20 ROSARY GARDENS FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

20 ROSARY GARDENS FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06301777

Incorporation date

04/07/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Peter Costello, Ground Floor Flat, 31 Eardley Crescent, London SW5 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2007)
dot icon04/03/2026
Notification of Andrew Edington Cumine as a person with significant control on 2016-04-06
dot icon26/02/2026
Accounts for a dormant company made up to 2025-07-31
dot icon11/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon28/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon06/08/2024
Confirmation statement made on 2024-07-04 with updates
dot icon29/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon09/08/2023
Confirmation statement made on 2023-07-04 with updates
dot icon14/06/2023
Registered office address changed from C/O Glazers 843 Finchley Road London NW11 8NA to C/O Peter Costello, Ground Floor Flat 31 Eardley Crescent London SW5 9JT on 2023-06-14
dot icon04/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon11/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon03/08/2021
Accounts for a dormant company made up to 2021-07-31
dot icon12/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon17/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon20/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon08/07/2020
Director's details changed for Francine Moore on 2020-07-08
dot icon08/07/2020
Director's details changed for Richard Agar on 2020-07-08
dot icon08/07/2020
Change of details for Miss Francine Moore as a person with significant control on 2020-07-08
dot icon08/07/2020
Change of details for Mr Richard Agar as a person with significant control on 2020-07-08
dot icon31/07/2019
Accounts for a dormant company made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon02/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon31/07/2017
Accounts for a dormant company made up to 2017-07-31
dot icon12/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon08/09/2016
Confirmation statement made on 2016-07-04 with updates
dot icon22/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon02/10/2015
Termination of appointment of William James Dermott Magill as a director on 2015-09-28
dot icon02/10/2015
Termination of appointment of William James Dermott Magill as a secretary on 2015-09-28
dot icon11/08/2015
Accounts for a dormant company made up to 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon01/08/2014
Accounts for a dormant company made up to 2014-07-31
dot icon14/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon01/08/2013
Accounts for a dormant company made up to 2013-07-31
dot icon15/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon14/08/2012
Accounts for a dormant company made up to 2012-07-31
dot icon10/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon08/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon06/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon09/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon12/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon20/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon27/07/2009
Return made up to 04/07/09; full list of members
dot icon28/04/2009
Ad 16/04/09-16/04/09\gbp si 2@1=2\gbp ic 2/4\
dot icon06/10/2008
Accounts for a dormant company made up to 2008-07-31
dot icon18/09/2008
Return made up to 04/07/08; full list of members
dot icon01/08/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon20/07/2007
New secretary appointed;new director appointed
dot icon20/07/2007
New director appointed
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Secretary resigned
dot icon04/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
0.00
-
2022
-
4.00
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Francine
Director
04/07/2007 - Present
-
Mr Richard Agar
Director
04/07/2007 - Present
1
EUROLIFE SECRETARIES LIMITED
Corporate Secretary
04/07/2007 - 04/07/2007
292
EUROLIFE DIRECTORS LIMITED
Corporate Director
04/07/2007 - 04/07/2007
282
Magill, William James Dermott
Director
04/07/2007 - 28/09/2015
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 ROSARY GARDENS FREEHOLD COMPANY LIMITED

20 ROSARY GARDENS FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 04/07/2007 with the registered office located at C/O Peter Costello, Ground Floor Flat, 31 Eardley Crescent, London SW5 9JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20 ROSARY GARDENS FREEHOLD COMPANY LIMITED?

toggle

20 ROSARY GARDENS FREEHOLD COMPANY LIMITED is currently Active. It was registered on 04/07/2007 .

Where is 20 ROSARY GARDENS FREEHOLD COMPANY LIMITED located?

toggle

20 ROSARY GARDENS FREEHOLD COMPANY LIMITED is registered at C/O Peter Costello, Ground Floor Flat, 31 Eardley Crescent, London SW5 9JT.

What does 20 ROSARY GARDENS FREEHOLD COMPANY LIMITED do?

toggle

20 ROSARY GARDENS FREEHOLD COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 20 ROSARY GARDENS FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 04/03/2026: Notification of Andrew Edington Cumine as a person with significant control on 2016-04-06.