Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSEMARY ESTATES,LIMITED
Company Information for

ROSEMARY ESTATES,LIMITED

29-30 FITZROY SQUARE, LONDON, W1T 6LQ,
Company Registration Number
00459214
Private Limited Company
Active

Company Overview

About Rosemary Estates,limited
ROSEMARY ESTATES,LIMITED was founded on 1948-09-27 and has its registered office in . The organisation's status is listed as "Active". Rosemary Estates,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSEMARY ESTATES,LIMITED
 
Legal Registered Office
29-30 FITZROY SQUARE
LONDON
W1T 6LQ
Other companies in W1T
 
Filing Information
Company Number 00459214
Company ID Number 00459214
Date formed 1948-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 21:16:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSEMARY ESTATES,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSEMARY ESTATES,LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE SUSAN WALTERS
Company Secretary 2008-08-07
NICHOLAS CHARLES BRADBEER
Director 2010-03-24
ANTHONY STUART COPPING JOYCE
Director 1992-08-01
CHRISTINE SUSAN WALTERS
Director 2016-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS FRANCIS FREDERICK TAYLOR
Director 1992-08-01 2010-02-26
THOMAS FRANCIS FREDERICK TAYLOR
Company Secretary 1992-08-01 2008-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE SUSAN WALTERS WATERMOUTH HARBOUR LIMITED Company Secretary 2008-08-07 CURRENT 1990-04-25 Active
NICHOLAS CHARLES BRADBEER CASTLEDRIVE LIMITED Director 2018-05-09 CURRENT 1992-05-12 Active - Proposal to Strike off
NICHOLAS CHARLES BRADBEER SELITS HOLDINGS LIMITED Director 2016-01-31 CURRENT 2016-01-31 Active
NICHOLAS CHARLES BRADBEER WATERMOUTH HARBOUR LIMITED Director 2010-11-25 CURRENT 1990-04-25 Active
NICHOLAS CHARLES BRADBEER BRAMPTON BUSINESS PARK VENTURES LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
NICHOLAS CHARLES BRADBEER LONDON & WESTERN HOLDINGS PLC Director 2010-03-24 CURRENT 1947-03-08 Active
ANTHONY STUART COPPING JOYCE UPPER WELSON FARM LIMITED Director 1997-08-26 CURRENT 1997-08-26 Active
ANTHONY STUART COPPING JOYCE LONDON & WESTERN HOLDINGS PLC Director 1992-08-01 CURRENT 1947-03-08 Active
ANTHONY STUART COPPING JOYCE WATERMOUTH HARBOUR LIMITED Director 1992-04-25 CURRENT 1990-04-25 Active
ANTHONY STUART COPPING JOYCE TUCKENHAY MANAGEMENT COMPANY LIMITED Director 1991-06-30 CURRENT 1982-09-20 Active
CHRISTINE SUSAN WALTERS LONDON & WESTERN HOLDINGS PLC Director 2016-07-13 CURRENT 1947-03-08 Active
CHRISTINE SUSAN WALTERS WATERMOUTH HARBOUR LIMITED Director 2016-07-13 CURRENT 1990-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-17AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-07-03CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-11-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-02-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2018-09-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 400
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-05PSC02Notification of London & Western Holdings Plc as a person with significant control on 2016-04-06
2016-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-10-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-09-09AP01DIRECTOR APPOINTED MISS CHRISTINE SUSAN WALTERS
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 400
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-28CH01Director's details changed for Mr Anthony Stuart Copping Joyce on 2016-04-01
2016-06-28CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE SUSAN WALTERS on 2016-04-01
2015-11-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2015-09-21AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-09-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 400
2015-08-06AR0101/08/15 FULL LIST
2014-09-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-09-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-09-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-09-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-09-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-09-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-09-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-09-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 400
2014-08-01AR0101/08/14 FULL LIST
2013-09-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2013-09-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-09-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-09-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-08-27AR0101/08/13 FULL LIST
2012-08-29AR0101/08/12 FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-05AR0101/08/11 FULL LIST
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-20AR0101/08/10 FULL LIST
2010-03-30AP01DIRECTOR APPOINTED NICHOLAS CHARLES BRADBEER
2010-03-25TM01TERMINATE DIR APPOINTMENT
2009-08-20363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-08-21363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-19288aSECRETARY APPOINTED CHRISTINE SUSAN WALTERS
2008-08-19288bAPPOINTMENT TERMINATED SECRETARY THOMAS TAYLOR
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-31363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-05363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-06-24AUDAUDITOR'S RESIGNATION
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-23363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-09-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-12363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 29-30 FITZROY SQUARE LONDON W1P 5HH
2002-08-28363aRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-11-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-06363aRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2000-08-11363aRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-08-04AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-08-16363aRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-08-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-12288cDIRECTOR'S PARTICULARS CHANGED
1998-08-28363aRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-08-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-29395PARTICULARS OF MORTGAGE/CHARGE
1997-09-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-15363aRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1996-08-23363aRETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS
1996-08-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-28395PARTICULARS OF MORTGAGE/CHARGE
1995-08-11363xRETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS
1995-08-04AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-08-15AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-11363xRETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ROSEMARY ESTATES,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSEMARY ESTATES,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-09-22 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1996-03-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-08-01 Satisfied BARCLAYS BANK PLC
CHARGE 1948-12-10 Satisfied WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSEMARY ESTATES,LIMITED

Intangible Assets
Patents
We have not found any records of ROSEMARY ESTATES,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEMARY ESTATES,LIMITED
Trademarks
We have not found any records of ROSEMARY ESTATES,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSEMARY ESTATES,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ROSEMARY ESTATES,LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ROSEMARY ESTATES,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSEMARY ESTATES,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSEMARY ESTATES,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.