ROSE HOMES (EA) LIMITED
PETERBOROUGH REUBEN ROSE (PROPERTIES) LIMITED

Hellopages » Cambridgeshire » Peterborough » PE7 8HP

Company number 00545352
Status Active
Incorporation Date 3 March 1955
Company Type Private Limited Company
Address 4 CYRUS WAY, CYGNET PARK HAMPTON, PETERBOROUGH, CAMBRIDGESHIRE, PE7 8HP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ROSE HOMES (EA) LIMITED are www.rosehomesea.co.uk, and www.rose-homes-ea.co.uk. The predicted number of employees is 130 to 140. The company’s age is seventy years and seven months. Rose Homes Ea Limited is a Private Limited Company. The company registration number is 00545352. Rose Homes Ea Limited has been working since 03 March 1955. The present status of the company is Active. The registered address of Rose Homes Ea Limited is 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire Pe7 8hp. The company`s financial liabilities are £3544.3k. It is £594.81k against last year. The cash in hand is £49.6k. It is £32.3k against last year. And the total assets are £3969.42k, which is £172.94k against last year. GREGORY, Robert William is a Secretary of the company. BUSBY, Colin Ronald William is a Director of the company. GREGORY, Robert William is a Director of the company. Secretary ROSE, Michael George has been resigned. Director HODGETTS, John Graham has been resigned. Director ROSE, Geoffrey Edgar has been resigned. Director ROSE, Margaret has been resigned. Director ROSE, Michael George has been resigned. The company operates in "Buying and selling of own real estate".


rose homes (ea) Key Finiance

LIABILITIES £3544.3k
+20%
CASH £49.6k
+186%
TOTAL ASSETS £3969.42k
+4%
All Financial Figures

Current Directors

Secretary
GREGORY, Robert William
Appointed Date: 07 April 2006

Director
BUSBY, Colin Ronald William
Appointed Date: 07 April 2006
81 years old

Director
GREGORY, Robert William
Appointed Date: 07 April 2006
71 years old

Resigned Directors

Secretary
ROSE, Michael George
Resigned: 07 April 2006

Director
HODGETTS, John Graham
Resigned: 25 February 2011
Appointed Date: 11 April 2006
73 years old

Director
ROSE, Geoffrey Edgar
Resigned: 07 April 2006
72 years old

Director
ROSE, Margaret
Resigned: 31 August 1993
99 years old

Director
ROSE, Michael George
Resigned: 07 April 2006
75 years old

Persons With Significant Control

Mr Robert William Gregory
Notified on: 22 December 2016
71 years old
Nature of control: Has significant influence or control

ROSE HOMES (EA) LIMITED Events

25 Apr 2017
Total exemption small company accounts made up to 30 September 2016
05 Jan 2017
Confirmation statement made on 3 January 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Mar 2016
Satisfaction of charge 005453520055 in full
07 Mar 2016
Satisfaction of charge 005453520056 in full
...
... and 169 more events
08 Jan 1985
Accounts made up to 31 January 1983
08 Jul 1983
Accounts made up to 31 July 1982
28 Aug 1982
Annual return made up to 31/07/81
01 Feb 1963
Particulars of mortgage/charge

03 Mar 1955
Incorporation

ROSE HOMES (EA) LIMITED Charges

3 July 2015
Charge code 0054 5352 0058
Delivered: 7 July 2015
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land on the west side of…
3 July 2015
Charge code 0054 5352 0057
Delivered: 7 July 2015
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 17 windmill street…
10 June 2015
Charge code 0054 5352 0056
Delivered: 16 June 2015
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land at the back of 64 high street, warboys, huntingdon…
5 June 2015
Charge code 0054 5352 0055
Delivered: 16 June 2015
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land at 54 guntons road, newborough, peterborough…
4 September 2014
Charge code 0054 5352 0054
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 17 windmill street…
4 September 2014
Charge code 0054 5352 0053
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 64 whitmore street…
8 November 2012
Legal charge
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Marisa Liliana Busby
Description: The land at coates road, eastrea, whittlesey, peterborough…
5 May 2011
Legal charge
Delivered: 7 May 2011
Status: Satisfied on 11 November 2011
Persons entitled: National Westminster Bank PLC
Description: 47.189 acres of land at cow lane whittlesey peterborough by…
16 June 2010
Legal charge
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 3 bank avenue hampton centre peterborough t/no…
8 April 2009
Legal charge
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of coates road coates whittlesey…
8 April 2009
Legal charge
Delivered: 11 April 2009
Status: Satisfied on 16 April 2011
Persons entitled: National Westminster Bank PLC
Description: 7 norfolk street wimblington cambridgeshire land t/no…
8 April 2009
Legal charge
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 eastgate whittlesey cambridgeshire by way of fixed…
15 December 2008
Legal charge
Delivered: 18 December 2008
Status: Satisfied on 16 September 2010
Persons entitled: National Westminster Bank PLC
Description: Land at new road, st ives, cambridgeshire by way of fixed…
13 October 2008
Legal charge
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H the west side of ramsey road whittlesey peterborough…
19 February 2008
Legal charge
Delivered: 21 February 2008
Status: Satisfied on 3 January 2013
Persons entitled: National Westminster Bank PLC
Description: 34 and 35 york road chatteris by way of fixed charge, the…
7 April 2006
Legal charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15-21 market street, whittlesey, cambridgeshire t/n…
7 April 2006
Debenture
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 2003
Legal charge
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 11 gildenburgh avenue…
26 August 2003
Legal charge
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining home close 30 woodnewton road nassington…
22 August 2003
Legal charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20A benefield road oundle peterborough PE8 4ET. By way of…
12 March 2003
Legal charge
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land to the rear of 16-26…
13 December 2002
Legal charge
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a land on the south side of the west end…
9 September 2002
Legal charge
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 mill road wittlesey cambridgeshire. By way of fixed…
26 July 2002
Legal charge
Delivered: 27 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 gildenburgh avenue and land to the rear of 413 and 415…
24 April 2002
Legal charge
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a land at churchfield to the north of snoots…
15 November 2001
Legal charge
Delivered: 17 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 and 20B benefield road oundle northants. And the proceeds…
31 August 2001
Legal charge
Delivered: 4 September 2001
Status: Satisfied on 26 November 2004
Persons entitled: National Westminster Bank PLC
Description: Property k/a 349 fulbridge road paston peterborough PE4…
18 May 2001
Legal mortgage
Delivered: 24 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land and buildings k/a 159 main…
31 August 2000
Legal mortgage
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land off viking way & norman close…
31 August 2000
Legal mortgage
Delivered: 6 September 2000
Status: Satisfied on 27 January 2004
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land at corner of chapel lane &…
16 June 2000
Legal mortgage
Delivered: 28 June 2000
Status: Satisfied on 20 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at drybread rd,whittlesey…
30 June 1999
Legal mortgage
Delivered: 12 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a land at oxney road peterborough…
30 June 1999
Legal mortgage
Delivered: 9 July 1999
Status: Satisfied on 20 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at fulbridge road werrington…
6 January 1999
Legal mortgage
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at main street yaxley…
17 December 1998
Legal mortgage
Delivered: 24 December 1998
Status: Satisfied on 26 November 2004
Persons entitled: National Westminster Bank PLC
Description: F/H land at manor farm yaxley peterborough…
24 November 1998
Legal mortgage
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at davie lane…
14 April 1998
Legal mortgage
Delivered: 21 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land having a frontage to mill lane ramsey…
4 December 1997
Legal charge
Delivered: 9 December 1997
Status: Satisfied on 22 April 2006
Persons entitled: Roy Sewter Raymond Arthur Sewter
Description: The f/h land at northfield nurseries nassington…
17 November 1997
Legal mortgage
Delivered: 8 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land east of viking way whittlesey…
6 January 1997
Legal mortgage
Delivered: 17 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at ladds farm maxey peterborough and the proceeds…
6 January 1997
Legal mortgage
Delivered: 17 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at spring drive farcet peterborough cambridgeshire…
14 December 1994
Legal mortgage
Delivered: 30 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a property to the rear of 67-71 station road…
1 July 1992
Confirmatory charge
Delivered: 16 July 1992
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land in drybread rd,whittlesey and various other…
1 July 1992
Legal mortgage
Delivered: 15 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land in drybread road,whittlesey…
1 July 1992
Legal mortgage
Delivered: 15 July 1992
Status: Satisfied on 29 May 1997
Persons entitled: National Westminster Bank PLC
Description: F/H land in bassenhally field whittlesey cambridgeshire and…
8 May 1991
Legal mortgage
Delivered: 28 May 1991
Status: Satisfied on 20 November 2002
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over f/h land adjacent to no 39 cemetry road…
18 February 1991
Legal mortgage
Delivered: 1 March 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on south side of stonald road…
14 June 1990
Legal mortgage
Delivered: 19 June 1990
Status: Satisfied on 29 May 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 16/18 broad street whittlesey peterborough…
19 April 1989
Legal mortgage
Delivered: 26 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 15/17, market st., Whittlesey. The proceeds of sale.…
19 April 1989
Legal mortgage
Delivered: 26 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H market street garage, whittlesey. The proceeds of…
19 April 1989
Legal mortgage
Delivered: 26 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 19/19A, market st., Whittlesey. The proceeds of sale.…
20 March 1989
Legal mortgage
Delivered: 29 March 1989
Status: Satisfied on 29 May 1997
Persons entitled: National Westminster Bank PLC
Description: F/H 16/18 broad street, whittlesey peterborough and…
26 March 1987
Legal mortgage
Delivered: 31 March 1987
Status: Satisfied on 25 November 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 26 broad street whittlesey…
14 November 1985
Legal mortgage
Delivered: 20 November 1985
Status: Satisfied on 22 March 1990
Persons entitled: National Westminster Bank PLC
Description: F/H plot of land having frontage to cross road, whittlesey…
20 September 1985
Legal mortgage
Delivered: 11 October 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as approx. 1 acre f/h land being part of…
20 September 1985
Legal mortgage
Delivered: 7 October 1985
Status: Satisfied on 29 May 1997
Persons entitled: National Westminster Bank PLC
Description: F/H 16ACRES,2 roods of land in drybread rd,whittlesey O.S…
23 March 1966
Legal charge
Delivered: 29 March 1966
Status: Satisfied on 10 June 1997
Persons entitled: National Provincial Bank LTD.
Description: All the land and hereditments as comprised in or affected…
16 May 1963
Memo. Of deposit
Delivered: 24 May 1963
Status: Outstanding
Persons entitled: National Provincial Bank LTD.
Description: 12.919 acres of f/h land part of havelock farm, stanground…