ROSEBERRY NEWHOUSE LTD
MIDDLESBROUGH

Hellopages » North Yorkshire » Hambleton » TS9 5DU

Company number 05255937
Status Active
Incorporation Date 11 October 2004
Company Type Private Limited Company
Address 2 & 2A NORTH ROAD, STOKESLEY, MIDDLESBROUGH, NORTH YORKSHIRE, TS9 5DU
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 100 . The most likely internet sites of ROSEBERRY NEWHOUSE LTD are www.roseberrynewhouse.co.uk, and www.roseberry-newhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Roseberry Newhouse Ltd is a Private Limited Company. The company registration number is 05255937. Roseberry Newhouse Ltd has been working since 11 October 2004. The present status of the company is Active. The registered address of Roseberry Newhouse Ltd is 2 2a North Road Stokesley Middlesbrough North Yorkshire Ts9 5du. . NEWHOUSE, John Andrew is a Director of the company. Secretary LAIRD, Rebecca has been resigned. Secretary RENNIE, Niel Andrew has been resigned. Secretary ROBINSON, Linda has been resigned. Secretary ROBINSON, Linda has been resigned. Secretary DUFFY PEDERSEN & CO LTD has been resigned. Director LAIRD, Andrew Peter has been resigned. Director RENNIE, Niel Andrew has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
NEWHOUSE, John Andrew
Appointed Date: 26 November 2004
58 years old

Resigned Directors

Secretary
LAIRD, Rebecca
Resigned: 26 November 2004
Appointed Date: 11 October 2004

Secretary
RENNIE, Niel Andrew
Resigned: 21 May 2010
Appointed Date: 22 January 2008

Secretary
ROBINSON, Linda
Resigned: 26 November 2004
Appointed Date: 26 November 2004

Secretary
ROBINSON, Linda
Resigned: 14 February 2005
Appointed Date: 26 November 2004

Secretary
DUFFY PEDERSEN & CO LTD
Resigned: 21 December 2007
Appointed Date: 15 February 2005

Director
LAIRD, Andrew Peter
Resigned: 01 February 2013
Appointed Date: 11 October 2004
56 years old

Director
RENNIE, Niel Andrew
Resigned: 21 May 2010
Appointed Date: 03 April 2008
48 years old

Persons With Significant Control

Mr Andrew Peter Laird
Notified on: 1 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ROSEBERRY NEWHOUSE LTD Events

25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 55 more events
25 Jan 2005
Ad 26/11/04--------- £ si 75@1=75 £ ic 25/100
25 Jan 2005
Ad 26/11/04--------- £ si 24@1=24 £ ic 1/25
25 Jan 2005
Accounting reference date extended from 31/10/05 to 31/12/05
25 Jan 2005
Secretary resigned
11 Oct 2004
Incorporation