ROSEMULLION HOMES LIMITED
Overview
| Company Name | ROSEMULLION HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02929363 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ROSEMULLION HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| STAPLEDYKE LIMITED | May 16, 1994 | May 16, 1994 |
What are the latest accounts for ROSEMULLION HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROSEMULLION HOMES LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for ROSEMULLION HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Jane Colin as a director on May 30, 2025 | 1 pages | TM01 | ||
Appointment of Ms Clare Jane Bates as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Earl Sibley as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Emma Jane Colin as a director on Jan 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Antony Moran as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Timothy Charles Lawlor as a director on Jan 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Keith Bryan Carnegie as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Appointment of Vistry Secretary Limited as a secretary on Jun 25, 2021 | 2 pages | AP04 | ||
Termination of appointment of Martin Trevor Digby Palmer as a secretary on Jun 25, 2021 | 1 pages | TM02 | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Antony Moran as a director on Apr 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Bradley Davison as a director on Apr 26, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Bradley Davison on Feb 26, 2021 | 2 pages | CH01 | ||
Termination of appointment of Jacqueline Chalmers as a director on Oct 21, 2020 | 1 pages | TM01 | ||
Current accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Change of details for Linden Limited as a person with significant control on Jan 08, 2020 | 2 pages | PSC05 | ||
Who are the officers of ROSEMULLION HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRY SECRETARY LIMITED | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom |
| 284895390001 | ||||||||||
| BATES, Clare Jane | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 178363560001 | |||||||||
| LAWLOR, Timothy Charles | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 302161610001 | |||||||||
| BARRACLOUGH, Richard | Secretary | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex | British | 147872100001 | ||||||||||
| CARSON, Linda Carol | Secretary | Chyglaze Mylor Churchtown TR11 5UE Falmouth Cornwall | British | 43937710002 | ||||||||||
| CARSON, Roger Patrick | Secretary | Chyglaze Mylor Churchtown TR11 5UE Falmouth Cornwall | British | 3854950003 | ||||||||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||||||
| PALMER, Martin Trevor Digby | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | 266024840001 | |||||||||||
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | Business Park Cowley UB8 2AL Uxbridge Cowley Middlesex England |
| 167168750001 | ||||||||||
| ADDISON, Andrew Geoffrey Stirling | Director | Silverhills Road TQ12 5YZ Newton Abbot Homeside House Devon | Uk | British | 101541910001 | |||||||||
| BAKER, Ian | Director | Silverhills Road TQ12 5YZ Newton Abbot Homeside House Devon | United Kingdom | British | 104527410004 | |||||||||
| BENNETT, Wayne Martyn | Director | Silverhills Road TQ12 5YZ Newton Abbot Homeside House Devon | England | British | 139780800001 | |||||||||
| BROOKE SMITH, Bruce Arnell | Director | Burrow Farmhouse Chiverton Cross Blackwater TR4 8HS Truro Cornwall | British | 88695810001 | ||||||||||
| CARNEGIE, Keith Bryan | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | England | British | 265822400001 | |||||||||
| CARSON, Linda Carol | Director | Chyglaze Mylor Churchtown TR11 5UE Falmouth Cornwall | United Kingdom | British | 43937710002 | |||||||||
| CARSON, Roger Patrick | Director | Chyglaze Mylor Churchtown TR11 5UE Falmouth Cornwall | England | British | 3854950003 | |||||||||
| CARSON, Rory John | Director | Holme House Sulgrave Road W6 7QQ London Flat 1 | England | British | 131949830001 | |||||||||
| CARSON, Tom Patrick | Director | Haynes Lane Crystal Palace SE19 3AN London 1 | England | British | 139328920001 | |||||||||
| CAWSE, William Ernest | Director | Silverhills Road Decoy Industrial Estate TQ12 5YZ Newton Abbot Homeside House Devon | Uk | British | 53781520003 | |||||||||
| CHALMERS, Jacqueline | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | England | British | 242673730001 | |||||||||
| COLIN, Emma Jane | Director | Jacobs Building Berkeley Place BS8 1EH Clifton, Bristol Vistry Homes Western United Kingdom United Kingdom | England | British | 277614790002 | |||||||||
| CUMBERLAND, Duncan John Marshall | Director | 1 Trevellan Road TR11 5NE Mylor Bridge Quay Cottage Cornwall | British | 126930580003 | ||||||||||
| DAVISON, Bradley | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | United Kingdom | British | 239859840001 | |||||||||
| DOUGLAS, Timothy John | Director | Silverhills Road TQ12 5YZ Newton Abbot Homeside House Devon | Uk | British | 120400010001 | |||||||||
| DUXBURY, Andrew James | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex | United Kingdom | British | 169168280002 | |||||||||
| FARNHAM, Mark Robert | Director | Silverhills Road TQ12 5YZ Newton Abbot Homeside House Devon | United Kingdom | British | 97460130001 | |||||||||
| FURZER, David Anthony | Director | Fosters Barn Trevadlock Congdons Shop PL15 7PW Launceston Cornwall | British | 88451890001 | ||||||||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||||||
| HAYMAN, Richard John | Director | Silverhills Road TQ12 5YZ Newton Abbot Homeside House Devon | United Kingdom | British | 70613690003 | |||||||||
| HUTTON, Graham | Director | Silverhills Road TQ12 5YZ Newton Abbot Homeside House Devon | Uk | British | 109191640001 | |||||||||
| LANE, Anthony | Director | Silverhills Road TQ12 5YZ Newton Abbot Homeside House Devon | United Kingdom | British | 109191620001 | |||||||||
| MORAN, Paul Antony | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 277890570001 | |||||||||
| PALMER, Nigel John | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex | United Kingdom | British | 85867570003 | |||||||||
| PEACOCK, David Michael | Director | Wheal Butson Road TR5 0PW St Agnes Cavallino Cornwall | British | 61534700006 | ||||||||||
| SIBLEY, Earl | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 346400680001 |
Who are the persons with significant control of ROSEMULLION HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Linden Limited | Apr 06, 2016 | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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