March 2004 (3 pages)
22 March 2006Restoration by order of the court (3 pages)
22 March 2006Restoration by order of the court (3 pages)
4 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
3 August 1998Return made up to 30/06/98; full list of members (6 pages)
3 August 1998Return made up to 30/06/98; full list of members (6 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
28 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 July 1996Return made up to 30/06/96; no change of members (4 pages)
29 July 1996Return made up to 30/06/96; no change of members (4 pages)
26 July 1995Return made up to 30/06/95; no change of members (4 pages)
26 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 February 1987Incorporation (14 pages)
6 February 1987Incorporation (14 pages)