ROSESTONE PROPERTIES LIMITED
BURNHAM-ON-CROUCH OLDROSE DEVELOPMENTS LIMITED

Hellopages » Essex » Maldon » CM0 8AG
Company number 01053999
Status Active
Incorporation Date 10 May 1972
Company Type Private Limited Company
Address 49 HIGH STREET, BURNHAM-ON-CROUCH, ESSEX, ENGLAND, CM0 8AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 September 2016. The most likely internet sites of ROSESTONE PROPERTIES LIMITED are www.rosestoneproperties.co.uk, and www.rosestone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. Rosestone Properties Limited is a Private Limited Company. The company registration number is 01053999. Rosestone Properties Limited has been working since 10 May 1972. The present status of the company is Active. The registered address of Rosestone Properties Limited is 49 High Street Burnham On Crouch Essex England Cm0 8ag. The company`s financial liabilities are £54.71k. It is £8.03k against last year. And the total assets are £148.76k, which is £7.18k against last year. HARRISON, Ben is a Secretary of the company. HARRISON, Valerie Jane is a Director of the company. Secretary HARRISON, Valerie Jane has been resigned. Director HARRISON, Gary Charles has been resigned. The company operates in "Development of building projects".


rosestone properties Key Finiance

LIABILITIES £54.71k
+17%
CASH n/a
TOTAL ASSETS £148.76k
+5%
All Financial Figures

Current Directors

Secretary
HARRISON, Ben
Appointed Date: 16 January 2015

Director

Resigned Directors

Secretary
HARRISON, Valerie Jane
Resigned: 16 January 2015

Director
HARRISON, Gary Charles
Resigned: 13 December 2014
88 years old

Persons With Significant Control

Mrs Valerie Jane Harrison
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

ROSESTONE PROPERTIES LIMITED Events

30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 September 2016
11 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

03 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
28 Jun 1988
Return made up to 30/11/87; full list of members

28 Jun 1988
Return made up to 27/11/86; full list of members

28 Jun 1988
Return made up to 27/11/86; full list of members

28 Jun 1988
Accounts for a small company made up to 31 December 1984

28 Jun 1988
Accounts made up to 31 December 1985

ROSESTONE PROPERTIES LIMITED Charges

21 May 2007
Legal charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Farthings, rectory road, orsett, essex. By way of fixed…
15 April 2005
Mortgage
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 1 new street braintree essex t/n…
2 August 1991
Legal charge
Delivered: 12 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining "le corbiere" main road, boreham…
9 October 1990
Legal charge
Delivered: 26 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to the north of malvern main road boreham essex. Title…
10 April 1989
Legal charge
Delivered: 12 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a "malvern" main road boreham essex.
24 January 1989
Legal charge
Delivered: 9 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Guernsey house, spital road, maldon, county of essex.
12 August 1988
Legal charge
Delivered: 30 August 1988
Status: Satisfied on 29 September 1992
Persons entitled: Barclays Bank PLC
Description: 14 bellevue road billericay essex.
12 August 1988
Legal charge
Delivered: 30 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Le corbiere main road boreham essex.
16 September 1974
Mortgage
Delivered: 19 September 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 24, smith way, colchester essex with all fixtures.
18 June 1974
Mortgage
Delivered: 28 June 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 15 essex street, colchester, essex tog. With all fixtures.
18 June 1974
Mortgage
Delivered: 28 June 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 17 essex street, colchester essex tog. With all fixtures.
28 January 1974
Mortgage
Delivered: 1 February 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 4 wellington street, colchester, essex.tog. With all…