About

Registered Number: 05204722
Date of Incorporation: 12/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: First Floor, 44 High Street, Newport Pagnell, Bucks, MK16 8AQ

 

Based in Bucks, Roseneath Properties Ltd was registered on 12 August 2004, it's status is listed as "Active". There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 09 March 2020
MR05 - N/A 08 July 2019
MR05 - N/A 08 July 2019
MR05 - N/A 08 July 2019
MR05 - N/A 08 July 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 21 May 2018
MR01 - N/A 27 March 2018
MR01 - N/A 15 March 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 19 January 2017
CH03 - Change of particulars for secretary 12 January 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 12 January 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 31 March 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 16 August 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 30 May 2010
AR01 - Annual Return 07 October 2009
DISS40 - Notice of striking-off action discontinued 30 September 2009
AA - Annual Accounts 29 September 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
395 - Particulars of a mortgage or charge 22 February 2007
395 - Particulars of a mortgage or charge 14 October 2006
363a - Annual Return 29 August 2006
395 - Particulars of a mortgage or charge 24 May 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 15 September 2005
287 - Change in situation or address of Registered Office 19 October 2004
NEWINC - New incorporation documents 12 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2018 Outstanding

N/A

A registered charge 15 March 2018 Outstanding

N/A

Legal charge 17 December 2007 Outstanding

N/A

Legal charge 20 February 2007 Outstanding

N/A

Legal charge 04 October 2006 Outstanding

N/A

Legal charge 23 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.