Company NameRose Equity Limited
DirectorsLorna Rose and Mark Rose
Company StatusActive
Company Number09400121
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Lorna Rose
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed21 January 2015(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4a Haltgate House 52 Hullbridge Road
South Woodham Ferrers
Chelmsford
CM3 5NH
Director NameMr Mark Rose
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Haltgate House 52 Hullbridge Road
South Woodham Ferrers
Chelmsford
CM3 5NH

Location

Registered AddressHaltgate House 52a Hullbridge Road
South Woodham Ferrers
Chelmsford
CM3 5NH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Lorna Rose
50.00%
Ordinary
100 at £1Mark Rose
50.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

28 June 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
22 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
3 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
24 January 2019Registered office address changed from 4a Haltgate House 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH England to Haltgate House 52a Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH on 24 January 2019 (1 page)
24 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
24 January 2019Notification of Mark Rose as a person with significant control on 6 April 2016 (2 pages)
11 June 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 April 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
9 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 March 2016Director's details changed for Mr Mark Rose on 1 March 2016 (3 pages)
29 March 2016Director's details changed for Mrs Lorna Rose on 1 March 2016 (3 pages)
29 March 2016Director's details changed for Mrs Lorna Rose on 1 March 2016 (3 pages)
29 March 2016Director's details changed for Mr Mark Rose on 1 March 2016 (3 pages)
26 March 2016Registered office address changed from 4a Haltgate House 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH England to 4a Haltgate House 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH on 26 March 2016 (1 page)
26 March 2016Registered office address changed from Highcroft Woodham Road Battlesbridge Wickford SS11 7QL to 4a Haltgate House 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH on 26 March 2016 (1 page)
26 March 2016Registered office address changed from 4a Haltgate House 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH England to 4a Haltgate House 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH on 26 March 2016 (1 page)
26 March 2016Registered office address changed from Highcroft Woodham Road Battlesbridge Wickford SS11 7QL to 4a Haltgate House 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH on 26 March 2016 (1 page)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(4 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(4 pages)
27 January 2015Director's details changed for Lorna Rose on 26 January 2015 (2 pages)
27 January 2015Director's details changed for Lorna Rose on 26 January 2015 (2 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 200
(37 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 200
(37 pages)