About

Registered Number: 04341020
Date of Incorporation: 17/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: King George Chambers, 1 St. James Square, Bacup, Lancashire, OL13 9AA

 

Having been setup in 2001, Rossendale Estates Ltd has its registered office in Lancashire, it's status at Companies House is "Active". The current directors of the business are listed as Mcevoy, Patricia Mary, Mcevoy, Peter Hugh, Mcevoy, Rick, Mcevoy, Steven John. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCEVOY, Peter Hugh 08 October 2007 01 January 2008 1
MCEVOY, Rick 12 October 2007 01 February 2008 1
MCEVOY, Steven John 01 January 2002 04 November 2019 1
Secretary Name Appointed Resigned Total Appointments
MCEVOY, Patricia Mary 01 January 2002 20 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 20 December 2019
TM01 - Termination of appointment of director 11 November 2019
PSC07 - N/A 11 November 2019
AP01 - Appointment of director 11 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 02 September 2011
AD01 - Change of registered office address 13 May 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 04 October 2010
AD01 - Change of registered office address 19 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 24 September 2008
395 - Particulars of a mortgage or charge 01 July 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
363a - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
395 - Particulars of a mortgage or charge 28 November 2007
395 - Particulars of a mortgage or charge 28 November 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
AA - Annual Accounts 09 September 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 11 December 2006
395 - Particulars of a mortgage or charge 25 February 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
AA - Annual Accounts 22 September 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 22 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
287 - Change in situation or address of Registered Office 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
NEWINC - New incorporation documents 17 December 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 June 2008 Outstanding

N/A

Mortgage 23 November 2007 Outstanding

N/A

Mortgage deed 23 November 2007 Outstanding

N/A

Legal charge 22 February 2006 Outstanding

N/A

Charge deed 24 December 2002 Outstanding

N/A

Charge deed 24 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.