ROSEWELL PROPERTIES LIMITED
MORDEN

Hellopages » Greater London » Merton » SM4 6DP

Company number 02968539
Status Active
Incorporation Date 16 September 1994
Company Type Private Limited Company
Address 78 THE DRIVE, MORDEN, SURREY, SM4 6DP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Statement of capital following an allotment of shares on 16 February 2017 GBP 600 ; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of ROSEWELL PROPERTIES LIMITED are www.rosewellproperties.co.uk, and www.rosewell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Rosewell Properties Limited is a Private Limited Company. The company registration number is 02968539. Rosewell Properties Limited has been working since 16 September 1994. The present status of the company is Active. The registered address of Rosewell Properties Limited is 78 The Drive Morden Surrey Sm4 6dp. . SIDWELL, Henry George is a Secretary of the company. SIDWELL, Henry George is a Director of the company. SIDWELL, Paul is a Director of the company. SIDWELL, Rosabel Ogilvie Downie is a Director of the company. SIDWELL, Steven Henry is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SIDWELL, Henry George
Appointed Date: 16 September 1994

Director
SIDWELL, Henry George
Appointed Date: 16 September 1994
76 years old

Director
SIDWELL, Paul
Appointed Date: 12 September 2005
48 years old

Director
SIDWELL, Rosabel Ogilvie Downie
Appointed Date: 16 September 1994
78 years old

Director
SIDWELL, Steven Henry
Appointed Date: 12 September 2005
51 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 16 September 1994
Appointed Date: 16 September 1994

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 16 September 1994
Appointed Date: 16 September 1994

Persons With Significant Control

Mr Steven Henry Sidwell
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSEWELL PROPERTIES LIMITED Events

09 Apr 2017
Statement of capital following an allotment of shares on 16 February 2017
  • GBP 600

04 Apr 2017
Change of share class name or designation
04 Apr 2017
Particulars of variation of rights attached to shares
04 Apr 2017
Particulars of variation of rights attached to shares
04 Apr 2017
Particulars of variation of rights attached to shares
...
... and 99 more events
23 Nov 1994
Accounting reference date notified as 31/12

05 Oct 1994
Director resigned;new director appointed

05 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

05 Oct 1994
Registered office changed on 05/10/94 from: 372 old street london EC1V 9LT
16 Sep 1994
Incorporation

ROSEWELL PROPERTIES LIMITED Charges

29 September 2008
Legal charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 10 cedars avenue mitcham surrey.
11 March 2008
Mortgage
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 7 imperial gardens mitcham surrey t/n SGL29106, by way of…
21 September 2007
Mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 151 aurelia road croydon surrey t/n…
21 September 2007
Mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 14 de'am gardens mitcham surrey t/n SY1765…
16 March 2007
Mortgage
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 77 & 77A love lane mitcham surrey t/no TGL114012 by way of…
16 March 2007
Mortgage
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 45 acadia road mitcham surrey t/no SY32159 by way of first…
16 March 2007
Mortgage
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 93 old town croydon surrey t/no SGL430418 by way of first…
1 September 2006
Mortgage
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 89 brangwyn crescent london.
1 September 2006
Mortgage
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 94 st helier avenue morden surrey.
1 September 2006
Mortgage
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 10 hengelo gardens mitcham surrey.
1 September 2006
Mortgage
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC The Mortgage Works (UK) PLC
Description: 35 fairfield close mitcham surrey.
8 April 2005
Mortgage
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 41 dalton avenue, mitcham, surrey by way…
29 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a st. Ebbas farm cottage, hook road…
23 March 2005
Legal charge
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a greentiles sutton grove sutton surrey.
21 August 2003
Legal charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 93 old town croydon surrey.
23 June 2003
Legal charge
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 30 ingateston road south norwood london…
23 June 2003
Legal charge
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 60 swanton gardens london SW19 6BL.
14 February 2003
Mortgage
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H 35 fairfield close victoria road mitcham surrey.
14 February 2003
Floating charge
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All assets.
30 July 2002
Floating charge
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the property and assets of rosewell properties limited.
30 July 2002
Mortgage deed
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The l/h property k/a 89 brangwyn crescent and parking space…
26 November 2001
Floating charge
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All present and future. Undertaking and all property and…
26 November 2001
Mortgage
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 10 hengelo gardens mitcham surrey.
8 December 2000
Legal charge
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 46 & 48 pentlands close mitcham l/b merton…
8 December 2000
Legal charge
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 276 grove road mitcham title…
8 December 2000
Legal charge
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 93 old town in the london borough of…
6 September 2000
Debenture
Delivered: 18 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2000
Deed of charge
Delivered: 29 April 2000
Status: Satisfied on 19 December 2007
Persons entitled: Capital Home Loans Limited
Description: 46 pentlands close mitcham l/b of of merton, fixed charge…
23 September 1997
Legal charge
Delivered: 26 September 1997
Status: Satisfied on 19 December 2007
Persons entitled: Nationwide Building Society
Description: All that property k/a 93 old town l/b of croydon together…
23 September 1997
Debenture
Delivered: 26 September 1997
Status: Satisfied on 5 January 2008
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
20 February 1995
Fixed and floating charge
Delivered: 24 February 1995
Status: Satisfied on 16 February 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…