Company NameRosper Estates Limited
DirectorsNicholas James Percival and Steven William Jolian Rose
Company StatusActive
Company Number03536247
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Previous NameBideawhile 278 Limited

Business Activity

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

Directors

Director NameMr Nicholas James Percival
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1998(4 months, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House Middleborough
Colchester
CO1 1QT
Director NameMr Steven William Jolian Rose
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1998(4 months, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House Middleborough
Colchester
CO1 1QT
Secretary NameMr Steven William Jolian Rose
NationalityBritish
StatusCurrent
Appointed03 August 1998(4 months, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House Middleborough
Colchester
CO1 1QT
Director NameMr Nicholas John Willett Tavener
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year after company formation)
Appointment Duration1 day (resigned 07 April 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Brettenham
Ipswich
Suffolk
IP7 7PA
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

Registered AddressMiddleborough House
Middleborough
Colchester
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

490 at £1Emberworth LTD
49.00%
Ordinary
390 at £1Steven William Jolian Rose
39.00%
Ordinary
100 at £1Jennifer Rose
10.00%
Ordinary
10 at £1Nicholas Percival A. & M. Settlement 2001
1.00%
Ordinary
10 at £1Steven Rose A. & M. Settlement 2001
1.00%
Ordinary

Financials

Year2014
Net Worth£7,209,345
Cash£261,295
Current Liabilities£1,166,241

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months from now)

Charges

17 June 2003Delivered on: 19 June 2003
Satisfied on: 9 October 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h the teardrop site mill hill/lower chapel hill braintree essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 March 2003Delivered on: 12 March 2003
Satisfied on: 2 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 grange house greenacres coggeshall essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 November 2000Delivered on: 8 November 2000
Satisfied on: 21 October 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lakes industrial park chapel hill braintree essex excluding unit 11. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 September 2000Delivered on: 3 October 2000
Satisfied on: 9 October 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at old house farm takeley essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 September 2000Delivered on: 16 September 2000
Satisfied on: 9 October 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 December 1999Delivered on: 6 January 2000
Satisfied on: 2 February 2006
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: The freehold property known as land to the west of chapel hill braintree essex title number EX383778.
Fully Satisfied
28 August 1998Delivered on: 9 September 1998
Satisfied on: 2 February 2006
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 west side of chapel hill braintree essex forming part of t/no EX3837788.
Fully Satisfied
28 August 1998Delivered on: 9 September 1998
Satisfied on: 2 February 2006
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 west side of chapel hill,essex forming part of t/no ex 383778.
Fully Satisfied
13 November 2013Delivered on: 29 November 2013
Satisfied on: 9 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land on the north side of A120 (EX869880) and the land at parsonage road (EX880344), both at takley, bishop’s stortford.. Notification of addition to or amendment of charge.
Fully Satisfied
31 March 2011Delivered on: 15 April 2011
Satisfied on: 9 October 2015
Persons entitled: Hsbc 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: Units 26 and 27 lakes industrial park and laying to the west of lower chapel hill braintree.
Fully Satisfied
27 June 2006Delivered on: 29 June 2006
Satisfied on: 9 October 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 ventris house lakes road braintree essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 October 2005Delivered on: 3 November 2005
Satisfied on: 9 October 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at anglia way braintree essex t/no's EX546488 and EX735577. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 August 1998Delivered on: 28 August 1998
Satisfied on: 16 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 June 2015Delivered on: 3 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 June 2015Delivered on: 3 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land at lakes industrial park lower chapel hill braintree essex t/nos EX383778 EX652213 EX865029 EX603047 EX667971 EX735577 and EX546488 and f/h land at stansted courtyard and land to the west of stansted courtyard parsonage road takeley essex t/nos EX869575 EX869880 and EX880344.
Outstanding

Filing History

16 September 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
7 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
4 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
29 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
1 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 September 2016Accounts for a small company made up to 31 January 2016 (8 pages)
29 September 2016Accounts for a small company made up to 31 January 2016 (8 pages)
20 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(5 pages)
20 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(5 pages)
21 October 2015Satisfaction of charge 7 in full (4 pages)
21 October 2015Satisfaction of charge 7 in full (4 pages)
9 October 2015Satisfaction of charge 11 in full (4 pages)
9 October 2015Satisfaction of charge 11 in full (4 pages)
9 October 2015Satisfaction of charge 10 in full (4 pages)
9 October 2015Satisfaction of charge 12 in full (4 pages)
9 October 2015Satisfaction of charge 035362470013 in full (4 pages)
9 October 2015Satisfaction of charge 10 in full (4 pages)
9 October 2015Satisfaction of charge 5 in full (5 pages)
9 October 2015Satisfaction of charge 035362470013 in full (4 pages)
9 October 2015Satisfaction of charge 9 in full (4 pages)
9 October 2015Satisfaction of charge 6 in full (4 pages)
9 October 2015Satisfaction of charge 9 in full (4 pages)
9 October 2015Satisfaction of charge 5 in full (5 pages)
9 October 2015Satisfaction of charge 12 in full (4 pages)
9 October 2015Satisfaction of charge 6 in full (4 pages)
20 August 2015Accounts for a small company made up to 31 January 2015 (9 pages)
20 August 2015Accounts for a small company made up to 31 January 2015 (9 pages)
3 July 2015Registration of charge 035362470014, created on 29 June 2015 (33 pages)
3 July 2015Registration of charge 035362470015, created on 29 June 2015 (35 pages)
3 July 2015Registration of charge 035362470015, created on 29 June 2015 (35 pages)
3 July 2015Registration of charge 035362470014, created on 29 June 2015 (33 pages)
11 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
11 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
4 August 2014Accounts for a small company made up to 31 January 2014 (9 pages)
4 August 2014Accounts for a small company made up to 31 January 2014 (9 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
29 November 2013Registration of charge 035362470013 (28 pages)
29 November 2013Registration of charge 035362470013 (28 pages)
12 August 2013Accounts for a small company made up to 31 January 2013 (9 pages)
12 August 2013Accounts for a small company made up to 31 January 2013 (9 pages)
16 July 2013Director's details changed for Mr Nicholas James Percival on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Nicholas James Percival on 16 July 2013 (2 pages)
16 July 2013Secretary's details changed for Steven William Jolian Rose on 16 July 2013 (1 page)
16 July 2013Director's details changed for Steven William Jolian Rose on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Steven William Jolian Rose on 16 July 2013 (2 pages)
16 July 2013Secretary's details changed for Steven William Jolian Rose on 16 July 2013 (1 page)
9 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
1 August 2012Accounts for a small company made up to 31 January 2012 (9 pages)
1 August 2012Accounts for a small company made up to 31 January 2012 (9 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (8 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (8 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
20 September 2010Accounts for a small company made up to 31 January 2010 (8 pages)
20 September 2010Accounts for a small company made up to 31 January 2010 (8 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
14 July 2009Accounts for a small company made up to 31 January 2009 (8 pages)
14 July 2009Accounts for a small company made up to 31 January 2009 (8 pages)
6 April 2009Return made up to 27/03/09; full list of members (5 pages)
6 April 2009Return made up to 27/03/09; full list of members (5 pages)
10 September 2008Accounts for a small company made up to 31 January 2008 (8 pages)
10 September 2008Accounts for a small company made up to 31 January 2008 (8 pages)
10 April 2008Return made up to 27/03/08; full list of members (4 pages)
10 April 2008Return made up to 27/03/08; full list of members (4 pages)
20 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
20 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
27 September 2006Accounts for a small company made up to 31 January 2006 (8 pages)
27 September 2006Accounts for a small company made up to 31 January 2006 (8 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
11 April 2006Return made up to 27/03/06; full list of members (8 pages)
11 April 2006Return made up to 27/03/06; full list of members (8 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
30 August 2005Accounts for a small company made up to 31 January 2005 (8 pages)
30 August 2005Accounts for a small company made up to 31 January 2005 (8 pages)
22 April 2005Return made up to 27/03/05; full list of members (8 pages)
22 April 2005Return made up to 27/03/05; full list of members (8 pages)
20 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
20 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Return made up to 27/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/04/04
(8 pages)
22 April 2004Return made up to 27/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/04/04
(8 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
8 April 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(8 pages)
8 April 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(8 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
19 September 2002Accounts for a small company made up to 31 January 2002 (5 pages)
19 September 2002Accounts for a small company made up to 31 January 2002 (5 pages)
15 April 2002Return made up to 27/03/02; full list of members (7 pages)
15 April 2002Return made up to 27/03/02; full list of members (7 pages)
21 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
21 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
24 April 2001Return made up to 27/03/01; full list of members (6 pages)
24 April 2001Return made up to 27/03/01; full list of members (6 pages)
15 February 2001Ad 01/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 February 2001Ad 01/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
22 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
22 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
11 July 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2000Accounts for a small company made up to 31 January 1999 (3 pages)
7 January 2000Accounts for a small company made up to 31 January 1999 (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
16 April 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 April 1999Return made up to 27/03/99; full list of members (6 pages)
14 April 1999Return made up to 27/03/99; full list of members (6 pages)
3 February 1999Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page)
3 February 1999Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page)
23 September 1998Company name changed bideawhile 278 LIMITED\certificate issued on 24/09/98 (2 pages)
23 September 1998Company name changed bideawhile 278 LIMITED\certificate issued on 24/09/98 (2 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 24-26 museum street ipswich IP1 1HZ (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Registered office changed on 13/08/98 from: 24-26 museum street ipswich IP1 1HZ (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 March 1998Incorporation (27 pages)
27 March 1998Incorporation (27 pages)