About

Registered Number: 03378094
Date of Incorporation: 30/05/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: SIMPSON & CO, 21 High Street, Lutterworth, Leicestershire, LE17 4AT,

 

Founded in 1997, Roseheath Estates Ltd are based in Lutterworth, Leicestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNER, Nuala Mary 01 December 2009 05 May 2020 1
DOWNER, Roderick William Patrick 28 July 1997 30 June 2012 1
STONE, Declan John Philip 28 July 1997 01 February 2009 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
PSC01 - N/A 11 May 2020
PSC07 - N/A 11 May 2020
PSC04 - N/A 11 May 2020
TM01 - Termination of appointment of director 07 May 2020
PSC07 - N/A 01 May 2020
PSC02 - N/A 01 May 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 31 May 2018
MR04 - N/A 19 April 2018
AA - Annual Accounts 08 March 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 31 May 2017
AR01 - Annual Return 11 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2016
AD04 - Change of location of company records to the registered office 11 July 2016
AA - Annual Accounts 21 April 2016
CH01 - Change of particulars for director 16 September 2015
CH01 - Change of particulars for director 16 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
AD01 - Change of registered office address 14 September 2015
AA - Annual Accounts 21 July 2015
CH01 - Change of particulars for director 18 June 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 04 June 2014
MR04 - N/A 13 January 2014
MR04 - N/A 13 January 2014
MR04 - N/A 13 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 31 May 2013
AD01 - Change of registered office address 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
CH01 - Change of particulars for director 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
AP01 - Appointment of director 14 December 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
395 - Particulars of a mortgage or charge 11 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 13 June 2001
395 - Particulars of a mortgage or charge 16 September 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 19 June 2000
288c - Notice of change of directors or secretaries or in their particulars 19 June 2000
395 - Particulars of a mortgage or charge 27 October 1999
395 - Particulars of a mortgage or charge 22 October 1999
363a - Annual Return 24 June 1999
AA - Annual Accounts 01 April 1999
225 - Change of Accounting Reference Date 12 February 1999
363a - Annual Return 10 June 1998
287 - Change in situation or address of Registered Office 31 January 1998
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
287 - Change in situation or address of Registered Office 18 July 1997
NEWINC - New incorporation documents 30 May 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 September 2006 Fully Satisfied

N/A

Legal charge 14 September 2000 Fully Satisfied

N/A

Legal charge 08 October 1999 Fully Satisfied

N/A

Debenture 08 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.