Company number 04611291
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address LANDYMOORS FARM, WELFORD ROAD, SPRATTON, NORTHAMPTON, NN6 8LR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of ROSENEATH ESTATES LTD are www.roseneathestates.co.uk, and www.roseneath-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Roseneath Estates Ltd is a Private Limited Company.
The company registration number is 04611291. Roseneath Estates Ltd has been working since 06 December 2002.
The present status of the company is Active. The registered address of Roseneath Estates Ltd is Landymoors Farm Welford Road Spratton Northampton Nn6 8lr. . HALL, Benjamin David is a Secretary of the company. HALL, Benjamin David is a Director of the company. HALL, Pauline Elizabeth is a Director of the company. Secretary BRIDGE, Helen Bridget has been resigned. Secretary HALL, Pauline Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRIDGE, Matthew Stephen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002
Persons With Significant Control
Mrs Pauline Elizabeth Hall
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ROSENEATH ESTATES LTD Events
20 Dec 2016
Confirmation statement made on 23 November 2016 with updates
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
30 Nov 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
...
... and 44 more events
09 Dec 2002
New director appointed
09 Dec 2002
Director resigned
09 Dec 2002
Secretary resigned
09 Dec 2002
Registered office changed on 09/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Dec 2002
Incorporation
16 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 72 st michael's road northampton. By way of fixed charge…
10 March 2006
Legal charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 74 and 76 overstone road northampton. By way of fixed…
7 February 2003
Debenture
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…