ROSEMULLION HOMES LIMITED

ROSEMULLION HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROSEMULLION HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02929363
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROSEMULLION HOMES LIMITED?

    • Development of building projects (41100) / Construction

    Where is ROSEMULLION HOMES LIMITED located?

    Registered Office Address
    11 Tower View
    Kings Hill
    ME19 4UY West Malling
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROSEMULLION HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAPLEDYKE LIMITEDMay 16, 1994May 16, 1994

    What are the latest accounts for ROSEMULLION HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROSEMULLION HOMES LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for ROSEMULLION HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Emma Jane Colin as a director on May 30, 2025

    1 pagesTM01

    Appointment of Ms Clare Jane Bates as a director on Feb 03, 2025

    2 pagesAP01

    Termination of appointment of Earl Sibley as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mrs Emma Jane Colin as a director on Jan 09, 2025

    2 pagesAP01

    Termination of appointment of Paul Antony Moran as a director on Apr 30, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Appointment of Timothy Charles Lawlor as a director on Jan 12, 2024

    2 pagesAP01

    Termination of appointment of Keith Bryan Carnegie as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Appointment of Vistry Secretary Limited as a secretary on Jun 25, 2021

    2 pagesAP04

    Termination of appointment of Martin Trevor Digby Palmer as a secretary on Jun 25, 2021

    1 pagesTM02

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Paul Antony Moran as a director on Apr 26, 2021

    2 pagesAP01

    Termination of appointment of Bradley Davison as a director on Apr 26, 2021

    1 pagesTM01

    Director's details changed for Mr Bradley Davison on Feb 26, 2021

    2 pagesCH01

    Termination of appointment of Jacqueline Chalmers as a director on Oct 21, 2020

    1 pagesTM01

    Current accounting period extended from Jun 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Change of details for Linden Limited as a person with significant control on Jan 08, 2020

    2 pagesPSC05

    Who are the officers of ROSEMULLION HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRY SECRETARY LIMITED
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Secretary
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13478547
    284895390001
    BATES, Clare Jane
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish178363560001
    LAWLOR, Timothy Charles
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish302161610001
    BARRACLOUGH, Richard
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    Secretary
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    British147872100001
    CARSON, Linda Carol
    Chyglaze
    Mylor Churchtown
    TR11 5UE Falmouth
    Cornwall
    Secretary
    Chyglaze
    Mylor Churchtown
    TR11 5UE Falmouth
    Cornwall
    British43937710002
    CARSON, Roger Patrick
    Chyglaze
    Mylor Churchtown
    TR11 5UE Falmouth
    Cornwall
    Secretary
    Chyglaze
    Mylor Churchtown
    TR11 5UE Falmouth
    Cornwall
    British3854950003
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    PALMER, Martin Trevor Digby
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Secretary
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    266024840001
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    England
    Secretary
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number7970508
    167168750001
    ADDISON, Andrew Geoffrey Stirling
    Silverhills Road
    TQ12 5YZ Newton Abbot
    Homeside House
    Devon
    Director
    Silverhills Road
    TQ12 5YZ Newton Abbot
    Homeside House
    Devon
    UkBritish101541910001
    BAKER, Ian
    Silverhills Road
    TQ12 5YZ Newton Abbot
    Homeside House
    Devon
    Director
    Silverhills Road
    TQ12 5YZ Newton Abbot
    Homeside House
    Devon
    United KingdomBritish104527410004
    BENNETT, Wayne Martyn
    Silverhills Road
    TQ12 5YZ Newton Abbot
    Homeside House
    Devon
    Director
    Silverhills Road
    TQ12 5YZ Newton Abbot
    Homeside House
    Devon
    EnglandBritish139780800001
    BROOKE SMITH, Bruce Arnell
    Burrow Farmhouse
    Chiverton Cross Blackwater
    TR4 8HS Truro
    Cornwall
    Director
    Burrow Farmhouse
    Chiverton Cross Blackwater
    TR4 8HS Truro
    Cornwall
    British88695810001
    CARNEGIE, Keith Bryan
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritish265822400001
    CARSON, Linda Carol
    Chyglaze
    Mylor Churchtown
    TR11 5UE Falmouth
    Cornwall
    Director
    Chyglaze
    Mylor Churchtown
    TR11 5UE Falmouth
    Cornwall
    United KingdomBritish43937710002
    CARSON, Roger Patrick
    Chyglaze
    Mylor Churchtown
    TR11 5UE Falmouth
    Cornwall
    Director
    Chyglaze
    Mylor Churchtown
    TR11 5UE Falmouth
    Cornwall
    EnglandBritish3854950003
    CARSON, Rory John
    Holme House
    Sulgrave Road
    W6 7QQ London
    Flat 1
    Director
    Holme House
    Sulgrave Road
    W6 7QQ London
    Flat 1
    EnglandBritish131949830001
    CARSON, Tom Patrick
    Haynes Lane
    Crystal Palace
    SE19 3AN London
    1
    Director
    Haynes Lane
    Crystal Palace
    SE19 3AN London
    1
    EnglandBritish139328920001
    CAWSE, William Ernest
    Silverhills Road
    Decoy Industrial Estate
    TQ12 5YZ Newton Abbot
    Homeside House
    Devon
    Director
    Silverhills Road
    Decoy Industrial Estate
    TQ12 5YZ Newton Abbot
    Homeside House
    Devon
    UkBritish53781520003
    CHALMERS, Jacqueline
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritish242673730001
    COLIN, Emma Jane
    Jacobs Building
    Berkeley Place
    BS8 1EH Clifton, Bristol
    Vistry Homes Western
    United Kingdom
    United Kingdom
    Director
    Jacobs Building
    Berkeley Place
    BS8 1EH Clifton, Bristol
    Vistry Homes Western
    United Kingdom
    United Kingdom
    EnglandBritish277614790002
    CUMBERLAND, Duncan John Marshall
    1 Trevellan Road
    TR11 5NE Mylor Bridge
    Quay Cottage
    Cornwall
    Director
    1 Trevellan Road
    TR11 5NE Mylor Bridge
    Quay Cottage
    Cornwall
    British126930580003
    DAVISON, Bradley
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    United KingdomBritish239859840001
    DOUGLAS, Timothy John
    Silverhills Road
    TQ12 5YZ Newton Abbot
    Homeside House
    Devon
    Director
    Silverhills Road
    TQ12 5YZ Newton Abbot
    Homeside House
    Devon
    UkBritish120400010001
    DUXBURY, Andrew James
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United KingdomBritish169168280002
    FARNHAM, Mark Robert
    Silverhills Road
    TQ12 5YZ Newton Abbot
    Homeside House
    Devon
    Director
    Silverhills Road
    TQ12 5YZ Newton Abbot
    Homeside House
    Devon
    United KingdomBritish97460130001
    FURZER, David Anthony
    Fosters Barn Trevadlock
    Congdons Shop
    PL15 7PW Launceston
    Cornwall
    Director
    Fosters Barn Trevadlock
    Congdons Shop
    PL15 7PW Launceston
    Cornwall
    British88451890001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HAYMAN, Richard John
    Silverhills Road
    TQ12 5YZ Newton Abbot
    Homeside House
    Devon
    Director
    Silverhills Road
    TQ12 5YZ Newton Abbot
    Homeside House
    Devon
    United KingdomBritish70613690003
    HUTTON, Graham
    Silverhills Road
    TQ12 5YZ Newton Abbot
    Homeside House
    Devon
    Director
    Silverhills Road
    TQ12 5YZ Newton Abbot
    Homeside House
    Devon
    UkBritish109191640001
    LANE, Anthony
    Silverhills Road
    TQ12 5YZ Newton Abbot
    Homeside House
    Devon
    Director
    Silverhills Road
    TQ12 5YZ Newton Abbot
    Homeside House
    Devon
    United KingdomBritish109191620001
    MORAN, Paul Antony
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish277890570001
    PALMER, Nigel John
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United KingdomBritish85867570003
    PEACOCK, David Michael
    Wheal Butson Road
    TR5 0PW St Agnes
    Cavallino
    Cornwall
    Director
    Wheal Butson Road
    TR5 0PW St Agnes
    Cavallino
    Cornwall
    British61534700006
    SIBLEY, Earl
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish346400680001

    Who are the persons with significant control of ROSEMULLION HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Linden Limited
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Apr 06, 2016
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    No
    Legal FormListed By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House Cardiff
    Registration Number01108676
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0