Company number 03075632
Status Active
Incorporation Date 4 July 1995
Company Type Private Limited Company
Address 3 STATION PARADE, CHERRY TREE RISE, BUCKHURST HILL, ESSEX, IG9 6EU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Simon Kestenbaum as a director on 1 August 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of ROSEGRANGE LIMITED are www.rosegrange.co.uk, and www.rosegrange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Rosegrange Limited is a Private Limited Company.
The company registration number is 03075632. Rosegrange Limited has been working since 04 July 1995.
The present status of the company is Active. The registered address of Rosegrange Limited is 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex Ig9 6eu. . KESTENBAUM, Jane Elizabeth is a Secretary of the company. KESTENBAUM, Jane Elizabeth is a Director of the company. KESTENBAUM, Simon is a Director of the company. KESTENBAUM, Stuart Alan is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other accommodation".
Current Directors
Resigned Directors
Nominee Secretary
WAYNE, Harold
Resigned: 13 October 1995
Appointed Date: 04 July 1995
Nominee Director
WAYNE, Yvonne
Resigned: 13 October 1995
Appointed Date: 04 July 1995
45 years old
Persons With Significant Control
Mr Stuart Alan Kestenbaum
Notified on: 4 July 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ROSEGRANGE LIMITED Events
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Appointment of Mr Simon Kestenbaum as a director on 1 August 2016
18 Aug 2016
Confirmation statement made on 4 July 2016 with updates
12 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
...
... and 54 more events
02 Nov 1995
New director appointed
02 Nov 1995
New secretary appointed;new director appointed
02 Nov 1995
Registered office changed on 02/11/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN
30 Oct 1995
Ad 24/10/95--------- £ si 98@1=98 £ ic 2/100
04 Jul 1995
Incorporation
19 August 2005
Mortgage deed
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 2 hamlet road, southend-on-sea, essex t/n…
19 August 2005
Mortgage
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property at 114 silverdale avenue westcliff on sea…
9 September 2004
Mortgage
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 2 wesley road southend-on-sea essex t/no EX731290. Together…
13 August 2004
Mortgage deed
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 172B sutton road southend on sea essex…
9 October 1998
Mortgage deed
Delivered: 13 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being 79A bournemouth park road…
19 June 1998
Mortgage deed
Delivered: 20 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 42A gordon road southend on sea essex SS1 1NQ t/n EX302853…
27 November 1997
Mortgage deed
Delivered: 3 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2A hamlet road southend-on sea essex ex 414678. together…
23 February 1996
Legal charge
Delivered: 24 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 42 gordon road southend on sea essex with the goodwill of…