ROSEBEAM PROPERTIES LTD
LONDON

Hellopages » Greater London » Croydon » SE19 3RW

Company number 05918977
Status Active
Incorporation Date 30 August 2006
Company Type Private Limited Company
Address 67 WESTOW STREET, UPPER NORWOOD, LONDON, SE19 3RW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Confirmation statement made on 30 August 2016 with updates; Unaudited abridged accounts made up to 31 March 2016. The most likely internet sites of ROSEBEAM PROPERTIES LTD are www.rosebeamproperties.co.uk, and www.rosebeam-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosebeam Properties Ltd is a Private Limited Company. The company registration number is 05918977. Rosebeam Properties Ltd has been working since 30 August 2006. The present status of the company is Active. The registered address of Rosebeam Properties Ltd is 67 Westow Street Upper Norwood London Se19 3rw. The company`s financial liabilities are £1.38k. It is £-670.44k against last year. And the total assets are £1.38k, which is £-716.77k against last year. KAYE, Stephen Alan is a Director of the company. SPRINGER, Nigel Frank is a Director of the company. Secretary COOPER, Mette Willemoes has been resigned. Secretary RAI, Harptreet has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BAJAJ, Rahul has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


rosebeam properties Key Finiance

LIABILITIES £1.38k
-100%
CASH n/a
TOTAL ASSETS £1.38k
-100%
All Financial Figures

Current Directors

Director
KAYE, Stephen Alan
Appointed Date: 26 May 2007
77 years old

Director
SPRINGER, Nigel Frank
Appointed Date: 25 June 2007
72 years old

Resigned Directors

Secretary
COOPER, Mette Willemoes
Resigned: 27 February 2015
Appointed Date: 25 June 2007

Secretary
RAI, Harptreet
Resigned: 21 November 2007
Appointed Date: 24 May 2007

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 24 May 2007
Appointed Date: 30 August 2006

Director
BAJAJ, Rahul
Resigned: 21 November 2007
Appointed Date: 24 May 2007
56 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 24 May 2007
Appointed Date: 30 August 2006

Persons With Significant Control

Mr Stephen Alan Kaye
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Nigel Frank Springer
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

ROSEBEAM PROPERTIES LTD Events

26 Apr 2017
Total exemption full accounts made up to 31 March 2017
13 Sep 2016
Confirmation statement made on 30 August 2016 with updates
25 May 2016
Unaudited abridged accounts made up to 31 March 2016
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000

...
... and 29 more events
08 Jun 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Jun 2007
Registered office changed on 05/06/07 from: regent house 316 beulah hill london SE19 3HF
05 Jun 2007
Secretary resigned
05 Jun 2007
Director resigned
30 Aug 2006
Incorporation

ROSEBEAM PROPERTIES LTD Charges

16 July 2007
Legal charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: 33 and 35 westow hill, london including all buildings and…