ROSEDALE PROPERTIES LIMITED
STURMINSTER NEWTON

Hellopages » Dorset » North Dorset » DT10 2PN

Company number 04899987
Status Active
Incorporation Date 15 September 2003
Company Type Private Limited Company
Address MANCHESTER HOUSE HIGH STREET, STALBRIDGE, STURMINSTER NEWTON, DORSET, DT10 2PN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ROSEDALE PROPERTIES LIMITED are www.rosedaleproperties.co.uk, and www.rosedale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Sherborne Rail Station is 5.9 miles; to Gillingham (Dorset) Rail Station is 7.1 miles; to Castle Cary Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosedale Properties Limited is a Private Limited Company. The company registration number is 04899987. Rosedale Properties Limited has been working since 15 September 2003. The present status of the company is Active. The registered address of Rosedale Properties Limited is Manchester House High Street Stalbridge Sturminster Newton Dorset Dt10 2pn. The company`s financial liabilities are £64.94k. It is £-14.37k against last year. . LUDWELL, Mary Doris is a Secretary of the company. LUDWELL, Mary Doris is a Director of the company. LUDWELL, Stuart James Edwin is a Director of the company. The company operates in "Renting and operating of Housing Association real estate".


rosedale properties Key Finiance

LIABILITIES £64.94k
-19%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LUDWELL, Mary Doris
Appointed Date: 15 September 2003

Director
LUDWELL, Mary Doris
Appointed Date: 15 September 2003
80 years old

Director
LUDWELL, Stuart James Edwin
Appointed Date: 15 September 2003
46 years old

Persons With Significant Control

Mr Stuart James Edwin Ludwell
Notified on: 15 September 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Doris Ludwell
Notified on: 15 September 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSEDALE PROPERTIES LIMITED Events

11 Apr 2017
Total exemption full accounts made up to 30 September 2016
16 Sep 2016
Confirmation statement made on 15 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

13 Oct 2015
Director's details changed for Mary Doris Ludwell on 15 September 2015
...
... and 70 more events
06 Aug 2005
Particulars of mortgage/charge
25 Feb 2005
Total exemption small company accounts made up to 30 September 2004
22 Sep 2004
Return made up to 15/09/04; full list of members
27 Nov 2003
Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100
15 Sep 2003
Incorporation

ROSEDALE PROPERTIES LIMITED Charges

13 June 2008
Legal charge
Delivered: 14 June 2008
Status: Satisfied on 4 November 2008
Persons entitled: Auction Finance Limited
Description: F/H property k/a 4 holyrood close, higher fold, leigh…
14 April 2008
Mortgage
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: 28 laxey crescent leigh lancashire t/no GM491760.
3 December 2007
Mortgage
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages
Description: F/H property k/a 1 richmond drive leigh lancashire t/no…
19 November 2007
Mortgage
Delivered: 21 November 2007
Status: Satisfied on 15 April 2008
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Property k/a 28 laxey crescent, leigh, lancashire.
16 October 2007
Mortgage
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: 19 gregory avenue atherton manchester t/no GM573460.
9 October 2007
Legal charge
Delivered: 18 October 2007
Status: Satisfied on 6 December 2007
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H 1 richmond drive leigh lancashire t/n GM269422.
18 September 2007
Mortgage
Delivered: 26 September 2007
Status: Satisfied on 18 October 2007
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H property k/a 19 gregory avenue atherton manchester t/no…
3 August 2007
Mortgage
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: F/H 5 chiswick close murdishaw runcorn cheshire t/no…
20 July 2007
Mortgage
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: F/H 58 castle rise runcorn cheshire t/no CH318743.
29 June 2007
Legal charge
Delivered: 7 July 2007
Status: Satisfied on 4 August 2007
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H property k/a 5 chiswick close murdishaw runcorn…
21 May 2007
Mortgage
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: 40 stafford street werneth t/no la 21412.
18 May 2007
Legal charge
Delivered: 31 May 2007
Status: Satisfied on 3 August 2007
Persons entitled: Lancashire Mortgage LTD
Description: 58 castle rise runcorn cheshire all covenants and rights…
24 January 2007
Mortgage
Delivered: 13 February 2007
Status: Satisfied on 21 August 2007
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 40 stafford street werneth oldham.
11 August 2006
Mortgage
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: Mortgage Express Mortgage Express
Description: 93 laxey crescent leigh lancashire with fixed charge all…
11 August 2006
Mortgage
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 95 laxey crescent leigh lancashire with fixed charge all…
3 August 2005
Legal charge
Delivered: 6 August 2005
Status: Satisfied on 21 August 2007
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H land k/a 93-95 laxey crescent leigh t/nos GM820442 and…
3 August 2005
Debenture
Delivered: 6 August 2005
Status: Satisfied on 21 August 2007
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 93-95 laxey avenue leigh t/nos GM820442 and GM465939. Fixed…