33, ROSE VALLEY LIMITED

Register to unlock more data on OkredoRegister

33, ROSE VALLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02198081

Incorporation date

24/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

17 Galton Road, Westcliff-On-Sea SS0 8LECopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1987)
dot icon17/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon14/09/2025
Micro company accounts made up to 2025-01-14
dot icon08/11/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon14/04/2024
Micro company accounts made up to 2024-01-14
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon05/09/2023
Micro company accounts made up to 2023-01-14
dot icon08/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon29/08/2022
Appointment of Daniel Anthony Property Services Limited as a director on 2022-08-29
dot icon29/08/2022
Termination of appointment of Gary Frederick Ames as a director on 2022-08-29
dot icon23/03/2022
Micro company accounts made up to 2022-01-14
dot icon10/12/2021
Notification of Alan Thornton as a person with significant control on 2021-12-10
dot icon10/12/2021
Termination of appointment of Caroline Thornton as a director on 2021-12-10
dot icon10/12/2021
Appointment of Mr Alan Gordon Thornton as a director on 2021-12-10
dot icon09/12/2021
Notification of Christopher Rushton as a person with significant control on 2021-12-08
dot icon08/12/2021
Notification of David Kwan as a person with significant control on 2021-12-08
dot icon08/12/2021
Withdrawal of a person with significant control statement on 2021-12-08
dot icon08/12/2021
Director's details changed for Caroline Elsom on 2021-12-01
dot icon14/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon29/04/2021
Micro company accounts made up to 2021-01-14
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon15/09/2020
Registered office address changed from 5a Trinity Road Rayleigh Essex SS6 8QD to 17 Galton Road Westcliff-on-Sea SS0 8LE on 2020-09-15
dot icon15/09/2020
Micro company accounts made up to 2020-01-14
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon30/07/2019
Appointment of Miss Alexie Stone-Peters as a director on 2019-07-19
dot icon30/07/2019
Termination of appointment of Tom Cullinane as a director on 2019-07-19
dot icon30/07/2019
Micro company accounts made up to 2019-01-14
dot icon16/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon12/08/2018
Micro company accounts made up to 2018-01-14
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon05/10/2017
Micro company accounts made up to 2017-01-14
dot icon08/10/2016
Total exemption small company accounts made up to 2016-01-14
dot icon08/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon14/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-01-14
dot icon12/10/2014
Total exemption small company accounts made up to 2014-01-14
dot icon12/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon23/06/2014
Termination of appointment of Debbie Durham as a director
dot icon23/06/2014
Appointment of Mr Tom Cullinane as a director
dot icon10/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon09/10/2013
Registered office address changed from 5a Trinity Road Rayleigh Essex SS6 8QD England on 2013-10-09
dot icon09/10/2013
Total exemption small company accounts made up to 2013-01-14
dot icon09/10/2013
Registered office address changed from 24 Queens Road Rayleigh Essex SS6 8JX England on 2013-10-09
dot icon10/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-01-14
dot icon17/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-01-14
dot icon17/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-01-14
dot icon23/12/2009
Total exemption small company accounts made up to 2009-01-15
dot icon28/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon28/11/2009
Director's details changed for Mr Christopher Rushton on 2009-11-27
dot icon28/11/2009
Director's details changed for David Kwan on 2009-11-26
dot icon28/11/2009
Director's details changed for Caroline Elsom on 2009-11-26
dot icon28/11/2009
Director's details changed for Paul Anthony Caramuscia on 2009-11-26
dot icon28/11/2009
Director's details changed for Debbie Durham on 2009-11-26
dot icon28/11/2009
Secretary's details changed for Christopher Rushton on 2009-11-27
dot icon28/11/2009
Registered office address changed from 21 Great Eastern Road Brentwood Essex CM14 5EH on 2009-11-28
dot icon20/01/2009
Return made up to 24/11/08; full list of members
dot icon13/11/2008
Total exemption full accounts made up to 2008-01-15
dot icon26/11/2007
Return made up to 24/11/07; full list of members
dot icon13/11/2007
Total exemption full accounts made up to 2007-01-15
dot icon11/12/2006
Return made up to 24/11/06; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-01-15
dot icon06/03/2006
Return made up to 24/11/05; full list of members
dot icon03/01/2006
Secretary's particulars changed;director's particulars changed
dot icon03/01/2006
Director resigned
dot icon03/01/2006
New director appointed
dot icon03/01/2006
Secretary resigned
dot icon03/01/2006
New secretary appointed
dot icon03/01/2006
Registered office changed on 03/01/06 from: 8 avenue road brentford essex CM14 5EL
dot icon17/11/2005
Total exemption full accounts made up to 2005-01-15
dot icon09/02/2005
Return made up to 24/11/04; full list of members
dot icon09/11/2004
Director resigned
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New secretary appointed;new director appointed
dot icon09/11/2004
Secretary resigned
dot icon09/11/2004
Registered office changed on 09/11/04 from: 33E rose valley brentwood essex CM14 4HZ
dot icon09/11/2004
Total exemption full accounts made up to 2004-01-14
dot icon18/02/2004
Total exemption full accounts made up to 2003-01-15
dot icon01/02/2004
Director resigned
dot icon24/12/2003
Return made up to 24/11/03; full list of members
dot icon24/12/2003
New secretary appointed
dot icon24/12/2003
New director appointed
dot icon10/11/2003
Secretary resigned;director resigned
dot icon11/03/2003
Total exemption full accounts made up to 2002-01-14
dot icon27/01/2003
Return made up to 24/11/02; full list of members
dot icon09/01/2003
New director appointed
dot icon20/12/2002
Director resigned
dot icon31/01/2002
Return made up to 24/11/01; full list of members
dot icon08/11/2001
Total exemption full accounts made up to 2001-01-14
dot icon19/06/2001
New director appointed
dot icon29/05/2001
New secretary appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
Secretary resigned;director resigned
dot icon29/05/2001
Director resigned
dot icon29/05/2001
Registered office changed on 29/05/01 from: 33 rose valley brentwood essex CM14 4HZ
dot icon23/02/2001
Director's particulars changed
dot icon23/02/2001
Return made up to 24/11/00; full list of members
dot icon23/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New secretary appointed
dot icon31/01/2000
Full accounts made up to 2000-01-14
dot icon20/01/2000
New director appointed
dot icon12/01/2000
Director resigned
dot icon30/11/1999
Return made up to 24/11/99; full list of members
dot icon06/04/1999
Full accounts made up to 1999-01-14
dot icon04/01/1999
Return made up to 24/11/98; full list of members
dot icon29/12/1998
New director appointed
dot icon29/12/1998
Director resigned
dot icon15/12/1998
Director resigned
dot icon15/12/1998
Director resigned
dot icon15/12/1998
Director resigned
dot icon01/12/1998
New secretary appointed
dot icon20/10/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon14/07/1998
Secretary resigned
dot icon01/05/1998
Full accounts made up to 1998-01-14
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon09/01/1998
New secretary appointed
dot icon09/01/1998
Secretary resigned;director resigned
dot icon23/12/1997
Return made up to 24/11/97; full list of members
dot icon10/10/1997
Accounts for a small company made up to 1997-01-14
dot icon17/12/1996
Return made up to 24/11/96; full list of members
dot icon14/08/1996
Full accounts made up to 1996-01-14
dot icon15/03/1996
Director resigned;new director appointed
dot icon12/12/1995
Accounts for a small company made up to 1995-01-14
dot icon14/11/1995
Return made up to 24/11/95; no change of members
dot icon13/03/1995
Return made up to 24/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Accounts for a small company made up to 1994-01-14
dot icon15/09/1994
New director appointed
dot icon05/09/1994
New secretary appointed
dot icon03/03/1994
Secretary resigned
dot icon15/12/1993
Director's particulars changed;director resigned;new director appointed
dot icon15/12/1993
Return made up to 24/11/93; full list of members
dot icon19/11/1993
Accounts for a dormant company made up to 1993-01-14
dot icon22/08/1993
Director resigned;new director appointed
dot icon22/01/1993
New director appointed
dot icon22/01/1993
Director resigned;new director appointed
dot icon07/12/1992
Return made up to 24/11/92; full list of members
dot icon28/01/1992
Accounts for a dormant company made up to 1992-01-14
dot icon09/12/1991
Return made up to 24/11/91; no change of members
dot icon15/04/1991
Accounts for a dormant company made up to 1991-01-14
dot icon15/04/1991
Accounts for a dormant company made up to 1990-01-14
dot icon15/04/1991
Accounting reference date shortened from 31/03 to 14/01
dot icon28/03/1991
Return made up to 14/01/91; full list of members
dot icon28/03/1991
Return made up to 14/01/90; full list of members
dot icon27/02/1991
Resolutions
dot icon12/02/1991
Return made up to 24/11/89; full list of members
dot icon26/07/1990
New director appointed
dot icon26/07/1990
New secretary appointed
dot icon26/07/1990
New director appointed
dot icon26/07/1990
New director appointed
dot icon03/07/1990
Full accounts made up to 1989-03-31
dot icon03/07/1990
Secretary resigned;director resigned
dot icon03/07/1990
Registered office changed on 03/07/90 from: 285-287 grays inn road london WC1X 8QF
dot icon06/02/1989
Return made up to 24/11/88; full list of members
dot icon23/03/1988
Secretary resigned;new secretary appointed
dot icon24/11/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
14/01/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
14/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
14/01/2025
dot iconNext account date
14/01/2026
dot iconNext due on
14/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
3.54K
-
0.00
-
-
2022
0
6.38K
-
0.00
-
-
2022
0
6.38K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

6.38K £Ascended80.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ames, Gary Frederick
Director
31/12/1999 - 28/08/2022
1
DANIEL ANTHONY PROPERTY SERVICES LIMITED
Corporate Director
29/08/2022 - Present
-
Dalton, Stephen
Director
04/12/1992 - 25/06/1998
-
Mr Christopher Rushton
Director
03/02/2001 - Present
-
Mr David Kwan
Director
02/04/2004 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 33, ROSE VALLEY LIMITED

33, ROSE VALLEY LIMITED is an(a) Active company incorporated on 24/11/1987 with the registered office located at 17 Galton Road, Westcliff-On-Sea SS0 8LE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 33, ROSE VALLEY LIMITED?

toggle

33, ROSE VALLEY LIMITED is currently Active. It was registered on 24/11/1987 .

Where is 33, ROSE VALLEY LIMITED located?

toggle

33, ROSE VALLEY LIMITED is registered at 17 Galton Road, Westcliff-On-Sea SS0 8LE.

What does 33, ROSE VALLEY LIMITED do?

toggle

33, ROSE VALLEY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 33, ROSE VALLEY LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-05 with no updates.