About

Registered Number: 06029239
Date of Incorporation: 14/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Crane And Johnston Ltd, 11 Alverton Terrace, Penzance, Cornwall, TR18 4JH

 

Established in 2006, Rosevean Properties Ltd has its registered office in Penzance, Cornwall, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Bruce, Duncan Robert is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRUCE, Duncan Robert 31 January 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 10 January 2011
CH03 - Change of particulars for secretary 10 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 16 July 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 07 January 2008
395 - Particulars of a mortgage or charge 11 December 2007
395 - Particulars of a mortgage or charge 28 June 2007
287 - Change in situation or address of Registered Office 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
NEWINC - New incorporation documents 14 December 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 December 2007 Outstanding

N/A

Debenture 21 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.