Active
Company Information for ROSSMORE PROPERTIES LIMITED
C/O AMIN PATEL & SHAH, ACCOUNTANTS 334-336 GOSWELL ROAD, LONDON, EC1V 7RP,
|
Company Registration Number
04822487
Private Limited Company
Active |
Company Name | |
---|---|
ROSSMORE PROPERTIES LIMITED | |
Legal Registered Office | |
C/O AMIN PATEL & SHAH ACCOUNTANTS 334-336 GOSWELL ROAD LONDON EC1V 7RP Other companies in EC1V | |
Company Number | 04822487 | |
---|---|---|
Company ID Number | 04822487 | |
Date formed | 2003-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB815542438 |
Last Datalog update: | 2023-09-05 10:51:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROSSMORE PROPERTIES LIMITED LIABILITY COMPANY | 1919 OAK AVE Boulder CO 80304 | Voluntarily Dissolved | Company formed on the 1995-04-24 | |
ROSSMORE PROPERTIES LLC | 7501 PARAGON ROAD - DAYTON OH 45459 | Active | Company formed on the 2011-05-25 | |
ROSSMORE PROPERTIES LIMITED | Unknown | |||
ROSSMORE PROPERTIES LIMITED | UNIT 12 BLOCK C M4 INTERCHANGE PARK CELBRIDGE, KILDARE, IRELAND | Active | Company formed on the 2001-09-05 | |
ROSSMORE PROPERTIES INC | California | Unknown | ||
ROSSMORE PROPERTIES (N.I.) LTD | WATERLOO COTTAGE 50 MONEYMORE ROAD COOKSTOWN BT80 8PY | Active | Company formed on the 2020-03-11 | |
ROSSMORE PROPERTIES (KILBURN) LIMITED | 334-336 GOSWELL ROAD LONDON EC1V 7RP | Active | Company formed on the 2020-07-21 |
Officer | Role | Date Appointed |
---|---|---|
GATHER FINANCE LTD |
||
ASHISH PATEL |
||
BHIKHUBHAI PARAGJI PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAOUL DREYFUS LTD | Company Secretary | 2007-12-17 | CURRENT | 2007-12-17 | Dissolved 2013-08-27 | |
ANIJIT INVESTMENTS LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2007-08-06 | Active | |
ANI DENTAL CLINIC LIMITED | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Active | |
AKSHAR ENTERPRISES LIMITED | Company Secretary | 2007-01-24 | CURRENT | 1997-05-14 | Active | |
BSH BUSINESS SERVICES LTD | Company Secretary | 2006-08-08 | CURRENT | 2006-08-08 | Active | |
ACHEASON CHEMIST LIMITED | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Active | |
P SQUARED LOCUM SERVICES LIMITED | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Active | |
SONIC (LONDON) LIMITED | Company Secretary | 2005-09-19 | CURRENT | 2005-09-19 | Active - Proposal to Strike off | |
LONG LANE INVESTMENTS LIMITED | Company Secretary | 2004-09-09 | CURRENT | 2004-09-09 | Dissolved 2014-04-15 | |
ARLINGTON ESTATE AGENTS LIMITED | Company Secretary | 2004-06-30 | CURRENT | 2004-06-29 | Active - Proposal to Strike off | |
LOPHARM CONSULTING LIMITED | Company Secretary | 2003-10-10 | CURRENT | 2003-10-10 | Liquidation | |
PSS INVESTMENTS LIMITED | Company Secretary | 2001-06-18 | CURRENT | 1998-01-15 | Dissolved 2015-02-17 | |
AVAFIELD LIMITED | Company Secretary | 2001-06-18 | CURRENT | 1998-09-28 | Dissolved 2014-05-27 | |
EAGLEMOUNT LIMITED | Company Secretary | 2001-06-18 | CURRENT | 1986-05-12 | Active | |
AVAMOUNT LIMITED | Company Secretary | 2001-06-18 | CURRENT | 1998-09-25 | Active | |
INCREST PROPERTIES LIMITED | Company Secretary | 2001-06-18 | CURRENT | 1987-09-14 | Active | |
HAYNOTE LIMITED | Company Secretary | 2001-06-18 | CURRENT | 1974-03-07 | Active | |
P & J PUBS LIMITED | Director | 2015-01-06 | CURRENT | 2003-10-01 | Active | |
EXPRESSPACE (VICTORIA) LIMITED | Director | 2011-09-01 | CURRENT | 2010-08-13 | Active | |
EXPRESSPACE LIMITED | Director | 2010-10-06 | CURRENT | 1996-04-12 | Active | |
GLOBAL HIRA INVESTMENTS LIMITED | Director | 2010-03-30 | CURRENT | 2005-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 048224870003 | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
PSC02 | Notification of Sagamount Limited as a person with significant control on 2022-06-30 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILIPKUMAR RAMANBHAI AMIN | |
PSC07 | CESSATION OF BHIKHUBHAI PARAGJI PATEL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048224870002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR DILIPKUMAR RAMANBHAI AMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHISH PATEL | |
TM02 | Termination of appointment of Gather Finance Ltd on 2020-10-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BHIKHUBHAI PARAGJIBHAI PATEL | |
AR01 | 07/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ashish Patel on 2010-07-07 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GATHER FINANCE LTD on 2010-07-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/09 | |
363a | Return made up to 07/07/09; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/08 | |
363a | Return made up to 07/07/08; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED PACEFIND LIMITED CERTIFICATE ISSUED ON 28/07/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 ROSSMORE PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ROSSMORE PROPERTIES LIMITED are:
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. |