ISAAC ROSE PROPERTIES LTD.
TUNBRIDGE WELLS

Hellopages » East Sussex » Wealden » TN3 9PH

Company number 05291246
Status Active
Incorporation Date 19 November 2004
Company Type Private Limited Company
Address THE COACH HOUSE CORSELEY ROAD, GROOMBRIDGE, TUNBRIDGE WELLS, KENT, ENGLAND, TN3 9PH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Registered office address changed from C/O Foot Davson Ltd 17 Church Road Tunbridge Wells Kent TN1 1LG to The Coach House Corseley Road Groombridge Tunbridge Wells Kent TN3 9PH on 28 July 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ISAAC ROSE PROPERTIES LTD. are www.isaacroseproperties.co.uk, and www.isaac-rose-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Isaac Rose Properties Ltd is a Private Limited Company. The company registration number is 05291246. Isaac Rose Properties Ltd has been working since 19 November 2004. The present status of the company is Active. The registered address of Isaac Rose Properties Ltd is The Coach House Corseley Road Groombridge Tunbridge Wells Kent England Tn3 9ph. . JONES, Julie is a Secretary of the company. JONES, Julie is a Director of the company. SAUNDERS, Ian Michael is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
JONES, Julie
Appointed Date: 19 November 2004

Director
JONES, Julie
Appointed Date: 19 November 2004
55 years old

Director
SAUNDERS, Ian Michael
Appointed Date: 19 November 2004
65 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 19 November 2004
Appointed Date: 19 November 2004

Persons With Significant Control

Mr Ian Michael Saunders
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ISAAC ROSE PROPERTIES LTD. Events

04 Dec 2016
Confirmation statement made on 19 November 2016 with updates
28 Jul 2016
Registered office address changed from C/O Foot Davson Ltd 17 Church Road Tunbridge Wells Kent TN1 1LG to The Coach House Corseley Road Groombridge Tunbridge Wells Kent TN3 9PH on 28 July 2016
28 Jul 2016
Total exemption small company accounts made up to 30 November 2015
19 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000

30 Sep 2015
Registered office address changed from Abacus House 19 Manor Close Tunbridge Wells Kent TN4 8YB to C/O Foot Davson Ltd 17 Church Road Tunbridge Wells Kent TN1 1LG on 30 September 2015
...
... and 29 more events
01 Mar 2006
Particulars of mortgage/charge
16 Nov 2005
Return made up to 19/11/05; full list of members
05 Jan 2005
Particulars of mortgage/charge
02 Dec 2004
Secretary resigned
19 Nov 2004
Incorporation

ISAAC ROSE PROPERTIES LTD. Charges

20 November 2014
Charge code 0529 1246 0004
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Moat farm oast, collier street, kent…
14 December 2007
Debenture
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2006
Legal charge
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as elmfield bordyke tonbridge kent.
23 December 2004
Legal charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Isaac Rose Properties Limited
Description: Elmfield bordyke tonbridge kent.