ROSE BUILDERS (PROPERTIES) LIMITED
MANNINGTREE

Hellopages » Essex » Tendring » CO11 1US

Company number 04555903
Status Active
Incorporation Date 8 October 2002
Company Type Private Limited Company
Address RIVERSIDE HOUSE RIVERSIDE AVENUE EAST, LAWFORD, MANNINGTREE, ESSEX, CO11 1US
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of William Charles Rose as a director on 4 June 2016. The most likely internet sites of ROSE BUILDERS (PROPERTIES) LIMITED are www.rosebuildersproperties.co.uk, and www.rose-builders-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Hythe (Essex) Rail Station is 7.1 miles; to Wivenhoe Rail Station is 7.7 miles; to Ipswich Rail Station is 8 miles; to Westerfield Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rose Builders Properties Limited is a Private Limited Company. The company registration number is 04555903. Rose Builders Properties Limited has been working since 08 October 2002. The present status of the company is Active. The registered address of Rose Builders Properties Limited is Riverside House Riverside Avenue East Lawford Manningtree Essex Co11 1us. . BOWLES, Andrew Martin is a Secretary of the company. BOWLES, Andrew Martin is a Director of the company. ROSE, Jennifer Mary is a Director of the company. ROSE, Steven William Jolian is a Director of the company. Secretary ROSE, Jennifer Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ROSE, William Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOWLES, Andrew Martin
Appointed Date: 01 March 2006

Director
BOWLES, Andrew Martin
Appointed Date: 01 January 2010
60 years old

Director
ROSE, Jennifer Mary
Appointed Date: 10 February 2015
61 years old

Director
ROSE, Steven William Jolian
Appointed Date: 08 October 2002
65 years old

Resigned Directors

Secretary
ROSE, Jennifer Mary
Resigned: 01 March 2006
Appointed Date: 08 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 October 2002
Appointed Date: 08 October 2002

Director
ROSE, William Charles
Resigned: 04 June 2016
Appointed Date: 08 October 2002
93 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 October 2002
Appointed Date: 08 October 2002

Persons With Significant Control

Rose Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSE BUILDERS (PROPERTIES) LIMITED Events

10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
07 Oct 2016
Full accounts made up to 31 March 2016
17 Jun 2016
Termination of appointment of William Charles Rose as a director on 4 June 2016
14 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

09 Oct 2015
Full accounts made up to 31 March 2015
...
... and 43 more events
01 Nov 2002
New secretary appointed
01 Nov 2002
New director appointed
01 Nov 2002
Secretary resigned
01 Nov 2002
Director resigned
08 Oct 2002
Incorporation

ROSE BUILDERS (PROPERTIES) LIMITED Charges

19 June 2015
Charge code 0455 5903 0004
Delivered: 20 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at lawford park cox's hill lawford essex…
19 June 2015
Charge code 0455 5903 0003
Delivered: 20 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 February 2007
Debenture
Delivered: 13 February 2007
Status: Satisfied on 23 December 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2007
Legal charge
Delivered: 9 February 2007
Status: Satisfied on 23 December 2014
Persons entitled: Barclays Bank PLC
Description: F/H property being situate in and adjoining school road…