Company number 03433205
Status Active
Incorporation Date 12 September 1997
Company Type Private Limited Company
Address 47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 12 September 2016 with updates; Secretary's details changed for Mr Clive David Harwood on 1 September 2016. The most likely internet sites of ROSE & HARWOOD LIMITED are www.roseharwood.co.uk, and www.rose-harwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Rose Harwood Limited is a Private Limited Company.
The company registration number is 03433205. Rose Harwood Limited has been working since 12 September 1997.
The present status of the company is Active. The registered address of Rose Harwood Limited is 47 Butt Road Colchester Essex Co3 3bz. . HARWOOD, Clive David is a Secretary of the company. HARWOOD, Clive David is a Director of the company. Secretary ROSE, David Graham has been resigned. Secretary SCRIVEN, Veronica Ellen Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARWOOD, Janette has been resigned. Director ROSE, David Graham has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 September 1997
Appointed Date: 12 September 1997
Director
HARWOOD, Janette
Resigned: 07 June 2010
Appointed Date: 31 March 2004
70 years old
Director
ROSE, David Graham
Resigned: 28 January 2003
Appointed Date: 12 September 1997
69 years old
Persons With Significant Control
Mr Clive David Harwood
Notified on: 12 September 2016
68 years old
Nature of control: Ownership of shares – 75% or more
ROSE & HARWOOD LIMITED Events
11 Jan 2017
Total exemption small company accounts made up to 31 May 2016
12 Oct 2016
Confirmation statement made on 12 September 2016 with updates
11 Oct 2016
Secretary's details changed for Mr Clive David Harwood on 1 September 2016
11 Oct 2016
Director's details changed for Mr Clive David Harwood on 11 October 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 73 more events
14 Jul 1998
Particulars of mortgage/charge
13 Jan 1998
Particulars of mortgage/charge
26 Sep 1997
Ad 12/09/97--------- £ si 998@1=998 £ ic 2/1000
16 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
12 Sep 1997
Incorporation
23 December 2008
Legal charge
Delivered: 3 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as or beibng 17-18 clacton road…
13 September 2006
Legal charge
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H plot 5 the homestead elmstead market colchester essex.
27 July 2006
Debenture
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 2 roman road, colchester, essex.
19 August 2005
Legal charge
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 barrell close, frating, essex. By way of fixed charge the…
15 January 2005
Legal charge
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land forming part of nil desperandum station road great…
8 July 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 6 millers lane stanway colchester essex. By…
7 July 2004
Legal charge
Delivered: 17 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 the street birch colchester essex. By way of fixed…
7 July 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 242 straight road colchester essex.
13 April 2004
Legal charge
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: The Skipton Building Society
Description: 2 roman road colchester essex.
16 October 2003
Legal charge
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 58A station road, alresford…
11 September 2003
Legal charge
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 333 holland road holland on sea essex. By…
14 May 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied
on 10 July 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 242 straight road colchester essex…
14 March 2001
Legal mortgage
Delivered: 17 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 0.64 acres of land adjacent to red…
3 November 1999
Legal mortgage
Delivered: 20 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a reckitt house 108 holland road clacton on…
26 August 1999
Legal mortgage
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land off on the south side of harwich…
30 April 1999
Legal mortgage
Delivered: 11 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H the fountain site at west mersea colchester…
18 September 1998
Legal mortgage
Delivered: 28 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a building plot at rowedge colchester essex…
8 July 1998
Legal mortgage
Delivered: 14 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land fronting argyll crescent…
5 January 1998
Mortgage debenture
Delivered: 13 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…