Active
Company Information for ROSEMARY ESTATES,LIMITED
29-30 FITZROY SQUARE, LONDON, W1T 6LQ,
|
Company Registration Number
00459214
Private Limited Company
Active |
Company Name | |
---|---|
ROSEMARY ESTATES,LIMITED | |
Legal Registered Office | |
29-30 FITZROY SQUARE LONDON W1T 6LQ Other companies in W1T | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE SUSAN WALTERS |
||
NICHOLAS CHARLES BRADBEER |
||
ANTHONY STUART COPPING JOYCE |
||
CHRISTINE SUSAN WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS FRANCIS FREDERICK TAYLOR |
Director | ||
THOMAS FRANCIS FREDERICK TAYLOR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERMOUTH HARBOUR LIMITED | Company Secretary | 2008-08-07 | CURRENT | 1990-04-25 | Active | |
CASTLEDRIVE LIMITED | Director | 2018-05-09 | CURRENT | 1992-05-12 | Active - Proposal to Strike off | |
SELITS HOLDINGS LIMITED | Director | 2016-01-31 | CURRENT | 2016-01-31 | Active | |
WATERMOUTH HARBOUR LIMITED | Director | 2010-11-25 | CURRENT | 1990-04-25 | Active | |
BRAMPTON BUSINESS PARK VENTURES LIMITED | Director | 2010-11-01 | CURRENT | 2010-11-01 | Active | |
LONDON & WESTERN HOLDINGS PLC | Director | 2010-03-24 | CURRENT | 1947-03-08 | Active | |
UPPER WELSON FARM LIMITED | Director | 1997-08-26 | CURRENT | 1997-08-26 | Active | |
LONDON & WESTERN HOLDINGS PLC | Director | 1992-08-01 | CURRENT | 1947-03-08 | Active | |
WATERMOUTH HARBOUR LIMITED | Director | 1992-04-25 | CURRENT | 1990-04-25 | Active | |
TUCKENHAY MANAGEMENT COMPANY LIMITED | Director | 1991-06-30 | CURRENT | 1982-09-20 | Active | |
LONDON & WESTERN HOLDINGS PLC | Director | 2016-07-13 | CURRENT | 1947-03-08 | Active | |
WATERMOUTH HARBOUR LIMITED | Director | 2016-07-13 | CURRENT | 1990-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC02 | Notification of London & Western Holdings Plc as a person with significant control on 2016-04-06 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
AP01 | DIRECTOR APPOINTED MISS CHRISTINE SUSAN WALTERS | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anthony Stuart Copping Joyce on 2016-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTINE SUSAN WALTERS on 2016-04-01 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 01/08/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 01/08/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13 | |
AR01 | 01/08/13 FULL LIST | |
AR01 | 01/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED NICHOLAS CHARLES BRADBEER | |
TM01 | TERMINATE DIR APPOINTMENT | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED CHRISTINE SUSAN WALTERS | |
288b | APPOINTMENT TERMINATED SECRETARY THOMAS TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 29-30 FITZROY SQUARE LONDON W1P 5HH | |
363a | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363x | RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363x | RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | WESTMINSTER BANK LIMITED |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ROSEMARY ESTATES,LIMITED are:
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. |