ROSEMONT DEVELOPMENTS LIMITED
BILLERICAY HALLMARK CARE HOMES (UPMINSTER) LTD

Hellopages » Essex » Basildon » CM12 0EQ

Company number 07541295
Status Active
Incorporation Date 24 February 2011
Company Type Private Limited Company
Address 2 KINGFISHER HOUSE WOODBROOK CRESCENT, RADFORD WAY, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-19 . The most likely internet sites of ROSEMONT DEVELOPMENTS LIMITED are www.rosemontdevelopments.co.uk, and www.rosemont-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosemont Developments Limited is a Private Limited Company. The company registration number is 07541295. Rosemont Developments Limited has been working since 24 February 2011. The present status of the company is Active. The registered address of Rosemont Developments Limited is 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex Cm12 0eq. . GOYAL, Ram is a Secretary of the company. GOYAL, Avnish is a Director of the company. GOYAL, Ram is a Director of the company. Secretary HALLMARK HEALTHCARE GROUP LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOYAL, Ram
Appointed Date: 12 May 2011

Director
GOYAL, Avnish
Appointed Date: 12 May 2011
59 years old

Director
GOYAL, Ram
Appointed Date: 24 February 2011
63 years old

Resigned Directors

Secretary
HALLMARK HEALTHCARE GROUP LIMITED
Resigned: 12 May 2011
Appointed Date: 24 February 2011

Persons With Significant Control

Hallmark Care Homes Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSEMONT DEVELOPMENTS LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
10 Jan 2017
Full accounts made up to 31 March 2016
20 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19

09 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1

07 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 16 more events
12 May 2011
Appointment of Mr Avnish Goyal as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 22ND December 2014

12 May 2011
Appointment of Mr Ram Goyal as a secretary
12 May 2011
Termination of appointment of Hallmark Healthcare Group Limited as a secretary
10 May 2011
Current accounting period extended from 28 February 2012 to 31 March 2012
24 Feb 2011
Incorporation