ROSEHILL HOMES LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 4RE

Company number 03330616
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address 17 JUER STREET, LONDON, SW11 4RE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 November 2016 with updates; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1,000 . The most likely internet sites of ROSEHILL HOMES LIMITED are www.rosehillhomes.co.uk, and www.rosehill-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Barnes Bridge Rail Station is 3.7 miles; to Barbican Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosehill Homes Limited is a Private Limited Company. The company registration number is 03330616. Rosehill Homes Limited has been working since 10 March 1997. The present status of the company is Active. The registered address of Rosehill Homes Limited is 17 Juer Street London Sw11 4re. . YOUNG, Edward James Gilzean is a Secretary of the company. PIERCY, Paul Henry is a Director of the company. YOUNG, Edward James Gilzean is a Director of the company. YOUNG, Judith Anne Frances is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director BROWN, David Roy has been resigned. Director MITCHELL, Terence Leonard has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
YOUNG, Edward James Gilzean
Appointed Date: 10 March 1997

Director
PIERCY, Paul Henry
Appointed Date: 17 April 1997
73 years old

Director
YOUNG, Edward James Gilzean
Appointed Date: 10 March 1997
81 years old

Director
YOUNG, Judith Anne Frances
Appointed Date: 01 September 2001
77 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Director
BROWN, David Roy
Resigned: 21 July 2000
Appointed Date: 10 March 1997
76 years old

Director
MITCHELL, Terence Leonard
Resigned: 04 August 2001
Appointed Date: 17 April 1997
91 years old

Nominee Director
WAYNE, Yvonne
Resigned: 10 March 1997
Appointed Date: 10 March 1997
45 years old

Persons With Significant Control

Mr Edward James Gilzean Young
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSEHILL HOMES LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
07 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

08 Dec 2015
Total exemption small company accounts made up to 30 April 2015
12 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000

...
... and 71 more events
17 Mar 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1997
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1997
Registered office changed on 17/03/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Mar 1997
Incorporation

ROSEHILL HOMES LIMITED Charges

31 July 2007
Legal mortgage
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 62 coxwell road faringdon oxfordshire…
5 July 2005
Legal mortgage
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a mustoes builders yard high street northleach…
24 May 2005
Debenture
Delivered: 27 May 2005
Status: Satisfied on 7 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2002
Legal charge
Delivered: 11 September 2002
Status: Satisfied on 21 June 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of legal mortgage the f/h or l/h properties k/a 2…
25 August 2000
Legal charge
Delivered: 30 August 2000
Status: Satisfied on 21 June 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known as land at syreford andoversford…
25 August 2000
Legal charge
Delivered: 30 August 2000
Status: Satisfied on 17 June 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known as paddock cottage woodbridge lane…
17 June 1999
Legal charge
Delivered: 19 June 1999
Status: Satisfied on 21 June 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a land on the north side of hollow way…
17 June 1999
Legal charge
Delivered: 19 June 1999
Status: Satisfied on 21 June 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a land on the east side of belvoir bank malvern…
17 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a land at youngs orchard off bourne lane…
17 June 1999
Debenture
Delivered: 19 June 1999
Status: Satisfied on 21 June 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H & l/h property k/a youngs orchard off bourne lane…
7 January 1999
Legal mortgage
Delivered: 28 January 1999
Status: Satisfied on 7 July 1999
Persons entitled: Midland Bank PLC
Description: Land at youngs orchard brimscombe near stroud. With the…
6 July 1998
Legal mortgage
Delivered: 8 July 1998
Status: Satisfied on 7 July 1999
Persons entitled: Midland Bank PLC
Description: Land at rear of 130 bradenstoke chippenham. With the…
30 March 1998
Legal mortgage
Delivered: 2 April 1998
Status: Satisfied on 7 July 1999
Persons entitled: Midland Bank PLC
Description: Development land for 5 dwellings at belvoir bank great…
23 October 1997
Debenture
Delivered: 25 October 1997
Status: Satisfied on 7 July 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…