ROSEACRE CLOSE (NORTH BLOCK) CANTERBURY FREEHOLD LIMITED
Overview
| Company Name | ROSEACRE CLOSE (NORTH BLOCK) CANTERBURY FREEHOLD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09816499 |
| 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 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 Address | No |
What are the latest accounts for ROSEACRE CLOSE (NORTH BLOCK) CANTERBURY FREEHOLD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ROSEACRE CLOSE (NORTH BLOCK) CANTERBURY FREEHOLD LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for ROSEACRE CLOSE (NORTH BLOCK) CANTERBURY FREEHOLD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Susan Patricia Holness on Apr 01, 2026 | 2 pages | CH01 | ||
Cessation of Susan Pat Holness as a person with significant control on Jul 01, 2019 | 1 pages | PSC07 | ||
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Cessation of Robert David Bailey as a person with significant control on Mar 30, 2026 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 07, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 07, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Robert David Bailey as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 07, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 07, 2019 with updates | 5 pages | CS01 | ||
Appointment of Caxtons Commercial Limited as a secretary on Jul 03, 2019 | 2 pages | AP04 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Who are the officers of ROSEACRE CLOSE (NORTH BLOCK) CANTERBURY FREEHOLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAXTONS COMMERCIAL LIMITED | Secretary | Windmilll Street DA12 1BG Gravesend 49/50 Kent United Kingdom |
| 72752710001 | ||||||||||
| HOLNESS, Susan Patricia | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent England | England | British | 103136500004 | |||||||||
| BAILEY, Robert David | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent England | United Kingdom | British | 38326280001 |
Who are the persons with significant control of ROSEACRE CLOSE (NORTH BLOCK) CANTERBURY FREEHOLD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert David Bailey | 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
| |||
| Miss Susan Pat Holness | Sep 10, 2016 | Forty Acre Road CT2 7HJ Canterbury 10 Kent United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
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