Company NameLawford Homes Limited
Company StatusActive
Company Number08612375
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Martin Bowles
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Essex
CO11 1US
Director NameMrs Jennifer Mary Rose
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Essex
CO11 1US
Director NameMr Steven William Jolian Rose
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Essex
CO11 1US
Secretary NameAndrew Martin Bowles
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Essex
CO11 1US
Director NameMr Samuel David Brown
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Essex
CO11 1US

Contact

Websiterosebuilders.co.uk
Email address[email protected]

Location

Registered AddressRiverside House
Riverside Avenue East
Lawford
Essex
CO11 1US
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishManningtree
WardManningtree, Mistley, Little Bentley and Tendring
Built Up AreaManningtree
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Rose Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

6 September 2016Delivered 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 2016Delivered on: 31 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
19 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
22 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
21 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
22 March 2021Cessation of Rose Group Limited as a person with significant control on 16 March 2021 (1 page)
22 March 2021Notification of Rose Homes for Life Limited as a person with significant control on 16 March 2021 (2 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
25 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
20 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
8 April 2019Appointment of Mr Samuel David Brown as a director on 1 April 2019 (2 pages)
7 September 2018Accounts for a small company made up to 31 March 2018 (8 pages)
27 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
22 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
22 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
7 October 2016Full accounts made up to 31 March 2016 (17 pages)
7 October 2016Full accounts made up to 31 March 2016 (17 pages)
13 September 2016Registration of charge 086123750002, created on 6 September 2016 (32 pages)
13 September 2016Registration of charge 086123750002, created on 6 September 2016 (32 pages)
31 August 2016Registration of charge 086123750001, created on 30 August 2016 (34 pages)
31 August 2016Registration of charge 086123750001, created on 30 August 2016 (34 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
9 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(6 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(6 pages)
4 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
4 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
16 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(39 pages)
16 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(39 pages)