ROSE ESTATES (YORKSHIRE) LIMITED
HULL EAST

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4TT

Company number 02274118
Status Active
Incorporation Date 4 July 1988
Company Type Private Limited Company
Address OCEAN HOUSE WITTY STREET, THE BOULEVARD, HULL EAST, YORKSHIRE, HU3 4TT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Laura Beth Rose as a director on 22 April 2017; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ROSE ESTATES (YORKSHIRE) LIMITED are www.roseestatesyorkshire.co.uk, and www.rose-estates-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Rose Estates Yorkshire Limited is a Private Limited Company. The company registration number is 02274118. Rose Estates Yorkshire Limited has been working since 04 July 1988. The present status of the company is Active. The registered address of Rose Estates Yorkshire Limited is Ocean House Witty Street The Boulevard Hull East Yorkshire Hu3 4tt. . WOOD, Rachel Mary is a Secretary of the company. ROSE, Timothy Duncan is a Director of the company. Secretary ROSE, Susan Dawn has been resigned. Director ROSE, Laura Beth has been resigned. Director ROSE, Susan Dawn has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WOOD, Rachel Mary
Appointed Date: 03 December 1996

Director
ROSE, Timothy Duncan

61 years old

Resigned Directors

Secretary
ROSE, Susan Dawn
Resigned: 03 December 1996

Director
ROSE, Laura Beth
Resigned: 22 April 2017
Appointed Date: 30 March 2010
41 years old

Director
ROSE, Susan Dawn
Resigned: 03 December 1996
60 years old

Persons With Significant Control

Mr Mark Warburton
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Duncan Rose
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSE ESTATES (YORKSHIRE) LIMITED Events

03 May 2017
Termination of appointment of Laura Beth Rose as a director on 22 April 2017
29 Mar 2017
Confirmation statement made on 31 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100,000

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 81 more events
18 Oct 1988
Secretary resigned;new secretary appointed

18 Oct 1988
Registered office changed on 18/10/88 from: 2 baches street london N1 6UB

11 Oct 1988
Accounting reference date notified as 31/12

06 Oct 1988
Company name changed treatpine LIMITED\certificate issued on 07/10/88

04 Jul 1988
Incorporation

ROSE ESTATES (YORKSHIRE) LIMITED Charges

12 May 2004
Legal charge
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ocean house witty street hull t/no HS291770. By way of…
3 December 2002
Legal charge
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that property on the east side…
18 December 2000
Legal charge
Delivered: 22 December 2000
Status: Satisfied on 26 May 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the west side of…
10 January 1992
Legal charge
Delivered: 15 January 1992
Status: Satisfied on 4 December 2002
Persons entitled: Barclays Bank PLC
Description: F/H property on east side of wassan st. Kingston upon hull…
10 January 1992
Legal charge
Delivered: 15 January 1992
Status: Satisfied on 4 December 2002
Persons entitled: Barclays Bank PLC
Description: F/H property on east side of wassand st.kingston upon hull…
10 January 1992
Legal charge
Delivered: 15 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the barn brookside welton north humberside t/n hs…
22 March 1991
Legal charge
Delivered: 23 March 1991
Status: Satisfied on 26 May 2004
Persons entitled: Barclays Bank PLC
Description: L/Hold property being land and buildings on the west side…
14 April 1989
Legal charge
Delivered: 2 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 3 the coochings, hessle humberside.