ROSEWOOD GROUP HOLDINGS LTD

Register to unlock more data on OkredoRegister

ROSEWOOD GROUP HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11056202

Incorporation date

09/11/2017

Size

Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2017)
dot icon19/11/2025
Final Gazette dissolved following liquidation
dot icon19/08/2025
Return of final meeting in a members' voluntary winding up
dot icon20/09/2024
Resolutions
dot icon20/09/2024
Appointment of a voluntary liquidator
dot icon13/09/2024
Declaration of solvency
dot icon13/09/2024
Registered office address changed from C/O Asserson Law Offices Churchill House 137-139 Brent Street London NW4 4DJ United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-09-13
dot icon05/09/2024
Termination of appointment of Peter Edward Duff as a director on 2024-09-01
dot icon10/07/2024
Change of details for Mr Andrew Simon Charles Osborne as a person with significant control on 2024-06-06
dot icon10/07/2024
Change of details for Robin Geoffrey Guy Osborne as a person with significant control on 2024-06-06
dot icon10/07/2024
Change of details for Miss Priscilla Anne Osborne as a person with significant control on 2024-06-06
dot icon10/07/2024
Change of details for Mrs Emer Therese Sloyne as a person with significant control on 2024-06-06
dot icon09/07/2024
Director's details changed for Mr Andrew Simon Charles Osborne on 2024-06-06
dot icon04/07/2024
Director's details changed for Mr Peter Edward Duff on 2024-06-06
dot icon06/06/2024
Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY United Kingdom to C/O Asserson Law Offices Churchill House 137-139 Brent Street London NW4 4DJ on 2024-06-06
dot icon05/06/2024
Termination of appointment of David Gordon Smith as a director on 2024-05-31
dot icon18/05/2024
Full accounts made up to 2023-03-31
dot icon07/03/2024
Notification of Robin Geoffrey Guy Osborne as a person with significant control on 2021-06-24
dot icon05/03/2024
Change of details for Miss Priscilla Anne Osborne as a person with significant control on 2023-01-13
dot icon14/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon16/06/2023
Termination of appointment of Michael John Strong as a director on 2023-06-14
dot icon27/04/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon20/04/2023
Termination of appointment of John Fernandez as a secretary on 2023-03-10
dot icon31/01/2023
Purchase of own shares.
dot icon31/01/2023
Cancellation of shares. Statement of capital on 2022-10-28
dot icon18/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon04/10/2022
Appointment of Mr Peter Edward Duff as a director on 2022-09-20
dot icon28/09/2022
Termination of appointment of Stuart Hammond as a director on 2022-09-19
dot icon07/07/2022
Group of companies' accounts made up to 2021-09-30
dot icon07/04/2022
Memorandum and Articles of Association
dot icon07/04/2022
Resolutions
dot icon04/04/2022
Registration of charge 110562020001, created on 2022-03-28
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon28/03/2022
Purchase of own shares.
dot icon24/03/2022
Appointment of Mr John Fernandez as a secretary on 2022-03-24
dot icon01/12/2021
Termination of appointment of Andrew Philip Steele as a director on 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon27/10/2021
Termination of appointment of Alison Louise Littley as a director on 2021-09-30
dot icon27/10/2021
Appointment of Mr David Gordon Smith as a director on 2021-09-30
dot icon04/10/2021
Group of companies' accounts made up to 2020-09-30
dot icon04/08/2021
Notification of Andrew Simon Charles Osborne as a person with significant control on 2021-06-24
dot icon04/08/2021
Notification of Emer Therese Sloyne as a person with significant control on 2021-06-24
dot icon04/08/2021
Notification of Priscilla Anne Osborne as a person with significant control on 2021-06-24
dot icon02/08/2021
Withdrawal of a person with significant control statement on 2021-08-02
dot icon12/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon02/09/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon19/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon24/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/02/2019
Director's details changed for Ms Alison Louise Littley on 2019-02-12
dot icon08/01/2019
Resolutions
dot icon10/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon20/09/2018
Termination of appointment of Timothy John Matthews as a director on 2018-08-09
dot icon20/09/2018
Appointment of Mrs Alison Littley as a director on 2018-09-01
dot icon26/06/2018
Consolidation of shares on 2018-06-05
dot icon05/06/2018
Statement by Directors
dot icon05/06/2018
Statement of capital on 2018-06-05
dot icon05/06/2018
Solvency Statement dated 25/05/18
dot icon05/06/2018
Resolutions
dot icon11/05/2018
Previous accounting period shortened from 2018-11-30 to 2018-03-31
dot icon27/02/2018
Statement of capital following an allotment of shares on 2018-02-12
dot icon26/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon19/02/2018
Notification of a person with significant control statement
dot icon19/02/2018
Cessation of Rachel Hammond as a person with significant control on 2018-01-31
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon08/01/2018
Director's details changed for Mr Stuart Hammond on 2018-01-08
dot icon08/01/2018
Appointment of Mr Andrew Simon Charles Osborne as a director on 2018-01-05
dot icon08/01/2018
Notification of Rachel Hammond as a person with significant control on 2017-12-22
dot icon08/01/2018
Registered office address changed from Fonteyn House 47-49 London Road Reigate RH2 0PY United Kingdom to Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY on 2018-01-08
dot icon08/01/2018
Cessation of Gcho (Security Trustee) Limited as a person with significant control on 2017-12-22
dot icon08/01/2018
Appointment of Mr Andrew Philip Steele as a director on 2018-01-05
dot icon08/01/2018
Appointment of Mr. Michael John Strong as a director on 2018-01-05
dot icon08/01/2018
Appointment of Mr Timothy John Matthews as a director on 2018-01-05
dot icon05/12/2017
Resolutions
dot icon09/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
08/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Stuart
Director
09/11/2017 - 19/09/2022
36
Smith, David Gordon
Director
30/09/2021 - 31/05/2024
66
Osborne, Andrew Simon Charles
Director
05/01/2018 - Present
54
Mr Peter Edward Duff
Director
20/09/2022 - 01/09/2024
34
Littley, Alison Louise
Director
01/09/2018 - 30/09/2021
8

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

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 ROSEWOOD GROUP HOLDINGS LTD

ROSEWOOD GROUP HOLDINGS LTD is an(a) Dissolved company incorporated on 09/11/2017 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROSEWOOD GROUP HOLDINGS LTD?

toggle

ROSEWOOD GROUP HOLDINGS LTD is currently Dissolved. It was registered on 09/11/2017 and dissolved on 19/11/2025.

Where is ROSEWOOD GROUP HOLDINGS LTD located?

toggle

ROSEWOOD GROUP HOLDINGS LTD is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does ROSEWOOD GROUP HOLDINGS LTD do?

toggle

ROSEWOOD GROUP HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ROSEWOOD GROUP HOLDINGS LTD?

toggle

The latest filing was on 19/11/2025: Final Gazette dissolved following liquidation.