Company NameRose Builders (Properties) Limited
Company StatusActive
Company Number04555903
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Steven William Jolian Rose
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Secretary NameMr Andrew Martin Bowles
NationalityBritish
StatusCurrent
Appointed01 March 2006(3 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Director NameMr Andrew Martin Bowles
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(7 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Director NameMrs Jennifer Mary Rose
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(12 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Director NameMr Samuel David Brown
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(16 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Director NameWilliam Charles Rose
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Secretary NameMrs Jennifer Mary Rose
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy House Farm
Green Lane, Mistley
Manningtree
Essex
CO11 2NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterosebuilders.co.uk
Email address[email protected]
Telephone01206 392613
Telephone regionColchester

Location

Registered AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishManningtree
WardManningtree, Mistley, Little Bentley and Tendring
Built Up AreaManningtree
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Rose Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,429,595
Gross Profit£582,691
Net Worth£1,659,599
Cash£930,207
Current Liabilities£284,476

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

10 November 2022Delivered on: 14 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on the north side of dead lane, lawford, manningtree, CO11 2NF as shown edged red on the attached plan and as registered at the land registry under the title number EX713874.
Outstanding
15 April 2021Delivered on: 22 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the land lying to the south of long road, lawford, manningtree, registered at hm land registry under title number EX731257.
Outstanding
14 September 2018Delivered on: 25 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land to the east of bromley road lawford essex as shown edged red on the plan attached to the legal charge.
Outstanding
19 June 2015Delivered on: 20 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land at lawford park cox's hill lawford essex t/no.EX713856 and EX673264.
Outstanding
19 June 2015Delivered on: 20 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 February 2007Delivered on: 13 February 2007
Satisfied on: 23 December 2014
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
7 February 2007Delivered on: 9 February 2007
Satisfied on: 23 December 2014
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 being situate in and adjoining school road mistley manningtree essex t/n EX726346 EX726335 and EX743533.
Fully Satisfied

Filing History

11 December 2023Full accounts made up to 31 March 2023 (25 pages)
11 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 31 March 2022 (23 pages)
14 November 2022Registration of charge 045559030007, created on 10 November 2022 (39 pages)
11 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 31 March 2021 (23 pages)
18 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
22 April 2021Registration of charge 045559030006, created on 15 April 2021 (38 pages)
26 March 2021Cessation of Rose Group Ltd as a person with significant control on 16 March 2021 (1 page)
26 March 2021Notification of Rose Homes for Life Limited as a person with significant control on 16 March 2021 (2 pages)
16 December 2020Full accounts made up to 31 March 2020 (19 pages)
26 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 March 2019 (21 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
8 April 2019Appointment of Mr Samuel David Brown as a director on 1 April 2019 (2 pages)
10 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
25 September 2018Registration of charge 045559030005, created on 14 September 2018 (40 pages)
6 September 2018Full accounts made up to 31 March 2018 (21 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
22 September 2017Full accounts made up to 31 March 2017 (21 pages)
22 September 2017Full accounts made up to 31 March 2017 (21 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 March 2016 (21 pages)
7 October 2016Full accounts made up to 31 March 2016 (21 pages)
17 June 2016Termination of appointment of William Charles Rose as a director on 4 June 2016 (1 page)
17 June 2016Termination of appointment of William Charles Rose as a director on 4 June 2016 (1 page)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
9 October 2015Full accounts made up to 31 March 2015 (11 pages)
9 October 2015Full accounts made up to 31 March 2015 (11 pages)
20 June 2015Registration of charge 045559030003, created on 19 June 2015 (35 pages)
20 June 2015Registration of charge 045559030004, created on 19 June 2015 (32 pages)
20 June 2015Registration of charge 045559030003, created on 19 June 2015 (35 pages)
20 June 2015Registration of charge 045559030004, created on 19 June 2015 (32 pages)
10 February 2015Appointment of Mrs Jennifer Mary Rose as a director on 10 February 2015 (2 pages)
10 February 2015Appointment of Mrs Jennifer Mary Rose as a director on 10 February 2015 (2 pages)
23 December 2014Satisfaction of charge 2 in full (1 page)
23 December 2014Satisfaction of charge 2 in full (1 page)
23 December 2014Satisfaction of charge 1 in full (1 page)
23 December 2014Satisfaction of charge 1 in full (1 page)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
16 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
16 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
7 October 2011Accounts for a small company made up to 31 March 2011 (4 pages)
7 October 2011Accounts for a small company made up to 31 March 2011 (4 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
8 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 January 2010Appointment of Mr Andrew Martin Bowles as a director (2 pages)
4 January 2010Appointment of Mr Andrew Martin Bowles as a director (2 pages)
16 October 2009Director's details changed for Steven William Jolian Rose on 8 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
16 October 2009Secretary's details changed for Andrew Martin Bowles on 8 October 2009 (1 page)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Steven William Jolian Rose on 8 October 2009 (2 pages)
16 October 2009Director's details changed for William Charles Rose on 8 October 2009 (2 pages)
16 October 2009Director's details changed for William Charles Rose on 8 October 2009 (2 pages)
16 October 2009Secretary's details changed for Andrew Martin Bowles on 8 October 2009 (1 page)
16 October 2009Director's details changed for Steven William Jolian Rose on 8 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for William Charles Rose on 8 October 2009 (2 pages)
16 October 2009Secretary's details changed for Andrew Martin Bowles on 8 October 2009 (1 page)
7 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 December 2008Registered office changed on 05/12/2008 from riverside house, station road lawford manningtree essex CO11 1DZ (1 page)
5 December 2008Registered office changed on 05/12/2008 from riverside house, station road lawford manningtree essex CO11 1DZ (1 page)
21 October 2008Return made up to 08/10/08; full list of members (3 pages)
21 October 2008Return made up to 08/10/08; full list of members (3 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
18 October 2007Return made up to 08/10/07; full list of members (2 pages)
18 October 2007Return made up to 08/10/07; full list of members (2 pages)
13 February 2007Particulars of mortgage/charge (9 pages)
13 February 2007Particulars of mortgage/charge (9 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
4 January 2007Registered office changed on 04/01/07 from: school lane mistley manningtree essex CO11 1HW (1 page)
4 January 2007Registered office changed on 04/01/07 from: school lane mistley manningtree essex CO11 1HW (1 page)
17 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 October 2006Return made up to 08/10/06; full list of members (2 pages)
13 October 2006Return made up to 08/10/06; full list of members (2 pages)
1 March 2006New secretary appointed (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (1 page)
1 November 2005Return made up to 08/10/05; full list of members (2 pages)
1 November 2005Return made up to 08/10/05; full list of members (2 pages)
15 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 October 2003Return made up to 08/10/03; full list of members (7 pages)
29 October 2003Return made up to 08/10/03; full list of members (7 pages)
22 November 2002Ad 08/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 November 2002Ad 08/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
12 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
4 November 2002Registered office changed on 04/11/02 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT (1 page)
4 November 2002Registered office changed on 04/11/02 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002Director resigned (1 page)
8 October 2002Incorporation (16 pages)
8 October 2002Incorporation (16 pages)