Company number 03606683
Status Active
Incorporation Date 30 July 1998
Company Type Private Limited Company
Address ELSCOT HOUSE, ARCADIA AVENUE, LONDON, UNITED KINGDOM, N3 2JU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017; Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of ROSEEND PROPERTY LIMITED are www.roseendproperty.co.uk, and www.roseend-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roseend Property Limited is a Private Limited Company.
The company registration number is 03606683. Roseend Property Limited has been working since 30 July 1998.
The present status of the company is Active. The registered address of Roseend Property Limited is Elscot House Arcadia Avenue London United Kingdom N3 2ju. . CENTRUM SECRETARIES LIMITED is a Secretary of the company. PRIME SECRETARIES LIMITED is a Secretary of the company. ELLUL, Jenssen is a Director of the company. PRIME MANAGEMENT LIMITED is a Director of the company. Secretary NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED has been resigned. Secretary FIDSEC LIMITED has been resigned. Secretary MARLBOROUGH SECRETARIES LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Secretary SMD SECRETARIES LIMITED has been resigned. Director ARKLIE, James Lushington has been resigned. Director BROWN, Michael James has been resigned. Director FALLA, Rudiger Michael has been resigned. Director HANNAH, Nicholas Robert has been resigned. Director NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED has been resigned. Director NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED has been resigned. Director PDL LIMITED has been resigned. Director ADL TWO LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director MARLBOROUGH NOMINEES LTD has been resigned. Director MARLBOROUGH TRUST COMPANY LIMITED has been resigned. Director SMD DIRECTORS LIMITED has been resigned. Director SMD SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
CENTRUM SECRETARIES LIMITED
Appointed Date: 20 December 2011
Secretary
PRIME SECRETARIES LIMITED
Appointed Date: 20 December 2011
Director
PRIME MANAGEMENT LIMITED
Appointed Date: 20 December 2011
Resigned Directors
Secretary
NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED
Resigned: 02 February 2007
Appointed Date: 27 May 2002
Secretary
FIDSEC LIMITED
Resigned: 27 May 2002
Appointed Date: 30 July 1998
Secretary
MARLBOROUGH SECRETARIES LIMITED
Resigned: 01 October 2010
Appointed Date: 02 February 2007
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 July 1998
Appointed Date: 30 July 1998
Secretary
SMD SECRETARIES LIMITED
Resigned: 20 December 2011
Appointed Date: 01 October 2010
Director
NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED
Resigned: 02 February 2007
Appointed Date: 27 May 2002
Director
NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED
Resigned: 02 February 2007
Appointed Date: 19 March 2004
Director
PDL LIMITED
Resigned: 27 May 2002
Appointed Date: 02 October 2000
Director
ADL TWO LIMITED
Resigned: 27 May 2002
Appointed Date: 17 January 2002
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 July 1998
Appointed Date: 30 July 1998
Director
MARLBOROUGH NOMINEES LTD
Resigned: 01 October 2010
Appointed Date: 02 February 2007
Director
MARLBOROUGH TRUST COMPANY LIMITED
Resigned: 01 October 2010
Appointed Date: 02 February 2007
Director
SMD DIRECTORS LIMITED
Resigned: 20 December 2011
Appointed Date: 01 October 2010
Director
SMD SECRETARIES LIMITED
Resigned: 20 December 2011
Appointed Date: 01 October 2010
Persons With Significant Control
Prime Management Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors
ROSEEND PROPERTY LIMITED Events
05 Apr 2017
Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017
02 Nov 2016
Total exemption small company accounts made up to 31 October 2016
01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 31 October 2015
20 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
...
... and 91 more events
10 Sep 1998
New director appointed
10 Sep 1998
New secretary appointed
28 Aug 1998
Registered office changed on 28/08/98 from: 16 churchill way cardiff CF1 4DX
28 Aug 1998
Accounting reference date extended from 31/07/99 to 31/12/99
30 Jul 1998
Incorporation