General information

Name:

Roseville Homes Limited

Office Address:

25-29 Sandy Way Yeadon LS19 7EW Leeds

Number: 10886159

Incorporation date: 2017-07-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Roseville Homes Ltd is located at Leeds at 25-29 Sandy Way. Anyone can find this business by the post code - LS19 7EW. Roseville Homes's incorporation dates back to 2017. The firm is registered under the number 10886159 and company's last known status is active. This enterprise's SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Roseville Homes Limited released its latest accounts for the financial period up to 31st December 2022. Its most recent confirmation statement was submitted on 26th July 2023.

The data we obtained about this enterprise's members reveals the existence of three directors: Michelle P., Stuart P. and Graeme P. who were appointed on 2017-07-27.

Executives who have control over this firm are as follows: Graeme P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michelle P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michelle P.

Role: Director

Appointed: 27 July 2017

Latest update: 22 April 2024

Stuart P.

Role: Director

Appointed: 27 July 2017

Latest update: 22 April 2024

Graeme P.

Role: Director

Appointed: 27 July 2017

Latest update: 22 April 2024

People with significant control

Graeme P.
Notified on 27 July 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michelle P.
Notified on 27 July 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stuart P.
Notified on 27 July 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stuart P.
Notified on 27 July 2017
Ceased on 27 July 2017
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
Graeme P.
Notified on 27 July 2017
Ceased on 27 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michelle P.
Notified on 27 July 2017
Ceased on 27 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts
Start Date For Period Covered By Report 27 July 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Incorporation Mortgage Persons with significant control
Free Download
Registration of charge 108861590007, created on Wednesday 14th February 2024 (MR01)
filed on: 14th, February 2024
mortgage
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68320 : Management of real estate on a fee or contract basis
6
Company Age

Similar companies nearby

Closest companies