ROSEBURY HOMES LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 9BE

Company number 03546249
Status Active
Incorporation Date 15 April 1998
Company Type Private Limited Company
Address MILL HOUSE, 58 GUILDFORD STREET, CHERTSEY, SURREY, KT16 9BE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Leigh Andrew Somers as a director on 7 February 2017; Previous accounting period extended from 28 March 2016 to 28 September 2016; Total exemption small company accounts made up to 29 March 2015. The most likely internet sites of ROSEBURY HOMES LIMITED are www.roseburyhomes.co.uk, and www.rosebury-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Sunningdale Rail Station is 5.4 miles; to Feltham Rail Station is 5.9 miles; to Slough Rail Station is 9.3 miles; to Burnham (Berks) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosebury Homes Limited is a Private Limited Company. The company registration number is 03546249. Rosebury Homes Limited has been working since 15 April 1998. The present status of the company is Active. The registered address of Rosebury Homes Limited is Mill House 58 Guildford Street Chertsey Surrey Kt16 9be. . URRY, Ian John is a Secretary of the company. URRY, Ian John is a Director of the company. Secretary PENDER, Jonathan Richard has been resigned. Director MCLIESH, David Nicol has been resigned. Director PENDER, Jonathan Richard has been resigned. Director PRESHAW, Alexander Grenville has been resigned. Director SOMERS, Leigh Andrew has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
URRY, Ian John
Appointed Date: 01 May 1998

Director
URRY, Ian John
Appointed Date: 01 May 1998
62 years old

Resigned Directors

Secretary
PENDER, Jonathan Richard
Resigned: 01 May 1998
Appointed Date: 15 April 1998

Director
MCLIESH, David Nicol
Resigned: 23 September 2015
Appointed Date: 01 May 1998
76 years old

Director
PENDER, Jonathan Richard
Resigned: 01 May 1998
Appointed Date: 15 April 1998
67 years old

Director
PRESHAW, Alexander Grenville
Resigned: 01 May 1998
Appointed Date: 15 April 1998
72 years old

Director
SOMERS, Leigh Andrew
Resigned: 07 February 2017
Appointed Date: 15 March 1999
61 years old

ROSEBURY HOMES LIMITED Events

13 Mar 2017
Termination of appointment of Leigh Andrew Somers as a director on 7 February 2017
13 Dec 2016
Previous accounting period extended from 28 March 2016 to 28 September 2016
14 Jun 2016
Total exemption small company accounts made up to 29 March 2015
27 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 99

15 Mar 2016
Previous accounting period shortened from 29 March 2015 to 28 March 2015
...
... and 61 more events
08 May 1998
New director appointed
08 May 1998
New secretary appointed;new director appointed
08 May 1998
Director resigned
08 May 1998
Secretary resigned;director resigned
15 Apr 1998
Incorporation

ROSEBURY HOMES LIMITED Charges

3 July 2009
Legal charge
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: Leo Quinn
Description: 4 tekels park, camberley, surrey see image for full details.
29 April 2008
Legal charge
Delivered: 3 May 2008
Status: Satisfied on 19 June 2009
Persons entitled: National Westminster Bank PLC
Description: 73 brackendale road frimley t/no SY253365 by way of fixed…
20 August 2001
Legal mortgage
Delivered: 21 August 2001
Status: Satisfied on 26 April 2008
Persons entitled: Hsbc Bank PLC
Description: Property k/a heriot pine avenue camberley surrey t/n…
18 January 2000
Legal mortgage
Delivered: 19 January 2000
Status: Satisfied on 26 April 2008
Persons entitled: Hsbc Bank PLC
Description: Waterperry waterperry lane chobham surrey (freehold). With…
30 September 1999
Legal mortgage
Delivered: 5 October 1999
Status: Satisfied on 26 April 2008
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a mallington 51 upper park road…
19 March 1999
Debenture
Delivered: 23 March 1999
Status: Satisfied on 26 April 2008
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 March 1999
Legal mortgage
Delivered: 23 March 1999
Status: Satisfied on 26 April 2008
Persons entitled: Midland Bank PLC
Description: 47 park road camberley surrey (f/h). With the benefit of…