ROSEVILLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ROSEVILLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06820727

Incorporation date

15/02/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2009)
dot icon18/03/2018
Final Gazette dissolved following liquidation
dot icon18/12/2017
Return of final meeting in a members' voluntary winding up
dot icon08/10/2017
Liquidators' statement of receipts and payments to 2017-09-19
dot icon01/06/2017
Appointment of a voluntary liquidator
dot icon01/06/2017
Removal of liquidator by court order
dot icon14/05/2017
Secretary's details changed for Bedell Trust Uk Limited on 2016-11-15
dot icon09/04/2017
Appointment of Mr Timothy Luke Trott as a director on 2017-04-01
dot icon09/04/2017
Termination of appointment of Roland Mark Deller as a director on 2017-04-01
dot icon14/11/2016
Register inspection address has been changed from C/O Bedell Trust Uk Limited 11 Old Jewry 2nd Floor London EC2R 8DU England to 11 Old Jewry London EC2R 8DU
dot icon07/11/2016
Register(s) moved to registered inspection location C/O Bedell Trust Uk Limited 11 Old Jewry 2nd Floor London EC2R 8DU
dot icon07/11/2016
Register inspection address has been changed to C/O Bedell Trust Uk Limited 11 Old Jewry 2nd Floor London EC2R 8DU
dot icon04/10/2016
Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU England to Hill House 1 Little New Street London London EC4A 3TR on 2016-10-05
dot icon29/09/2016
Declaration of solvency
dot icon29/09/2016
Appointment of a voluntary liquidator
dot icon29/09/2016
Resolutions
dot icon14/09/2016
Satisfaction of charge 068207270004 in full
dot icon14/09/2016
Satisfaction of charge 068207270005 in full
dot icon09/09/2016
Compulsory strike-off action has been discontinued
dot icon29/08/2016
First Gazette notice for compulsory strike-off
dot icon05/07/2016
Termination of appointment of Keith Russell Crockett as a director on 2016-06-30
dot icon13/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon21/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon28/05/2015
Director's details changed for John Goodney on 2015-04-02
dot icon28/05/2015
Registered office address changed from Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU United Kingdom to 2nd Floor 11 Old Jewry London EC2R 8DU on 2015-05-29
dot icon20/04/2015
Appointment of Mr Keith Crockett as a director on 2015-04-02
dot icon20/04/2015
Termination of appointment of Julie Ann Brown as a director on 2015-04-02
dot icon20/04/2015
Appointment of John Goodney as a director on 2015-04-02
dot icon20/04/2015
Appointment of Mr Roland Mark Deller as a director on 2015-04-02
dot icon20/04/2015
Appointment of Bedell Trust Uk Limited as a secretary on 2015-04-02
dot icon20/04/2015
Termination of appointment of Kevin Brown as a secretary on 2015-04-02
dot icon20/04/2015
Termination of appointment of Kevin Brown as a director on 2015-04-02
dot icon20/04/2015
Registered office address changed from Viking Lodge 101 Blackmoor Lane Bardsey Leeds LS17 9DZ to 2nd Floor 11 Old Jewry London EC2R 8DU on 2015-04-21
dot icon18/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Appointment of Kevin Brown as a secretary on 2013-09-16
dot icon20/10/2013
Appointment of Mr Kevin Brown as a director on 2013-09-16
dot icon20/10/2013
Appointment of Mrs Julie Ann Brown as a director on 2013-09-16
dot icon06/10/2013
Registration of charge 068207270004, created on 2013-09-16
dot icon06/10/2013
Registration of charge 068207270005, created on 2013-09-16
dot icon23/09/2013
Registered office address changed from Wellington House Wellington Road Dunston Gateshead NE11 9JL on 2013-09-24
dot icon23/09/2013
Satisfaction of charge 2 in full
dot icon23/09/2013
Satisfaction of charge 3 in full
dot icon23/09/2013
Satisfaction of charge 1 in full
dot icon19/09/2013
Termination of appointment of Stephen Foster as a secretary on 2013-09-16
dot icon19/09/2013
Termination of appointment of David William Nicholson as a director on 2013-09-16
dot icon19/09/2013
Termination of appointment of Stephen Foster as a director on 2013-09-16
dot icon24/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/05/2012
Certificate of change of name
dot icon07/05/2012
Change of name notice
dot icon29/04/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon07/03/2011
Secretary's details changed for Mr Stephen Foster on 2011-02-16
dot icon07/03/2011
Director's details changed for Mr Stephen Foster on 2011-02-16
dot icon24/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon29/11/2009
Current accounting period extended from 2010-02-28 to 2010-03-31
dot icon25/10/2009
Registered office address changed from 76 Eastern Way Darras Hall Ponteland Newcastle upon Tyne Tyne and Wear NE20 9RE on 2009-10-26
dot icon16/08/2009
Director appointed david nicholson
dot icon15/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crockett, Keith Russell
Director
02/04/2015 - 30/06/2016
122
Goodey, John Anthony
Director
01/04/2015 - Present
66
Deller, Roland Mark
Director
01/04/2015 - 31/03/2017
35
Nicholson, David William
Director
30/06/2009 - 15/09/2013
19
OCORIAN (UK) LIMITED
Corporate Secretary
01/04/2015 - Present
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROSEVILLE PROPERTIES LIMITED

ROSEVILLE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 15/02/2009 with the registered office located at Hill House, 1 Little New Street, London, London EC4A 3TR. 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 ROSEVILLE PROPERTIES LIMITED?

toggle

ROSEVILLE PROPERTIES LIMITED is currently Dissolved. It was registered on 15/02/2009 and dissolved on 18/03/2018.

Where is ROSEVILLE PROPERTIES LIMITED located?

toggle

ROSEVILLE PROPERTIES LIMITED is registered at Hill House, 1 Little New Street, London, London EC4A 3TR.

What does ROSEVILLE PROPERTIES LIMITED do?

toggle

ROSEVILLE PROPERTIES LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for ROSEVILLE PROPERTIES LIMITED?

toggle

The latest filing was on 18/03/2018: Final Gazette dissolved following liquidation.