About

Registered Number: 02198081
Date of Incorporation: 24/11/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 17 Galton Road, Westcliff-On-Sea, SS0 8LE,

 

33, Rose Valley Ltd was founded on 24 November 1987 and are based in Westcliff-On-Sea, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are listed as Ames, Gary Frederick, Kwan, David, Rushton, Christopher, Stone-peters, Alexie, Caramuscia, Paul Anthony, Elsom, Caroline, Head, Maria June, Anderson, Virginia Louise, Barnett, Carolyne, Briggs, Stephanie Jane, Chalkley, Carol, Cullinane, Tom, Dalton, Stephen, Durham, Debbie, Frost, Lesley Mary, Frostick, Louise Jane, Griffiths, Odette Maxine, Maclennan, Calum, Madden, Claire Louyise, Mahony, Michelle Catherine, Newing, John Richard, Okey, Nicola Maria, Pound, Michelle, Roeper, Neil, Rudd, Stephen, Skidmore, Ann, Walsh, Nicholas Sean, Williams, Barry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMES, Gary Frederick 01 January 2000 - 1
KWAN, David 02 April 2004 - 1
RUSHTON, Christopher 03 February 2001 - 1
STONE-PETERS, Alexie 19 July 2019 - 1
ANDERSON, Virginia Louise N/A 09 August 1993 1
BARNETT, Carolyne 09 August 2002 02 April 2004 1
BRIGGS, Stephanie Jane 27 January 2001 01 October 2003 1
CHALKLEY, Carol 09 August 1997 27 May 2005 1
CULLINANE, Tom 30 May 2014 19 July 2019 1
DALTON, Stephen 05 December 1992 26 June 1998 1
DURHAM, Debbie 27 May 2005 30 May 2014 1
FROST, Lesley Mary 28 February 1998 09 May 2000 1
FROSTICK, Louise Jane 19 February 1998 01 December 1999 1
GRIFFITHS, Odette Maxine 04 April 2000 02 April 2004 1
MACLENNAN, Calum 16 February 2001 01 April 2003 1
MADDEN, Claire Louyise 18 December 1995 01 March 1998 1
MAHONY, Michelle Catherine 21 March 1994 22 August 1997 1
NEWING, John Richard 09 August 1993 18 December 1995 1
OKEY, Nicola Maria 26 June 1998 16 February 2001 1
POUND, Michelle 28 September 1998 09 February 2001 1
ROEPER, Neil N/A 30 October 1993 1
RUDD, Stephen N/A 01 April 2000 1
SKIDMORE, Ann 05 December 1992 17 December 1997 1
WALSH, Nicholas Sean N/A 28 August 1998 1
WILLIAMS, Barry N/A 05 December 1992 1
Secretary Name Appointed Resigned Total Appointments
CARAMUSCIA, Paul Anthony 01 April 2003 25 April 2004 1
ELSOM, Caroline 02 January 2004 21 November 2005 1
HEAD, Maria June N/A 21 February 1994 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 September 2020
AA - Annual Accounts 15 September 2020
CS01 - N/A 07 October 2019
AP01 - Appointment of director 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 12 August 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 05 October 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 08 October 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 12 October 2014
AA - Annual Accounts 12 October 2014
TM01 - Termination of appointment of director 23 June 2014
AP01 - Appointment of director 23 June 2014
AR01 - Annual Return 10 October 2013
AD01 - Change of registered office address 09 October 2013
AA - Annual Accounts 09 October 2013
AD01 - Change of registered office address 09 October 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 17 September 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 24 August 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH03 - Change of particulars for secretary 28 November 2009
AD01 - Change of registered office address 28 November 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 13 November 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 06 December 2006
363s - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 09 February 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
287 - Change in situation or address of Registered Office 09 November 2004
AA - Annual Accounts 09 November 2004
AA - Annual Accounts 18 February 2004
288b - Notice of resignation of directors or secretaries 01 February 2004
363s - Annual Return 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 27 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 08 November 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
287 - Change in situation or address of Registered Office 29 May 2001
363s - Annual Return 23 February 2001
288c - Notice of change of directors or secretaries or in their particulars 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
AA - Annual Accounts 31 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 06 April 1999
363b - Annual Return 04 January 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
AA - Annual Accounts 01 May 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 10 October 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 14 August 1996
288 - N/A 15 March 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 14 November 1995
363s - Annual Return 13 March 1995
AA - Annual Accounts 15 November 1994
288 - N/A 15 September 1994
288 - N/A 05 September 1994
288 - N/A 03 March 1994
363s - Annual Return 15 December 1993
288 - N/A 15 December 1993
AA - Annual Accounts 19 November 1993
288 - N/A 22 August 1993
288 - N/A 22 January 1993
288 - N/A 22 January 1993
363s - Annual Return 07 December 1992
AA - Annual Accounts 28 January 1992
363b - Annual Return 09 December 1991
AA - Annual Accounts 15 April 1991
AA - Annual Accounts 15 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 April 1991
363a - Annual Return 28 March 1991
363a - Annual Return 28 March 1991
RESOLUTIONS - N/A 27 February 1991
363a - Annual Return 12 February 1991
288 - N/A 26 July 1990
288 - N/A 26 July 1990
288 - N/A 26 July 1990
288 - N/A 26 July 1990
AA - Annual Accounts 03 July 1990
288 - N/A 03 July 1990
287 - Change in situation or address of Registered Office 03 July 1990
363 - Annual Return 06 February 1989
288 - N/A 23 March 1988
NEWINC - New incorporation documents 24 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.