Lawford
Essex
CO11 1US
Director Name | Mrs Jennifer Mary Rose |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Riverside Avenue East Lawford Essex CO11 1US |
Director Name | Mr Steven William Jolian Rose |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Riverside Avenue East Lawford Essex CO11 1US |
Secretary Name | Andrew Martin Bowles |
---|---|
Status | Current |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside House Riverside Avenue East Lawford 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(5 years, 8 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 Essex CO11 1US |
Website | rosebuilders.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Riverside House Riverside Avenue East Lawford 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 | 8 other UK companies use this postal address |
100 at £1 | Rose Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
6 September 2016 | Delivered on: 13 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land on the south of thorpe road weeley essex t/n EX929822. Outstanding |
---|---|
30 August 2016 | Delivered on: 31 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
19 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
22 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
21 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
22 March 2021 | Cessation of Rose Group Limited as a person with significant control on 16 March 2021 (1 page) |
22 March 2021 | Notification of Rose Homes for Life Limited as a person with significant control on 16 March 2021 (2 pages) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
25 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
20 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Mr Samuel David Brown as a director on 1 April 2019 (2 pages) |
7 September 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
27 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
22 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
13 September 2016 | Registration of charge 086123750002, created on 6 September 2016 (32 pages) |
13 September 2016 | Registration of charge 086123750002, created on 6 September 2016 (32 pages) |
31 August 2016 | Registration of charge 086123750001, created on 30 August 2016 (34 pages) |
31 August 2016 | Registration of charge 086123750001, created on 30 August 2016 (34 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
4 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
4 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
16 July 2013 | Incorporation
|
16 July 2013 | Incorporation
|