Company NameRose Homes For Life Limited
Company StatusActive
Company Number09278733
CategoryPrivate Limited Company
Incorporation Date24 October 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Andrew Martin Bowles
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
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
Appointed24 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed24 October 2014(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
Appointed24 October 2014(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 October 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Essex
CO11 1US
Director NameMr Alexander James Leader
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Essex
CO11 1US
Director NameMr Neil Peter Wilcockson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Essex
CO11 1US

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

Accounts

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

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

1 September 2023Appointment of Mr Justyn Robert Victor French as a director on 1 September 2023 (2 pages)
19 December 2022Group of companies' accounts made up to 31 March 2022 (30 pages)
25 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
29 December 2021Group of companies' accounts made up to 31 March 2021 (29 pages)
26 October 2021Confirmation statement made on 24 October 2021 with updates (3 pages)
1 October 2021Appointment of Mr Alexander James Leader as a director on 1 October 2021 (2 pages)
1 October 2021Appointment of Mr Samuel David Brown as a director on 1 October 2021 (2 pages)
1 October 2021Appointment of Mr Neil Peter Wilcockson as a director on 1 October 2021 (2 pages)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
2 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(6 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(6 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)
29 October 2014Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
29 October 2014Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 100
(39 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 100
(39 pages)