ROSEVALE HOLDINGS LIMITED
BURNTWOOD STEVTON (NO. 325) LIMITED

Hellopages » Staffordshire » Lichfield » WS7 9QP
Company number 05429215
Status Active
Incorporation Date 19 April 2005
Company Type Private Limited Company
Address ST MATHEWS, SHAFTESBURY DRIVE, BURNTWOOD, STAFFORDSHIRE, WS7 9QP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 105 . The most likely internet sites of ROSEVALE HOLDINGS LIMITED are www.rosevaleholdings.co.uk, and www.rosevale-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Rosevale Holdings Limited is a Private Limited Company. The company registration number is 05429215. Rosevale Holdings Limited has been working since 19 April 2005. The present status of the company is Active. The registered address of Rosevale Holdings Limited is St Mathews Shaftesbury Drive Burntwood Staffordshire Ws7 9qp. . IRONS, Simon Andrew is a Director of the company. RANDLES, Margaret Josephine is a Director of the company. WOODWARD, John Brian is a Director of the company. Secretary BAXTER, Richard Alistair has been resigned. Secretary CHURCHLEY, Christine Margaret has been resigned. Director BAXTER, Richard Alistair has been resigned. Director CHURCHLEY, Peter Knight has been resigned. Director SYSON, Keith Gordon has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
IRONS, Simon Andrew
Appointed Date: 30 May 2014
63 years old

Director
RANDLES, Margaret Josephine
Appointed Date: 30 May 2014
69 years old

Director
WOODWARD, John Brian
Appointed Date: 30 May 2014
70 years old

Resigned Directors

Secretary
BAXTER, Richard Alistair
Resigned: 14 June 2005
Appointed Date: 19 April 2005

Secretary
CHURCHLEY, Christine Margaret
Resigned: 30 May 2014
Appointed Date: 14 June 2005

Director
BAXTER, Richard Alistair
Resigned: 14 June 2005
Appointed Date: 19 April 2005
63 years old

Director
CHURCHLEY, Peter Knight
Resigned: 30 May 2014
Appointed Date: 14 June 2005
67 years old

Director
SYSON, Keith Gordon
Resigned: 14 June 2005
Appointed Date: 19 April 2005
58 years old

Persons With Significant Control

Busy Bees Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSEVALE HOLDINGS LIMITED Events

26 Apr 2017
Confirmation statement made on 18 April 2017 with updates
20 Jun 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 105

10 Jun 2015
Full accounts made up to 31 December 2014
21 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 105

...
... and 59 more events
23 Jun 2005
Registered office changed on 23/06/05 from: the billings guildford surrey GU1 4YD
23 Jun 2005
Accounting reference date shortened from 30/04/06 to 31/01/06
23 Jun 2005
Memorandum and Articles of Association
20 Jun 2005
Company name changed stevton (no. 325) LIMITED\certificate issued on 20/06/05
19 Apr 2005
Incorporation

ROSEVALE HOLDINGS LIMITED Charges

7 May 2015
Charge code 0542 9215 0011
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Pitfold house woolmer hill road haslemere t/no SY693617 and…
22 July 2014
Charge code 0542 9215 0010
Delivered: 1 August 2014
Status: Satisfied on 14 May 2015
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent
Description: New lodge nursery school chichester road dorking surrey…
11 March 2011
Legal charge
Delivered: 23 March 2011
Status: Satisfied on 13 June 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a park house heathcote road formerly 42…
13 October 2010
Legal charge
Delivered: 21 October 2010
Status: Satisfied on 13 June 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a daycare nursery blackmore crescent…
9 July 2010
Legal charge
Delivered: 15 July 2010
Status: Satisfied on 13 June 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a major minors nursery, bridge road…
9 July 2010
Legal charge
Delivered: 15 July 2010
Status: Satisfied on 13 June 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a pitfold house, woolmer hill road…
9 July 2010
Legal charge
Delivered: 15 July 2010
Status: Satisfied on 13 June 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a new lodge nursery school, chichester road…
8 July 2010
Guarantee & debenture
Delivered: 13 July 2010
Status: Satisfied on 24 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 May 2008
Legal mortgage
Delivered: 4 June 2008
Status: Satisfied on 29 July 2010
Persons entitled: Clydesdale Bank PLC
Description: New lodge nursery school chichester road dorking surrey…
1 August 2006
Legal mortgage
Delivered: 15 August 2006
Status: Satisfied on 29 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land being major minors nusery (formerly the godalming…
28 July 2005
Debenture
Delivered: 3 August 2005
Status: Satisfied on 29 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…