Company NameRose Acres (st Neots) Management Company Limited
Company StatusActive
Company Number08531330
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2013(10 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Lindsey Cullen
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(8 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Director NameMr Stephen David Molyneaux
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(8 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleConcept Artist
Country of ResidenceEngland
Correspondence Address12 Gorse Crescent
St. Neots
Cambridgeshire
PE19 6HN
Director NameMr Paul Thomas Mulgrew
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(8 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Director NameMr Steven Warren
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed12 May 2022(8 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Director NameMr Lewis James Wimbleton
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(8 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed15 April 2014(11 months after company formation)
Appointment Duration10 years
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Director NameMr Antony John Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Director NameMs Linda Bleackley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2022(8 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Secretary NameGateway Property Management Limited (Corporation)
StatusResigned
Appointed16 May 2013(same day as company formation)
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE

Location

Registered AddressGateway House
10 Coopers Way
Southend On Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
6 November 2023Termination of appointment of Linda Bleackley as a director on 25 October 2023 (1 page)
26 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
4 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 May 2022Appointment of Mr Stephen David Molyneaux as a director on 12 May 2022 (2 pages)
24 May 2022Appointment of Mrs Lindsey Cullen as a director on 12 May 2022 (2 pages)
20 May 2022Termination of appointment of Antony John Dean as a director on 12 May 2022 (1 page)
20 May 2022Appointment of Ms Linda Bleackley as a director on 12 May 2022 (2 pages)
20 May 2022Appointment of Mr Lewis James Wimbleton as a director on 12 May 2022 (2 pages)
20 May 2022Appointment of Mr Steven Warren as a director on 12 May 2022 (2 pages)
20 May 2022Appointment of Mr Paul Thomas Mulgrew as a director on 12 May 2022 (2 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
10 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 May 2019Secretary's details changed for Gateway Coporate Solutions Limited on 21 May 2019 (1 page)
31 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 January 2019Director's details changed for Mr Antony John Dean on 22 January 2019 (2 pages)
22 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 June 2016Annual return made up to 16 May 2016 no member list (3 pages)
6 June 2016Annual return made up to 16 May 2016 no member list (3 pages)
13 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 June 2015Annual return made up to 16 May 2015 no member list (3 pages)
10 June 2015Annual return made up to 16 May 2015 no member list (3 pages)
18 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 June 2014Annual return made up to 16 May 2014 no member list (3 pages)
4 June 2014Annual return made up to 16 May 2014 no member list (3 pages)
1 May 2014Termination of appointment of Gateway Property Management Limited as a secretary (1 page)
1 May 2014Appointment of Gateway Coporate Solutions Limited as a secretary (2 pages)
1 May 2014Appointment of Gateway Coporate Solutions Limited as a secretary (2 pages)
1 May 2014Termination of appointment of Gateway Property Management Limited as a secretary (1 page)
26 September 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
26 September 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
16 May 2013Incorporation (30 pages)
16 May 2013Incorporation (30 pages)