Rosebuild Properties Limited

General information

Name:

Rosebuild Properties Ltd

Office Address:

5 Forest House 186 Forest Road IG10 1EG Loughton

Number: 03932923

Incorporation date: 2000-02-24

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rosebuild Properties came into being in 2000 as a company enlisted under no 03932923, located at IG10 1EG Loughton at 5 Forest House. This firm has been in business for 24 years and its last known status is active. This business's principal business activity number is 68209 : Other letting and operating of own or leased real estate. October 31, 2022 is the last time when company accounts were reported.

There is one managing director at present overseeing this particular company, specifically Brian O. who's been executing the director's assignments since 2000-02-24. The company had been directed by Samantha M. till November 2010. What is more another director, including John O. quit in February 2002. To support the directors in their duties, this specific company has been utilizing the expertise of Susan O. as a secretary since May 2009.

Brian O. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Susan O.

Role: Secretary

Appointed: 28 May 2009

Latest update: 18 March 2024

Brian O.

Role: Director

Appointed: 10 February 2002

Latest update: 18 March 2024

People with significant control

Brian O.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts 3 July 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 3 July 2014
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 10 April 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 July 2016
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 10 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 10 June 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 31st October 2022 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

2 Crooked Mile

Post code:

EN9 1PS

City / Town:

Waltham Abbey

HQ address,
2013

Address:

2 Crooked Mile

Post code:

EN9 1PS

City / Town:

Waltham Abbey

HQ address,
2014

Address:

6 Trent House 3 Sewardstone Road

Post code:

EN9 1NA

City / Town:

Waltham Abbey

HQ address,
2015

Address:

6 Trent House 3 Sewardstone Road

Post code:

EN9 1NA

City / Town:

Waltham Abbey

HQ address,
2016

Address:

6 Trent House 3 Sewardstone Road

Post code:

EN9 1NA

City / Town:

Waltham Abbey

Accountant/Auditor,
2013 - 2012

Name:

Abbey Stevens Limited

Address:

6 Trent House 3 Sewardstone Road

Post code:

EN9 1NA

City / Town:

Waltham Abbey

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Similar companies nearby

Closest companies