Rosewood Business Park (witham) started in year 2008 as Private Limited Company with registration number 06504291. The Rosewood Business Park (witham) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Chelmsford at 1st Floor County House. Postal code: CM2 0RG.
The company has 2 directors, namely Penelope S., Peter S.. Of them, Penelope S., Peter S. have been with the company the longest, being appointed on 26 July 2016. 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.
Office Address | 1st Floor County House |
Office Address2 | 100 New London Road |
Town | Chelmsford |
Post code | CM2 0RG |
Country of origin | United Kingdom |
Registration Number | 06504291 |
Date of Incorporation | Thu, 14th Feb 2008 |
Industry | Management of real estate on a fee or contract basis |
End of financial Year | 30th March |
Company age | 16 years old |
Account next due date | Mon, 30th Dec 2024 (277 days left) |
Account last made up date | Thu, 30th Mar 2023 |
Next confirmation statement due date | Wed, 28th Feb 2024 (2024-02-28) |
Last confirmation statement dated | Tue, 14th Feb 2023 |
The list of persons with significant control who own or control the company includes 5 names. As BizStats established, there is Marc L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Gillian B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Penelope S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Marc L.
Notified on | 7 December 2023 |
Nature of control: |
right to appoint and remove directors 50,01-75% shares 50,01-75% voting rights |
Gillian B.
Notified on | 7 December 2023 |
Nature of control: |
right to appoint and remove directors 50,01-75% shares 50,01-75% voting rights |
Penelope S.
Notified on | 30 May 2016 |
Ceased on | 7 December 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Peter S.
Notified on | 30 May 2016 |
Ceased on | 7 December 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
G O Developments (Witham) Limited
Fonteyn House 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom
Legal authority | English |
Legal form | Limited |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 05628568 |
Notified on | 6 April 2016 |
Ceased on | 26 July 2016 |
Nature of control: |
75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-30 | 2018-03-30 | 2019-03-30 | 2020-03-30 | 2021-03-30 | 2022-03-30 | 2023-03-30 |
Balance Sheet | ||||||||
Debtors | 3 831 | 11 | 11 | 11 | 11 | 11 | 11 | 11 |
Other Debtors | 3 831 | 11 | 11 | 11 | 11 | 11 | 11 | 11 |
Other | ||||||||
Amounts Owed To Group Undertakings | 2 622 | |||||||
Creditors | 3 822 | |||||||
Net Current Assets Liabilities | 9 | 11 | 11 | 11 | 11 | 11 | 11 | 11 |
Number Shares Issued Fully Paid | 10 | 10 | ||||||
Other Creditors | 1 200 | |||||||
Par Value Share | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director was appointed on 2023-12-07 filed on: 12th, December 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy