ROSEACRE CLOSE (NORTH BLOCK) CANTERBURY FREEHOLD LIMITED

ROSEACRE CLOSE (NORTH BLOCK) CANTERBURY FREEHOLD LIMITED

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

    Company NameROSEACRE CLOSE (NORTH BLOCK) CANTERBURY FREEHOLD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09816499
    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 ROSEACRE CLOSE (NORTH BLOCK) CANTERBURY FREEHOLD LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ROSEACRE CLOSE (NORTH BLOCK) CANTERBURY FREEHOLD LIMITED located?

    Registered Office Address
    James Pilcher House
    49/50 Windmill Street
    DA12 1BG Gravesend
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROSEACRE CLOSE (NORTH BLOCK) CANTERBURY FREEHOLD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ROSEACRE CLOSE (NORTH BLOCK) CANTERBURY FREEHOLD LIMITED?

    Last Confirmation Statement Made Up ToOct 07, 2026
    Next Confirmation Statement DueOct 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2025
    OverdueNo

    What are the latest filings for ROSEACRE CLOSE (NORTH BLOCK) CANTERBURY FREEHOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Susan Patricia Holness on Apr 01, 2026

    2 pagesCH01

    Cessation of Susan Pat Holness as a person with significant control on Jul 01, 2019

    1 pagesPSC07

    Micro company accounts made up to Jun 30, 2025

    3 pagesAA

    Cessation of Robert David Bailey as a person with significant control on Mar 30, 2026

    1 pagesPSC07

    Confirmation statement made on Oct 07, 2025 with updates

    5 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Oct 07, 2024 with updates

    5 pagesCS01

    Termination of appointment of Robert David Bailey as a director on Jul 01, 2024

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Oct 07, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Oct 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Oct 07, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Oct 07, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Oct 07, 2019 with updates

    5 pagesCS01

    Appointment of Caxtons Commercial Limited as a secretary on Jul 03, 2019

    2 pagesAP04

    Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on Jul 03, 2019

    1 pagesAD01

    Registered office address changed from James Pilcher House James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on Jul 03, 2019

    1 pagesAD01

    Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG England to James Pilcher House James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on Jul 03, 2019

    1 pagesAD01

    Registered office address changed from Forest Lodge Glenmore Road Crowborough East Sussex TN6 1TN United Kingdom to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on Jul 03, 2019

    1 pagesAD01

    Who are the officers of ROSEACRE CLOSE (NORTH BLOCK) CANTERBURY FREEHOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAXTONS COMMERCIAL LIMITED
    Windmilll Street
    DA12 1BG Gravesend
    49/50
    Kent
    United Kingdom
    Secretary
    Windmilll Street
    DA12 1BG Gravesend
    49/50
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2492795
    72752710001
    HOLNESS, Susan Patricia
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    EnglandBritish103136500004
    BAILEY, Robert David
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    United KingdomBritish38326280001

    Who are the persons with significant control of ROSEACRE CLOSE (NORTH BLOCK) CANTERBURY FREEHOLD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert David Bailey
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    Sep 10, 2016
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Miss Susan Pat Holness
    Forty Acre Road
    CT2 7HJ Canterbury
    10
    Kent
    United Kingdom
    Sep 10, 2016
    Forty Acre Road
    CT2 7HJ Canterbury
    10
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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