ROSEHAY PROPERTIES LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1AX

Company number 02494798
Status Active
Incorporation Date 23 April 1990
Company Type Private Limited Company
Address OSSINGTON CHAMBERS, 6-8 CASTLE GATE, NEWARK, NOTTS, NG24 1AX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ROSEHAY PROPERTIES LIMITED are www.rosehayproperties.co.uk, and www.rosehay-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Bleasby Rail Station is 6 miles; to Swinderby Rail Station is 7.7 miles; to Bottesford Rail Station is 9.2 miles; to Bingham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosehay Properties Limited is a Private Limited Company. The company registration number is 02494798. Rosehay Properties Limited has been working since 23 April 1990. The present status of the company is Active. The registered address of Rosehay Properties Limited is Ossington Chambers 6 8 Castle Gate Newark Notts Ng24 1ax. . HAYCOX, Andrew is a Director of the company. HAYCOX, Helen is a Director of the company. Secretary DOBNEY, Diana has been resigned. Secretary HAYCOX, Andrew has been resigned. Director ROSE, Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HAYCOX, Andrew

68 years old

Director
HAYCOX, Helen
Appointed Date: 03 November 2014
67 years old

Resigned Directors

Secretary
DOBNEY, Diana
Resigned: 31 March 2004

Secretary
HAYCOX, Andrew
Resigned: 03 November 2014
Appointed Date: 24 March 2004

Director
ROSE, Peter
Resigned: 07 August 2009
95 years old

ROSEHAY PROPERTIES LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 30 June 2016
29 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

20 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 72 more events
20 Jun 1990
Secretary resigned;new secretary appointed;new director appointed

20 Jun 1990
Registered office changed on 20/06/90 from: 2 baches street london N1 6UB

19 Jun 1990
Memorandum and Articles of Association

19 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Apr 1990
Incorporation

ROSEHAY PROPERTIES LIMITED Charges

4 December 2006
Legal charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Tillys flats and tillys cottage market place station road…
19 May 2004
Legal charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 stanley avenue, forest fields, nottingham,. By way of…
9 February 1996
Legal mortgage
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: 30 pool close pinxton nottingham, specific charge the…
15 February 1993
Legal charge
Delivered: 25 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First and second floor flat,at 111 high…
7 February 1992
Legal charge
Delivered: 18 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 111 high street clay cross derby derbyshire t/n dy 150683.
28 April 1991
Debenture
Delivered: 9 May 1991
Status: Outstanding
Persons entitled: Aib Finance Limited
Description: F/Hold property k/as 97 burfold road nottingham title no nt…
7 March 1991
Mortgage
Delivered: 25 March 1991
Status: Satisfied on 12 October 2006
Persons entitled: Lloyds Bank PLC
Description: All that f/h property k/a 111 high street claycross…