Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSECRON PROPERTIES LIMITED
Company Information for

ROSECRON PROPERTIES LIMITED

11A IVOR PLACE, LONDON, NW1 6HS,
Company Registration Number
03165678
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rosecron Properties Ltd
ROSECRON PROPERTIES LIMITED was founded on 1996-02-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rosecron Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSECRON PROPERTIES LIMITED
 
Legal Registered Office
11A IVOR PLACE
LONDON
NW1 6HS
Other companies in SE16
 
Filing Information
Company Number 03165678
Company ID Number 03165678
Date formed 1996-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-02-13 03:17:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSECRON PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSECRON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID HENSHER
Company Secretary 2015-04-02
PAUL DAVID HENSHER
Director 2014-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE LESLEY SIMMONS
Company Secretary 2002-01-21 2015-04-02
MARTYN RICHARD POOLE
Director 2002-01-21 2015-04-02
ANNE LESLEY SIMMONS
Director 2002-01-21 2015-04-02
HEATHER ARUL PRAGASAM
Company Secretary 2000-11-01 2002-01-21
HEATHER ARUL PRAGASAM
Director 2000-11-01 2002-01-21
SIVA ARUL PRAGASAM
Director 1996-03-27 2002-01-21
MICHAEL GERALD DAVIS
Company Secretary 1996-12-11 2000-10-31
MICHAEL GERALD DAVIS
Director 1996-03-27 2000-10-31
KEITH ERNEST CROSS
Company Secretary 1996-03-27 1996-12-11
KEITH ERNEST CROSS
Director 1996-03-27 1996-12-11
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-02-28 1996-03-27
CHETTLEBURGH'S LIMITED
Nominated Director 1996-02-28 1996-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID HENSHER LAKESIDE GARDENS HOLDINGS LTD Director 2016-08-10 CURRENT 2016-08-10 Active
PAUL DAVID HENSHER LAKESIDE GARDENS LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
PAUL DAVID HENSHER LAKESIDE PLACE LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
PAUL DAVID HENSHER LAKESIDE RETIREMENT VILLAGE MANAGEMENT LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
PAUL DAVID HENSHER LAKESIDE LAND LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
PAUL DAVID HENSHER SOUTHDOWNS WESTPOINT ROW LTD Director 2015-09-17 CURRENT 2015-09-17 Active
PAUL DAVID HENSHER SOUTHDOWNS OFFICES LIMITED Director 2015-01-26 CURRENT 2015-01-26 Liquidation
PAUL DAVID HENSHER SHARED OWNERSHIP DWELLINGS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
PAUL DAVID HENSHER EVELYN COURT UK LIMITED Director 2013-12-13 CURRENT 2013-12-13 Dissolved 2014-07-29
PAUL DAVID HENSHER SOUTHDOWNS VILLAGE QUANTUM LIMITED Director 2013-12-13 CURRENT 2013-12-13 Dissolved 2014-11-04
PAUL DAVID HENSHER WELFARE DWELLINGS RESIDENTIAL CARE LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active
PAUL DAVID HENSHER EQUITY RELEASE TRUSTEES LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
PAUL DAVID HENSHER ST OLAV'S COURT LTD Director 1999-03-09 CURRENT 1999-03-05 Liquidation
PAUL DAVID HENSHER WELFARE DWELLINGS MANAGEMENT LTD Director 1998-10-26 CURRENT 1998-10-26 Active
PAUL DAVID HENSHER SOUTHDOWNS VILLAGE LIMITED Director 1998-03-06 CURRENT 1990-12-10 Active
PAUL DAVID HENSHER HAZELVILLE LIMITED Director 1990-12-31 CURRENT 1985-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-22DS01Application to strike the company off the register
2019-03-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM 21 Dorset Square London NW1 6QG
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18AR0128/02/16 ANNUAL RETURN FULL LIST
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/15 FROM 35 st Olavs Court, Lower Road Rotherhithe London SE16 2XB
2015-05-08AP03Appointment of Paul David Hensher as company secretary on 2015-04-02
2015-05-08TM02Termination of appointment of Anne Lesley Simmons on 2015-04-02
2015-05-08AP01DIRECTOR APPOINTED MR PAUL DAVID HENSHER
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN POOLE
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SIMMONS
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-14AR0128/02/14 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0128/02/13 ANNUAL RETURN FULL LIST
2012-05-14AR0128/02/12 ANNUAL RETURN FULL LIST
2012-03-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-23AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23AR0128/02/10 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-02AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE SIMMONS / 01/02/2009
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARTYN POOLE / 01/02/2009
2008-04-28363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-09363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-07-13363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-06363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-28225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05
2004-03-11363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-03-31363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-15363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-12288aNEW DIRECTOR APPOINTED
2002-02-12288bDIRECTOR RESIGNED
2002-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-12287REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 72 BEAUVAL ROAD DULWICH LONDON SE22 8UQ
2002-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-20287REGISTERED OFFICE CHANGED ON 20/12/01 FROM: SUITE 35 CITY BUSINESS CENTRE ST OLAVS COURT LOWER ROAD LONDON SE16 2XB
2001-03-09363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-30363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-02363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-05363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-30ELRESS386 DISP APP AUDS 03/02/97
1997-04-30ELRESS252 DISP LAYING ACC 03/02/97
1997-04-30ELRESS366A DISP HOLDING AGM 03/02/97
1997-04-30363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1997-04-30ELRESS80A AUTH TO ALLOT SEC 03/02/97
1997-04-30363(288)DIRECTOR RESIGNED
1997-04-3088(2)RAD 03/02/97--------- £ SI 2@1
1996-12-22288bSECRETARY RESIGNED
1996-12-22288aNEW SECRETARY APPOINTED
1996-10-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1996-07-15287REGISTERED OFFICE CHANGED ON 15/07/96 FROM: 167 ROTHERHITHE STREET LONDON SE16 1QU
1996-04-17288NEW DIRECTOR APPOINTED
1996-04-10SRES01ADOPT MEM AND ARTS 27/03/96
1996-04-09288DIRECTOR RESIGNED
1996-04-09288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-04-09288NEW DIRECTOR APPOINTED
1996-04-09287REGISTERED OFFICE CHANGED ON 09/04/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON. EC2A 4JB.
1996-04-09288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ROSECRON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSECRON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROSECRON PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2012-07-01 £ 9,426

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSECRON PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 4
Fixed Assets 2012-07-01 £ 23,807
Shareholder Funds 2012-07-01 £ 14,381
Tangible Fixed Assets 2012-07-01 £ 23,807

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROSECRON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSECRON PROPERTIES LIMITED
Trademarks
We have not found any records of ROSECRON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSECRON PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ROSECRON PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ROSECRON PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSECRON PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSECRON PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.