Rose Valley (brentwood) Limited BRENTWOOD


Founded in 2003, Rose Valley (brentwood), classified under reg no. 04885875 is an active company. Currently registered at 57c Rose Valley CM14 4HT, Brentwood the company has been in the business for twenty one years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2003-11-19 Rose Valley (brentwood) Limited is no longer carrying the name Oluton.

The company has 6 directors, namely Patrick G., Zoe O. and Graham C. and others. Of them, George H., Steven G. have been with the company the longest, being appointed on 13 November 2003 and Patrick G. has been with the company for the least time - from 16 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rose Valley (brentwood) Limited Address / Contact

Office Address 57c Rose Valley
Town Brentwood
Post code CM14 4HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04885875
Date of Incorporation Wed, 3rd Sep 2003
Industry Residents property management
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Patrick G.

Position: Director

Appointed: 16 June 2023

Zoe O.

Position: Director

Appointed: 01 September 2016

Graham C.

Position: Director

Appointed: 01 October 2015

Brett C.

Position: Director

Appointed: 27 September 2008

George H.

Position: Director

Appointed: 13 November 2003

Steven G.

Position: Director

Appointed: 13 November 2003

Richie D.

Position: Director

Appointed: 31 May 2015

Resigned: 01 August 2018

Rosemary G.

Position: Director

Appointed: 06 February 2013

Resigned: 16 June 2023

Rachel A.

Position: Director

Appointed: 01 October 2009

Resigned: 04 March 2016

Rebecca S.

Position: Secretary

Appointed: 01 September 2007

Resigned: 17 February 2013

Christopher V.

Position: Director

Appointed: 01 September 2007

Resigned: 31 May 2015

Rachel J.

Position: Director

Appointed: 01 June 2007

Resigned: 01 October 2009

Rebecca S.

Position: Director

Appointed: 06 July 2006

Resigned: 01 June 2013

Richard W.

Position: Director

Appointed: 17 October 2005

Resigned: 01 September 2007

Catherine H.

Position: Director

Appointed: 13 November 2003

Resigned: 01 January 2005

Fiona D.

Position: Director

Appointed: 13 November 2003

Resigned: 16 September 2008

Debra W.

Position: Director

Appointed: 13 November 2003

Resigned: 18 October 2005

Jonathan M.

Position: Secretary

Appointed: 13 November 2003

Resigned: 19 June 2007

Jonathan M.

Position: Director

Appointed: 13 November 2003

Resigned: 19 June 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 03 September 2003

Resigned: 13 November 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 2003

Resigned: 13 November 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 September 2003

Resigned: 13 November 2003

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Rosemary G. This PSC has significiant influence or control over the company,.

Rosemary G.

Notified on 7 April 2016
Nature of control: significiant influence or control

Company previous names

Oluton November 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302021-09-302022-09-30
Balance Sheet
Current Assets22866446459
Net Assets Liabilities22866446459
Other
Net Current Assets Liabilities22866446459
Total Assets Less Current Liabilities22866446459

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-09-30
filed on: 17th, June 2023
Free Download (3 pages)

Company search