Rosier Business Park Limited HORSHAM


Founded in 1962, Rosier Business Park, classified under reg no. 00720332 is an active company. Currently registered at Springfield House RH12 2RG, Horsham the company has been in the business for sixty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 9th February 2005 Rosier Business Park Limited is no longer carrying the name Elgin Property Management.

Currently there are 2 directors in the the company, namely Anne G. and David G.. In addition one secretary - David G. - is with the firm. Currently 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.

Rosier Business Park Limited Address / Contact

Office Address Springfield House
Office Address2 Springfield Road
Town Horsham
Post code RH12 2RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00720332
Date of Incorporation Tue, 3rd Apr 1962
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 62 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Anne G.

Position: Director

Appointed: 09 September 2015

David G.

Position: Secretary

Appointed: 03 February 2002

David G.

Position: Director

Appointed: 11 December 1997

Frank H.

Position: Director

Appointed: 07 January 2005

Resigned: 30 November 2019

Anne G.

Position: Secretary

Appointed: 25 April 1998

Resigned: 03 February 2002

Anne G.

Position: Director

Appointed: 11 December 1997

Resigned: 31 March 2014

Anne G.

Position: Director

Appointed: 11 December 1997

Resigned: 25 April 2013

Harold G.

Position: Director

Appointed: 11 December 1997

Resigned: 19 January 2013

Rosalynde G.

Position: Director

Appointed: 11 December 1997

Resigned: 31 December 2012

T.

Position: Director

Appointed: 11 December 1997

Resigned: 11 December 1997

Anne G.

Position: Director

Appointed: 31 December 1991

Resigned: 11 December 1997

David G.

Position: Secretary

Appointed: 31 December 1991

Resigned: 18 May 1998

Harold G.

Position: Director

Appointed: 31 December 1991

Resigned: 11 December 1997

Rosalynde G.

Position: Director

Appointed: 31 December 1991

Resigned: 11 December 1997

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is David G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Anne G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anne Camilla G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anne G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anne Camilla G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Elgin Property Management February 9, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, October 2023
Free Download (14 pages)

Company search

Advertisements