Company Information for MOLYNEUX ROSE LIMITED
THE COURTYARD, SHOREHAM ROAD UPPER BEEDING, STEYNING, WEST SUSSEX, BN44 3TN,
|
Company Registration Number
01720511
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
MOLYNEUX ROSE LIMITED | ||||
Legal Registered Office | ||||
THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN Other companies in BN44 | ||||
Previous Names | ||||
|
Company Number | 01720511 | |
---|---|---|
Company ID Number | 01720511 | |
Date formed | 1983-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB234781749 |
Last Datalog update: | 2024-03-06 22:21:21 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOLYNEUX ROSE LIMITED LIABILITY PARTNERSHIP | THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN | Active | Company formed on the 2005-04-14 |
Officer | Role | Date Appointed |
---|---|---|
ROSALIND BIRGITTA TIPPETTS |
||
CHRISTOPHER MICHAEL TIPPETTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MICHAEL TIPPETTS |
Company Secretary | ||
MICHAEL JOHN GILLIES |
Director | ||
MICHAEL ROBERT LITTLE |
Director | ||
PETER HOWARD RATCLIFF |
Director | ||
NICHOLAS LYNDEN ROWLANDS |
Director | ||
COMAT REGISTRARS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILLHILL PROPERTIES (ENGLEFIELD GREEN) LIMITED | Director | 2017-07-14 | CURRENT | 2017-07-14 | Active - Proposal to Strike off | |
ANGLODANE (WELWYN) LTD | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
MILLHILL TWICKENHAM RESIDENTIAL LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Active - Proposal to Strike off | |
LONDON AND COLORADO LIMITED | Director | 2014-05-20 | CURRENT | 1995-05-05 | Active | |
MILLHILL PROPERTIES (TWICKENHAM) LIMITED | Director | 2014-01-30 | CURRENT | 2013-10-02 | Liquidation | |
MILLHILL PROPERTIES (CHERTSEY) LIMITED | Director | 2010-05-20 | CURRENT | 2010-05-20 | Dissolved 2016-12-29 | |
H & F PROPERTY MANAGEMENT LIMITED | Director | 2009-12-21 | CURRENT | 2009-12-21 | Active | |
LEXDEN INVESTMENTS LIMITED | Director | 2009-02-01 | CURRENT | 2008-11-21 | Active - Proposal to Strike off | |
FINANSGRUPPEN (UK) MANAGEMENT LIMITED | Director | 2006-06-21 | CURRENT | 2006-06-21 | Active | |
MILFORD ESTATES (TONBRIDGE) LIMITED | Director | 2001-11-27 | CURRENT | 2000-10-02 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED THOMAS CHRISTOPHER MICHAEL TIPPETTS | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROSALIND BIRGITTA TIPPETTS on 2020-03-06 | |
CH01 | Director's details changed for Mr Christopher Michael Tippetts on 2020-03-06 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 02/01/18 STATEMENT OF CAPITAL;GBP 12546 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 12546 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017205110006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017205110005 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 12546 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 12546 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 12546 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
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 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TIPPETTS / 17/07/2008 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/02/07 FROM: THE COURTYARD BEEDING COURT STEYNING WEST SUSSEX BN4 3TN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED MOLYNEUX ROSE SURVEYORS LIMITED CERTIFICATE ISSUED ON 20/04/05 | |
CERTNM | COMPANY NAME CHANGED MOLYNEUX ROSE LIMITED CERTIFICATE ISSUED ON 12/04/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363a | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363a | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363a | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363a | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363a | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363a | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363a | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-04-30 | £ 567,969 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 497,616 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 MOLYNEUX ROSE LIMITED
Called Up Share Capital | 2013-04-30 | £ 12,546 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 12,546 |
Cash Bank In Hand | 2013-04-30 | £ 98,046 |
Cash Bank In Hand | 2012-04-30 | £ 148,752 |
Current Assets | 2013-04-30 | £ 830,195 |
Current Assets | 2012-04-30 | £ 676,089 |
Debtors | 2013-04-30 | £ 732,149 |
Debtors | 2012-04-30 | £ 527,337 |
Fixed Assets | 2012-04-30 | £ 29,517 |
Shareholder Funds | 2013-04-30 | £ 262,227 |
Shareholder Funds | 2012-04-30 | £ 207,990 |
Tangible Fixed Assets | 2012-04-30 | £ 29,516 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Enfield | |
|
Rents Payable |
Blaby District Council | |
|
Finance, Efficiency & Assets |
London Borough of Newham | |
|
RENT PAID OUTSIDE ORGANISATIONS > RENT PAYABLE |
London Borough of Enfield | |
|
Rents Payable |
Blaby District Council | |
|
Finance, Efficiency & Assets |
London Borough of Newham | |
|
RENT PAID OUTSIDE ORGANISATIONS > RENT PAYABLE |
Blaby District Council | |
|
Finance, Efficiency & Assets |
London Borough Of Enfield | |
|
|
London Borough of Newham | |
|
PREMISE & CONTENTS INSURANCE > PREMISE & CONTENTS INSURANCE |
East Hants Council | |
|
|
London Borough of Newham | |
|
RENT PAYABLE |
Blaby District Council | |
|
Finance, Efficiency & Assets |
London Borough Of Enfield | |
|
|
London Borough of Newham | |
|
RENT PAYABLE |
East Hants Council | |
|
|
Blaby District Council | |
|
Finance, Efficiency & Assets |
East Hants Council | |
|
|
Blaby District Council | |
|
Finance, Efficiency & Assets |
East Hants Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Blaby District Council | |
|
Finance, Efficiency & Assets |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
East Hants Council | |
|
|
Blaby District Council | |
|
Finance, Efficiency & Assets |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
East Hants Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
East Hants Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
East Hants Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
East Hants Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
East Hants Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
East Hants Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
East Hants Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
East Hants Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
East Hants Council | |
|
|
East Hants Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
London Borough of Newham | |
|
RENT PAYABLE |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |