Rosegrove Developments Limited ROMFORD


Founded in 1988, Rosegrove Developments, classified under reg no. 02275407 is an active company. Currently registered at 241 Ongar Road RM4 1RD, Romford the company has been in the business for 36 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

There is a single director in the company at the moment - Clare H., appointed on 9 September 1988. In addition, a secretary was appointed - Clare H., appointed on 28 January 1997. As of 29 April 2024, there were 3 ex directors - Nigel K., Martin S. and others listed below. There were no ex secretaries.

Rosegrove Developments Limited Address / Contact

Office Address 241 Ongar Road
Office Address2 Stapleford Tawney
Town Romford
Post code RM4 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02275407
Date of Incorporation Fri, 8th Jul 1988
Industry Development of building projects
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Clare H.

Position: Secretary

Appointed: 28 January 1997

Clare H.

Position: Director

Appointed: 09 September 1988

Nigel K.

Position: Director

Appointed: 31 December 1991

Resigned: 28 January 1997

Martin S.

Position: Director

Appointed: 31 December 1991

Resigned: 28 January 1997

Robert H.

Position: Director

Appointed: 09 September 1988

Resigned: 16 October 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Robert H. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Robert H.

Notified on 6 April 2016
Ceased on 16 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth80 97832 659       
Balance Sheet
Cash Bank In Hand139 53884 721       
Cash Bank On Hand 84 72167 53027 67926 18114 37820 07825 70228 793
Current Assets143 83287 13569 94427 679     
Debtors4 2942 4142 414      
Other Debtors 2 4142 414      
Property Plant Equipment 66 39578 012124 201124 195136 035133 075130 855 
Tangible Fixed Assets57 92666 395       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve80 87832 559       
Shareholder Funds80 97832 659       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 6311 6341 6361 6422 9915 9518 1719 917
Average Number Employees During Period  2122211
Creditors 120 871131 611135 841139 473146 040153 245160 209165 817
Creditors Due Within One Year120 780120 871       
Dividends Paid  6 667      
Increase From Depreciation Charge For Year Property Plant Equipment  3261 3492 9602 2201 746
Net Current Assets Liabilities23 052-33 736-61 667-108 162-113 292-131 662-133 167-134 507-137 024
Number Shares Allotted 100       
Number Shares Issued Fully Paid   100     
Other Creditors 120 871131 612134 641139 473146 040153 245160 209165 817
Other Taxation Social Security Payable   1 200     
Par Value Share 1 1     
Profit Loss  -9 647      
Property Plant Equipment Gross Cost 68 02679 646125 837125 837139 026139 026139 026124 195
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 8 480       
Tangible Fixed Assets Cost Or Valuation59 54668 026       
Tangible Fixed Assets Depreciation1 6201 631       
Tangible Fixed Assets Depreciation Charged In Period 11       
Total Additions Including From Business Combinations Property Plant Equipment  11 62046 191 13 189  560
Total Assets Less Current Liabilities80 97832 65916 34516 03910 9034 373-92-3 652-7 355
Trade Creditors Trade Payables  -1      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, March 2023
Free Download (7 pages)

Company search

Advertisements