ROSEWOODS HOMES LIMITED
MELTON ROSEWOODS PROPERTY DEVELOPMENTS LIMITED ROSEWOODS (RAYLEIGH ROAD DEVELOPMENT) LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP12 1RS

Company number 03657117
Status Active
Incorporation Date 27 October 1998
Company Type Private Limited Company
Address UNIT 6, DEBEN WAY, MELTON, SUFFOLK, IP12 1RS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 January 2017 with updates; Satisfaction of charge 18 in full. The most likely internet sites of ROSEWOODS HOMES LIMITED are www.rosewoodshomes.co.uk, and www.rosewoods-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Woodbridge Rail Station is 1.2 miles; to Wickham Market Rail Station is 4.3 miles; to Trimley Rail Station is 8.8 miles; to Felixstowe Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosewoods Homes Limited is a Private Limited Company. The company registration number is 03657117. Rosewoods Homes Limited has been working since 27 October 1998. The present status of the company is Active. The registered address of Rosewoods Homes Limited is Unit 6 Deben Way Melton Suffolk Ip12 1rs. The cash in hand is £0.69k. It is £-1.29k against last year. And the total assets are £4.8k, which is £-3.63k against last year. GASKIN, Simon Nicholas is a Secretary of the company. EDWORTHY, Mark David is a Director of the company. GASKIN, Simon Nicholas is a Director of the company. Secretary THE FLETCHER THOMPSON PRACTICE LIMITED has been resigned. Secretary WHITE ROSE FORMATIONS LTD has been resigned. The company operates in "Development of building projects".


rosewoods homes Key Finiance

LIABILITIES n/a
CASH £0.69k
-66%
TOTAL ASSETS £4.8k
-44%
All Financial Figures

Current Directors

Secretary
GASKIN, Simon Nicholas
Appointed Date: 03 May 2000

Director
EDWORTHY, Mark David
Appointed Date: 27 October 1998
55 years old

Director
GASKIN, Simon Nicholas
Appointed Date: 27 October 1998
57 years old

Resigned Directors

Secretary
THE FLETCHER THOMPSON PRACTICE LIMITED
Resigned: 03 May 2000
Appointed Date: 28 October 1998

Secretary
WHITE ROSE FORMATIONS LTD
Resigned: 28 October 1998
Appointed Date: 27 October 1998

Persons With Significant Control

Mr Simon Nicholas Gaskin
Notified on: 8 January 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark David Edworthy
Notified on: 8 January 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSEWOODS HOMES LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Jan 2017
Confirmation statement made on 8 January 2017 with updates
24 Nov 2016
Satisfaction of charge 18 in full
24 Nov 2016
Satisfaction of charge 17 in full
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 105 more events
20 Apr 1999
Company name changed rosewoods (rayleigh road develop ment) LIMITED\certificate issued on 21/04/99
30 Dec 1998
Particulars of mortgage/charge
04 Nov 1998
Secretary resigned
04 Nov 1998
New secretary appointed
27 Oct 1998
Incorporation

ROSEWOODS HOMES LIMITED Charges

3 August 2009
Legal charge
Delivered: 6 August 2009
Status: Satisfied on 24 November 2016
Persons entitled: General Capital Venture Finance Limited
Description: F/H three ways rectory lane orford suffolk t/no:SK255412.
3 August 2009
Debenture
Delivered: 6 August 2009
Status: Satisfied on 24 November 2016
Persons entitled: General Capital Venture Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 October 2007
Legal charge
Delivered: 12 November 2007
Status: Satisfied on 29 December 2010
Persons entitled: Barclays Bank PLC
Description: The f/h property known as grove barn grove road pettistree…
15 December 2006
Legal charge
Delivered: 20 December 2006
Status: Satisfied on 29 December 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a brookfield boot street great bealings…
18 July 2006
Legal charge
Delivered: 21 July 2006
Status: Satisfied on 6 August 2009
Persons entitled: Alexander Scott-Barrett
Description: F/H property k/a three ways, rectory lane, orford, suffolk…
18 July 2006
Legal charge
Delivered: 21 July 2006
Status: Satisfied on 29 December 2010
Persons entitled: Alexander Scott-Barrett
Description: F/H property k/a ersanmine, meeting lane, grundisburgh…
16 January 2006
Legal charge
Delivered: 20 January 2006
Status: Satisfied on 5 October 2006
Persons entitled: General Capital Finance Limited
Description: Three ways rectory lane orford.
8 February 2005
Legal charge
Delivered: 9 February 2005
Status: Satisfied on 5 October 2006
Persons entitled: Norfolk & Suffolk Finance Limited
Description: Ersanmine meeting lane grundisburgh woodbridge.
11 August 2004
Legal charge
Delivered: 16 August 2004
Status: Satisfied on 29 December 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a threeways cottage rectory lane orford.
27 May 2004
Legal charge
Delivered: 3 June 2004
Status: Satisfied on 29 December 2010
Persons entitled: Barclays Bank PLC
Description: F/H property known as ersanmine meeting lane grundisburgh…
27 May 2004
Legal charge
Delivered: 3 June 2004
Status: Satisfied on 24 March 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a penhill duke street hintlesham ipswich…
15 August 2003
Legal charge
Delivered: 20 August 2003
Status: Satisfied on 15 December 2003
Persons entitled: Barclays Bank PLC
Description: Freehold property known as land abutting station approach…
9 April 2003
Legal charge
Delivered: 11 April 2003
Status: Satisfied on 29 December 2010
Persons entitled: Barclays Bank PLC
Description: Westview, chapel road, grundisburgh, suffolk.
27 January 2003
Legal charge
Delivered: 28 January 2003
Status: Satisfied on 29 December 2010
Persons entitled: Barclays Bank PLC
Description: Westview,chapel road,grundisburgh,suffolk.
4 August 2000
Legal charge
Delivered: 10 August 2000
Status: Satisfied on 29 December 2010
Persons entitled: Barclays Bank PLC
Description: Peacocks cottage main road margaretting essex.
25 February 2000
Legal charge
Delivered: 26 February 2000
Status: Satisfied on 29 December 2010
Persons entitled: Countywide Homes Limited
Description: F/H land and buildings on the north west side of high…
19 November 1999
Legal charge
Delivered: 25 November 1999
Status: Satisfied on 29 December 2010
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the north west side of high…
22 December 1998
Debenture
Delivered: 30 December 1998
Status: Satisfied on 29 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…