Lawford
Manningtree
Essex
CO11 1US
Secretary Name | Mr Andrew Martin Bowles |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2006(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
Director Name | Mr Andrew Martin Bowles |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
Director Name | Mrs Jennifer Mary Rose |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
Director Name | Mr Samuel David Brown |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
Director Name | William Charles Rose |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
Secretary Name | Mrs Jennifer Mary Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dairy House Farm Green Lane, Mistley Manningtree Essex CO11 2NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | rosebuilders.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 392613 |
Telephone region | Colchester |
Registered Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Manningtree |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
Built Up Area | Manningtree |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Rose Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,429,595 |
Gross Profit | £582,691 |
Net Worth | £1,659,599 |
Cash | £930,207 |
Current Liabilities | £284,476 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
10 November 2022 | Delivered 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 2021 | Delivered 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 2018 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 20 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 February 2007 | Delivered 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 2007 | Delivered 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 |
11 December 2023 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
11 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
19 December 2022 | Full accounts made up to 31 March 2022 (23 pages) |
14 November 2022 | Registration of charge 045559030007, created on 10 November 2022 (39 pages) |
11 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
29 December 2021 | Full accounts made up to 31 March 2021 (23 pages) |
18 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
22 April 2021 | Registration of charge 045559030006, created on 15 April 2021 (38 pages) |
26 March 2021 | Cessation of Rose Group Ltd as a person with significant control on 16 March 2021 (1 page) |
26 March 2021 | Notification of Rose Homes for Life Limited as a person with significant control on 16 March 2021 (2 pages) |
16 December 2020 | Full accounts made up to 31 March 2020 (19 pages) |
26 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Mr Samuel David Brown as a director on 1 April 2019 (2 pages) |
10 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
25 September 2018 | Registration of charge 045559030005, created on 14 September 2018 (40 pages) |
6 September 2018 | Full accounts made up to 31 March 2018 (21 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
17 June 2016 | Termination of appointment of William Charles Rose as a director on 4 June 2016 (1 page) |
17 June 2016 | Termination of appointment of William Charles Rose as a director on 4 June 2016 (1 page) |
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
9 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
20 June 2015 | Registration of charge 045559030003, created on 19 June 2015 (35 pages) |
20 June 2015 | Registration of charge 045559030004, created on 19 June 2015 (32 pages) |
20 June 2015 | Registration of charge 045559030003, created on 19 June 2015 (35 pages) |
20 June 2015 | Registration of charge 045559030004, created on 19 June 2015 (32 pages) |
10 February 2015 | Appointment of Mrs Jennifer Mary Rose as a director on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Mrs Jennifer Mary Rose as a director on 10 February 2015 (2 pages) |
23 December 2014 | Satisfaction of charge 2 in full (1 page) |
23 December 2014 | Satisfaction of charge 2 in full (1 page) |
23 December 2014 | Satisfaction of charge 1 in full (1 page) |
23 December 2014 | Satisfaction of charge 1 in full (1 page) |
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
16 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
16 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
7 October 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 January 2010 | Appointment of Mr Andrew Martin Bowles as a director (2 pages) |
4 January 2010 | Appointment of Mr Andrew Martin Bowles as a director (2 pages) |
16 October 2009 | Director's details changed for Steven William Jolian Rose on 8 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Secretary's details changed for Andrew Martin Bowles on 8 October 2009 (1 page) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Steven William Jolian Rose on 8 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Charles Rose on 8 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Charles Rose on 8 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Andrew Martin Bowles on 8 October 2009 (1 page) |
16 October 2009 | Director's details changed for Steven William Jolian Rose on 8 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for William Charles Rose on 8 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Andrew Martin Bowles on 8 October 2009 (1 page) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from riverside house, station road lawford manningtree essex CO11 1DZ (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from riverside house, station road lawford manningtree essex CO11 1DZ (1 page) |
21 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
13 February 2007 | Particulars of mortgage/charge (9 pages) |
13 February 2007 | Particulars of mortgage/charge (9 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: school lane mistley manningtree essex CO11 1HW (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: school lane mistley manningtree essex CO11 1HW (1 page) |
17 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
13 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
1 March 2006 | New secretary appointed (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (1 page) |
1 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
15 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
29 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
22 November 2002 | Ad 08/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 November 2002 | Ad 08/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
12 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
8 October 2002 | Incorporation (16 pages) |
8 October 2002 | Incorporation (16 pages) |