THE ROSEBERRY GROUP LIMITED
LIPHOOK

Hellopages » Hampshire » East Hampshire » GU30 7RD

Company number 02118089
Status Active
Incorporation Date 1 April 1987
Company Type Private Limited Company
Address 15 LUDSHOTT MANOR 15 LUDSHOTT MANOR, WOOLMER LANE, BRAMSHOTT, LIPHOOK, HAMPSHIRE, ENGLAND, GU30 7RD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 December 2016 with updates; Registered office address changed from 15 Woolmer Lane Bramshott Liphook GU30 7rd England to 15 Ludshott Manor 15 Ludshott Manor Woolmer Lane, Bramshott Liphook Hampshire GU30 7rd on 6 October 2016. The most likely internet sites of THE ROSEBERRY GROUP LIMITED are www.theroseberrygroup.co.uk, and www.the-roseberry-group.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and six months. The distance to to Bentley (Hants) Rail Station is 6.4 miles; to Farnham Rail Station is 7.7 miles; to Petersfield Rail Station is 9 miles; to Ash Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Roseberry Group Limited is a Private Limited Company. The company registration number is 02118089. The Roseberry Group Limited has been working since 01 April 1987. The present status of the company is Active. The registered address of The Roseberry Group Limited is 15 Ludshott Manor 15 Ludshott Manor Woolmer Lane Bramshott Liphook Hampshire England Gu30 7rd. The company`s financial liabilities are £202.6k. It is £-54.5k against last year. The cash in hand is £3.71k. It is £-5.72k against last year. And the total assets are £428.99k, which is £-28.85k against last year. GUNSTON, Jacqueline Anne is a Secretary of the company. GUNSTON, Jacqueline Anne is a Director of the company. GUNSTON, William Garth is a Director of the company. Secretary GUNSTON, Jacqueline Anne has been resigned. Secretary TEMPLE, Paul John has been resigned. Director PERRY, Robin Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


the roseberry group Key Finiance

LIABILITIES £202.6k
-22%
CASH £3.71k
-61%
TOTAL ASSETS £428.99k
-7%
All Financial Figures

Current Directors

Secretary
GUNSTON, Jacqueline Anne
Appointed Date: 01 April 2000

Director

Director

Resigned Directors

Secretary
GUNSTON, Jacqueline Anne
Resigned: 23 December 1996

Secretary
TEMPLE, Paul John
Resigned: 01 April 2000
Appointed Date: 23 December 1996

Director
PERRY, Robin Edward
Resigned: 01 July 1992
Appointed Date: 29 June 1992
82 years old

Persons With Significant Control

Mr William Garth Gunston
Notified on: 30 December 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jacqueline Anne Gunston
Notified on: 30 December 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ROSEBERRY GROUP LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Jan 2017
Confirmation statement made on 30 December 2016 with updates
06 Oct 2016
Registered office address changed from 15 Woolmer Lane Bramshott Liphook GU30 7rd England to 15 Ludshott Manor 15 Ludshott Manor Woolmer Lane, Bramshott Liphook Hampshire GU30 7rd on 6 October 2016
03 Sep 2016
Registered office address changed from Kings Hill House Worldham Hill East Worldham Alton Hampshire GU34 3AZ to 15 Woolmer Lane Bramshott Liphook GU30 7rd on 3 September 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 118 more events
11 Oct 1988
Company name changed gunston management LIMITED\certificate issued on 12/10/88

16 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Apr 1987
Registered office changed on 13/04/87 from: 124/128 city road london EC1V 2NJ

01 Apr 1987
Certificate of Incorporation

THE ROSEBERRY GROUP LIMITED Charges

8 July 2005
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All marketable securities and all funds standing to the…
15 April 2005
Deed of rental assignment
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: All rights title and interest in all rent licence fees from…
15 April 2005
Debenture
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: The f/h land known as the portway centre old sarum park old…
15 April 2005
Charge deed
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: The f/h land known as the portway centre old sarum park old…
1 November 2001
Floating charge
Delivered: 3 November 2001
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: All the undertaking property and assets of the borrower…
1 November 2001
Commercial mortgage deed
Delivered: 3 November 2001
Status: Satisfied on 7 May 2005
Persons entitled: West Bromwich Building Society
Description: All that property situate and k/a portway centre, old sarum…
16 July 1997
Legal charge
Delivered: 21 July 1997
Status: Satisfied on 24 October 2002
Persons entitled: Barclays Bank PLC
Description: Unit 1 portway centre old sarum park old sarum laverstock…
21 May 1997
Legal mortgage
Delivered: 28 May 1997
Status: Satisfied on 24 October 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property known as roseberry house churt road frensham…
11 March 1997
Guarantee & debenture
Delivered: 25 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1995
Debenture
Delivered: 26 January 1995
Status: Satisfied on 24 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…