About

Registered Number: 04830087
Date of Incorporation: 11/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Mount View Church Lane, Sparsholt, Winchester, SO21 2NJ,

 

Established in 2003, 32 Rosary Gardens (Freehold) Ltd are based in Winchester, it's status at Companies House is "Active". The current directors of the business are listed as Jessel, Edwina Mary-grace, Jessel, David Hugh, Bunbury, Harriot Josephine, Marais, Pierre Vincent, General. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JESSEL, David Hugh 13 August 2007 - 1
BUNBURY, Harriot Josephine 11 July 2003 25 November 2008 1
MARAIS, Pierre Vincent, General 11 July 2003 13 August 2007 1
Secretary Name Appointed Resigned Total Appointments
JESSEL, Edwina Mary-Grace 01 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 26 June 2019
AD01 - Change of registered office address 08 May 2019
AA - Annual Accounts 16 August 2018
AD01 - Change of registered office address 23 July 2018
DISS40 - Notice of striking-off action discontinued 10 July 2018
DISS40 - Notice of striking-off action discontinued 10 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 09 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 09 July 2017
AA - Annual Accounts 11 April 2017
CH03 - Change of particulars for secretary 15 September 2016
CS01 - N/A 05 August 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 10 July 2013
AP03 - Appointment of secretary 09 July 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 09 July 2011
AA - Annual Accounts 21 May 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 10 July 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 19 August 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 23 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 July 2008
353 - Register of members 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
287 - Change in situation or address of Registered Office 03 June 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
363s - Annual Return 12 September 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 10 August 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 02 September 2004
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.