About

Registered Number: 02308268
Date of Incorporation: 24/10/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Flat 2 Rosevean House, Rosevean Gardens, Manmead, Plymouth, PL3 5HA

 

Rosevean House Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The current directors of the company are Hardie, Audrey Ruth, Harris, Graham David, Harrison, Mary Margaret, Mcdade, Irene May, Biddle, Esme Maud, Brunton, Winifred May, Clarke, Beryl Kathleen, Hunter, Pearl, Lane, William Henry, Mackay, Margaret Joan, Paynter, Richard John Cogar, Skidmore, Doreen Nancie, Skinner, Maud Edith, Solano, Maria Rennee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDIE, Audrey Ruth 01 March 2015 - 1
HARRIS, Graham David 21 October 2003 - 1
HARRISON, Mary Margaret 15 October 2010 - 1
MCDADE, Irene May 01 March 2015 - 1
BIDDLE, Esme Maud 24 October 1994 10 August 2018 1
BRUNTON, Winifred May 24 October 1994 15 October 2010 1
CLARKE, Beryl Kathleen 01 April 2010 30 December 2013 1
HUNTER, Pearl 24 October 1995 01 November 2002 1
LANE, William Henry N/A 24 November 2014 1
MACKAY, Margaret Joan N/A 12 May 1995 1
PAYNTER, Richard John Cogar N/A 28 December 1996 1
SKIDMORE, Doreen Nancie 25 April 1997 01 March 2018 1
SKINNER, Maud Edith N/A 01 April 2010 1
SOLANO, Maria Rennee 01 March 2018 17 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 28 January 2019
TM01 - Termination of appointment of director 24 October 2018
TM01 - Termination of appointment of director 21 August 2018
AA - Annual Accounts 24 May 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 07 April 2015
AR01 - Annual Return 13 March 2015
TM01 - Termination of appointment of director 19 January 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 29 January 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 17 January 2011
AP01 - Appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AA - Annual Accounts 27 April 2010
TM01 - Termination of appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
AR01 - Annual Return 09 February 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 15 November 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 17 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
RESOLUTIONS - N/A 16 May 2003
AA - Annual Accounts 16 May 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
363s - Annual Return 07 November 2002
RESOLUTIONS - N/A 20 May 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 22 May 2001
RESOLUTIONS - N/A 14 May 2001
363s - Annual Return 20 November 2000
RESOLUTIONS - N/A 05 May 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 28 October 1999
RESOLUTIONS - N/A 09 May 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 28 October 1998
RESOLUTIONS - N/A 05 June 1998
AA - Annual Accounts 05 June 1998
288a - Notice of appointment of directors or secretaries 29 October 1997
363s - Annual Return 29 October 1997
RESOLUTIONS - N/A 03 June 1997
AA - Annual Accounts 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
AAMD - Amended Accounts 01 April 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 19 May 1996
AUD - Auditor's letter of resignation 22 December 1995
363s - Annual Return 31 October 1995
288 - N/A 31 October 1995
AA - Annual Accounts 06 July 1995
363s - Annual Return 31 October 1994
288 - N/A 31 October 1994
288 - N/A 31 October 1994
AA - Annual Accounts 10 August 1994
363s - Annual Return 02 November 1993
AA - Annual Accounts 03 June 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 06 August 1992
288 - N/A 06 March 1992
363b - Annual Return 11 November 1991
AA - Annual Accounts 14 October 1991
AA - Annual Accounts 14 October 1991
DISS40 - Notice of striking-off action discontinued 14 August 1991
363a - Annual Return 14 August 1991
363a - Annual Return 14 August 1991
288 - N/A 22 July 1991
288 - N/A 25 March 1991
GAZ1 - First notification of strike-off action in London Gazette 29 January 1991
288 - N/A 18 December 1990
287 - Change in situation or address of Registered Office 30 November 1990
288 - N/A 24 November 1988
288 - N/A 24 November 1988
NEWINC - New incorporation documents 24 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.