Company Information for ROSEDALE RESIDENTS' COMPANY LIMITED
7 Cottons Meadow, Kingstone, Hereford, HEREFORDSHIRE, HR2 9EW,
|
Company Registration Number
06192720
Private Limited Company
Active |
Company Name | |
---|---|
ROSEDALE RESIDENTS' COMPANY LIMITED | |
Legal Registered Office | |
7 Cottons Meadow Kingstone Hereford HEREFORDSHIRE HR2 9EW Other companies in HR1 | |
Company Number | 06192720 | |
---|---|---|
Company ID Number | 06192720 | |
Date formed | 2007-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-29 | |
Return next due | 2025-04-12 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-15 11:04:38 |
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 |
---|---|---|
MICHAEL ANDREW WILLIAMS |
||
LUKE ADAM CHESHIRE |
||
ROBERT FORD |
||
JAMES IAN WARING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE KEOGH |
Director | ||
ANDREW JASON LAURENCE WHALLEY |
Company Secretary | ||
KAREN WHALLEY |
Company Secretary | ||
KAREN WHALLEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr James Ian Waring on 2015-07-03 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE KEOGH | |
AP03 | Appointment of Mr Michael Andrew Williams as company secretary on 2014-09-17 | |
CH01 | Director's details changed for Mr Luke Adam Cheshire on 2014-09-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/14 FROM C/O Luke Cheshire Flat 4, Rosedale, 13 Aylestone Hill Aylestone Hill Hereford HR1 1HR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/14 FROM Rosedale 13 Aylestone Hill Hereford Herefordshire HR1 1HR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 29/03/11 ANNUAL RETURN FULL LIST | |
SH01 | 04/04/11 STATEMENT OF CAPITAL GBP 4 | |
AP01 | DIRECTOR APPOINTED MR ROBERT FORD | |
AP01 | DIRECTOR APPOINTED MR LUKE ADAM CHESHIRE | |
AP01 | DIRECTOR APPOINTED MR JAMES IAN WARING | |
AP01 | DIRECTOR APPOINTED MRS ELAINE KEOGH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN WHALLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN WHALLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW WHALLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 14 BROAD STREET HEREFORD HEREFORDSHIRE HR4 9AP | |
AR01 | 26/03/10 FULL LIST | |
AR01 | 26/03/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 34 BRIDGE STREET HEREFORD HR4 9DG | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SWIFT INCORPORATIONS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED | |
288a | DIRECTOR AND SECRETARY APPOINTED KAREN WHALLEY | |
288a | SECRETARY APPOINTED ANDREW JASON LAURENCE WHALLEY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-07-13 |
Proposal to Strike Off | 2009-06-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 ROSEDALE RESIDENTS' COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ROSEDALE RESIDENTS' COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ROSEDALE RESIDENTS' COMPANY LIMITED | Event Date | 2010-07-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ROSEDALE RESIDENTS' COMPANY LIMITED | Event Date | 2009-06-09 |
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. |