ROSEVALLEY MIDLANDS LIMITED
RUGBY ROSEVALLEY HOMES LIMITED

Hellopages » Warwickshire » Rugby » CV21 2SD

Company number 04359658
Status Active
Incorporation Date 24 January 2002
Company Type Private Limited Company
Address THE ROBBINS BUILDING, ALBERT STREET, RUGBY, WARWICKSHIRE, CV21 2SD
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of ROSEVALLEY MIDLANDS LIMITED are www.rosevalleymidlands.co.uk, and www.rosevalley-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Rosevalley Midlands Limited is a Private Limited Company. The company registration number is 04359658. Rosevalley Midlands Limited has been working since 24 January 2002. The present status of the company is Active. The registered address of Rosevalley Midlands Limited is The Robbins Building Albert Street Rugby Warwickshire Cv21 2sd. . GREYS SECRETARIAL SERVICES LIMITED is a Secretary of the company. O'BRIEN, Dean Patrick is a Director of the company. Secretary BRAZIER, Dawn Lesley has been resigned. Secretary KING, Michael Antony Roy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
GREYS SECRETARIAL SERVICES LIMITED
Appointed Date: 12 November 2015

Director
O'BRIEN, Dean Patrick
Appointed Date: 22 February 2002
57 years old

Resigned Directors

Secretary
BRAZIER, Dawn Lesley
Resigned: 01 November 2007
Appointed Date: 22 February 2002

Secretary
KING, Michael Antony Roy
Resigned: 12 November 2015
Appointed Date: 01 November 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 February 2002
Appointed Date: 24 January 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 February 2002
Appointed Date: 24 January 2002

Persons With Significant Control

Mr Dean Patrick O'Brien
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ROSEVALLEY MIDLANDS LIMITED Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

13 Jan 2016
Satisfaction of charge 2 in full
06 Jan 2016
Director's details changed for Dean Patrick O'brien on 1 January 2016
...
... and 70 more events
22 Mar 2002
Director resigned
22 Mar 2002
New secretary appointed
22 Mar 2002
New director appointed
28 Feb 2002
Registered office changed on 28/02/02 from: 788-790 finchley road london NW11 7TJ
24 Jan 2002
Incorporation

ROSEVALLEY MIDLANDS LIMITED Charges

21 May 2009
Legal charge
Delivered: 23 May 2009
Status: Satisfied on 18 July 2009
Persons entitled: National Westminster Bank PLC
Description: 20 rosewood avenue rugby t/no WK317182 by way of fixed…
17 April 2009
Legal charge
Delivered: 22 April 2009
Status: Satisfied on 17 September 2009
Persons entitled: National Westminster Bank PLC
Description: 44 copeland, brownsover, rugby t/n WK373461 and any other…
31 March 2009
Legal charge
Delivered: 1 April 2009
Status: Satisfied on 8 July 2009
Persons entitled: National Westminster Bank PLC
Description: Apartment 8, 16 hillmorton road, rugby t/n WK440893 and any…
6 November 2008
Legal charge
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1, danielle house, hillmorton road, rugby t/no…
14 May 2008
Legal charge
Delivered: 21 May 2008
Status: Satisfied on 16 December 2015
Persons entitled: National Westminster Bank PLC
Description: 6 + 6A lawrence sheriff street rugby by way of fixed…
29 February 2008
Legal charge
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 warwick st rugby by way of fixed charge, the benefit of…
10 December 2007
Legal charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2 danielle house 16 hillmorton road rugby. By way of…
17 August 2007
Legal charge
Delivered: 22 August 2007
Status: Satisfied on 15 December 2007
Persons entitled: National Westminster Bank PLC
Description: 62 grosvenor road rugby warwickshire. By way of fixed…
16 March 2007
Legal mortgage
Delivered: 21 March 2007
Status: Satisfied on 28 February 2008
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Danielle house 16 hillmorton road rugby,. Assigns the…
21 September 2006
Legal charge
Delivered: 5 October 2006
Status: Satisfied on 4 January 2007
Persons entitled: National Westminster Bank PLC
Description: Field view building plot. By way of fixed charge the…
26 June 2006
Legal charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hill morton manor hotel 78 high st hillmorton. By way of…
22 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 11 March 2006
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 243 bilton rd rugby t/no: WK295940. By way…
10 September 2004
Legal charge
Delivered: 22 September 2004
Status: Satisfied on 15 June 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property land at the rear of 81 high street hillmorton…
3 October 2003
Legal charge
Delivered: 18 October 2003
Status: Satisfied on 11 March 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land on the east side of back st…
26 September 2003
Debenture
Delivered: 2 October 2003
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2002
Legal charge
Delivered: 2 November 2002
Status: Satisfied on 11 June 2003
Persons entitled: Roger Fontaine Bailey, Christine Bailey, Michael Anthony Roy King, Victoria Mary King
Description: The plor of land off main st marborough magne nr ruby…