General information

Name:

Roseground (UK) Ltd

Office Address:

260 - 270 Butterfield Great Marlings LU2 8DL Luton

Number: 08328576

Incorporation date: 2012-12-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Roseground (UK) Limited with reg. no. 08328576 has been on the market for 12 years. This Private Limited Company is located at 260 - 270 Butterfield, Great Marlings in Luton and their zip code is LU2 8DL. This firm's declared SIC number is 68209 which means Other letting and operating of own or leased real estate. 2022-12-31 is the last time when account status updates were filed.

The company has a solitary director presently running the limited company, namely Joseph D. who has been executing the director's tasks since 12th December 2012. This limited company had been guided by Barbara K. until December 2012.

Joseph D. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Company staff

Joseph D.

Role: Director

Appointed: 12 December 2012

Latest update: 10 January 2024

People with significant control

Joseph D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts
Start Date For Period Covered By Report 12 December 2012
End Date For Period Covered By Report 31 December 2013
Number Shares Allotted 100
Shareholder Funds 100
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 June 2015
Accounting Period Subsidiary 2013
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Accounting Period Subsidiary 2015
Investments Fixed Assets 101
Share Capital Allotted Called Up Paid 100
Shareholder Funds 100
Total Assets Less Current Liabilities 100
Called Up Share Capital 100
Number Shares Allotted 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Fixed Assets 101
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Fixed Assets 101
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Fixed Assets 101
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Creditors 261,162
Fixed Assets 261,262
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Creditors 261,242
Total Assets Less Current Liabilities 20
Fixed Assets 261,262
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Creditors 260,623
Total Assets Less Current Liabilities 639
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Fixed Assets 261,262
Creditors 260,593
Total Assets Less Current Liabilities 669
Annual Accounts 4 April 2014
Date Approval Accounts 4 April 2014
Investments Fixed Assets 101
Total Assets Less Current Liabilities 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023-11-12 (CS01)
filed on: 15th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Prospero House 46-48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

HQ address,
2014

Address:

Prospero House 46-48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

HQ address,
2015

Address:

Prospero House 46-48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
11
Company Age

Closest Companies - by postcode