ROSEGARTH PROPERTIES LTD
PRESTON

Hellopages » Lancashire » South Ribble » PR4 5SJ

Company number 04735636
Status Active
Incorporation Date 15 April 2003
Company Type Private Limited Company
Address 3 WESTMINSTER PLACE, HUTTON, PRESTON, PR4 5SJ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 200 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ROSEGARTH PROPERTIES LTD are www.rosegarthproperties.co.uk, and www.rosegarth-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Rosegarth Properties Ltd is a Private Limited Company. The company registration number is 04735636. Rosegarth Properties Ltd has been working since 15 April 2003. The present status of the company is Active. The registered address of Rosegarth Properties Ltd is 3 Westminster Place Hutton Preston Pr4 5sj. The company`s financial liabilities are £76.15k. It is £-16.06k against last year. And the total assets are £20.07k, which is £20.07k against last year. MAVER, Caroline Annette is a Secretary of the company. MAVER, Neil David is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Real estate agencies".


rosegarth properties Key Finiance

LIABILITIES £76.15k
-18%
CASH n/a
TOTAL ASSETS £20.07k
All Financial Figures

Current Directors

Secretary
MAVER, Caroline Annette
Appointed Date: 07 May 2003

Director
MAVER, Neil David
Appointed Date: 07 May 2003
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 April 2003
Appointed Date: 15 April 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 April 2003
Appointed Date: 15 April 2003

ROSEGARTH PROPERTIES LTD Events

14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200

16 Sep 2015
Total exemption small company accounts made up to 31 March 2015
03 Sep 2015
Previous accounting period shortened from 30 April 2015 to 31 March 2015
02 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 200

...
... and 35 more events
18 May 2003
New director appointed
18 May 2003
Registered office changed on 18/05/03 from: coburg house, 69 - 71 market street, atherton manchester M46 0DA
25 Apr 2003
Secretary resigned
25 Apr 2003
Director resigned
15 Apr 2003
Incorporation

ROSEGARTH PROPERTIES LTD Charges

2 July 2003
Legal charge
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 98 villiers street ashton preston.
2 July 2003
Legal charge
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 162 inkerman street ashton preston.