ROSEGATE FREEHOLD MANAGEMENT LTD

Suite K, Priest House Suite K, Priest House, Knowle, Solihull, B93 0JU, West Midlands, United Kingdom
StatusACTIVE
Company No.09310349
CategoryPrivate Limited Company
Incorporated13 Nov 2014
Age9 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

ROSEGATE FREEHOLD MANAGEMENT LTD is an active private limited company with number 09310349. It was incorporated 9 years, 6 months, 17 days ago, on 13 November 2014. The company address is Suite K, Priest House Suite K, Priest House, Knowle, Solihull, B93 0JU, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2024

Action Date: 14 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-14

New address: Suite K, Priest House 1624 High Street Knowle, Solihull West Midlands B93 0JU

Old address: C/O West - Chartered Accountants Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Eden

Appointment date: 2021-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Deere

Appointment date: 2020-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-13

Officer name: Richard Martyn Grey

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-13

Officer name: Richard Martyn Grey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Martyn Grey

Cessation date: 2018-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Margaret Seabrook

Termination date: 2018-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-18

Officer name: Pamela Mary Ann Collier

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 14 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-12

Officer name: Mr Richard Martyn Grey

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-12

Officer name: Richard Martyn Grey

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hilary Margaret Seabrook

Appointment date: 2015-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Robert Jackson

Appointment date: 2015-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-12

Officer name: Mr Richard Thomas Skidmore

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pamela Mary Ann Collier

Appointment date: 2015-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

New address: C/O West - Chartered Accountants Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU

Old address: 1-3 High Street Sutton Coldfield West Midlands B72 1XH England

Change date: 2015-11-12

Documents

View document PDF

Change account reference date company current extended

Date: 12 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-27

Officer name: Richard Martyn Grey

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Martyn Gray

Change date: 2015-04-02

Documents

View document PDF

Incorporation company

Date: 13 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL HERITAGE INVESTMENTS LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:10470467
Status:ACTIVE
Category:Private Limited Company
Number:04017064
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LINEBAY LIMITED

12 CHASEVILLE PARADE,LONDON,N21 1PG

Number:09841467
Status:ACTIVE
Category:Private Limited Company

LONDON SPECIAL RISKS LIMITED

MINSTER HOUSE,LONDON,EC3A 7AE

Number:01264149
Status:ACTIVE
Category:Private Limited Company

OSTE LTD

77 HILL ROAD,PINNER,HA5 1LD

Number:11606991
Status:ACTIVE
Category:Private Limited Company

THOMAS MENZIES (BUILDERS) LIMITED

HAYFIELD PLACE,KIRKCALDY,KY2 5DH

Number:SC019971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source