Company NameRosetree Properties Limited
DirectorJeremy Leon Rose
Company StatusActive
Company Number00525731
CategoryPrivate Limited Company
Incorporation Date13 November 1953(70 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Leon Rose
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1990(37 years after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gloucester Gardens
London
NW11 9AB
Secretary NameMr Alan Peter Rose
NationalityBritish
StatusResigned
Appointed17 October 1991(37 years, 11 months after company formation)
Appointment Duration28 years, 5 months (resigned 17 March 2020)
RoleCompany Director
Correspondence Address26 The Broadway
Mill Hill
London
NW7 3NL
Director NameGabriella Shoshanna Alexander-Rose
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(42 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 1998)
RoleAccountant
Correspondence Address4 Danescroft
Brent Street
London
NW4 2QH
Director NameMs Anoushka Alexander-Rose
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(64 years, 10 months after company formation)
Appointment Duration6 months (resigned 18 March 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address204 Field End Road
Pinner
Middlesex
HA5 1RD

Location

Registered Address204 Field End Road Eascote
Pinner
Middlesex
HA5 1RD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Financials

Year2012
Net Worth£149,448
Cash£3,714
Current Liabilities£13,852

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End04 April

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

4 January 2024Micro company accounts made up to 5 April 2023 (5 pages)
17 November 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 5 April 2022 (5 pages)
18 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
4 January 2022Micro company accounts made up to 5 April 2021 (5 pages)
19 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
22 April 2021Confirmation statement made on 17 October 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 5 April 2020 (5 pages)
26 March 2020Termination of appointment of Anoushka Alexander-Rose as a director on 18 March 2019 (1 page)
26 March 2020Termination of appointment of Alan Peter Rose as a secretary on 17 March 2020 (1 page)
11 March 2020Micro company accounts made up to 4 April 2019 (5 pages)
3 January 2020Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
30 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
5 October 2018Director's details changed for Ms Anoushka Alexander Rose on 5 October 2018 (2 pages)
19 September 2018Director's details changed for Ms Anoushka Alexander Rose on 18 September 2018 (2 pages)
18 September 2018Appointment of Ms Anoushka Rose as a director on 18 September 2018 (2 pages)
18 September 2018Director's details changed for Ms Anoushka Rose on 18 September 2018 (2 pages)
7 September 2018Micro company accounts made up to 5 April 2018 (5 pages)
16 February 2018Micro company accounts made up to 5 April 2017 (6 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
24 October 2016Registered office address changed from C/O Waterfords 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eascote Pinner Middlesex HA5 1rd on 24 October 2016 (1 page)
24 October 2016Registered office address changed from C/O Waterfords 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eascote Pinner Middlesex HA5 1rd on 24 October 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,666
(4 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,666
(4 pages)
26 January 2015Registered office address changed from C/O Mr J Rose 42 Holywell Hill St. Albans Hertfordshire AL1 1BX to C/O Waterfords 80 High Street Brentford Middlesex TW8 8AE on 26 January 2015 (1 page)
26 January 2015Registered office address changed from C/O Mr J Rose 42 Holywell Hill St. Albans Hertfordshire AL1 1BX to C/O Waterfords 80 High Street Brentford Middlesex TW8 8AE on 26 January 2015 (1 page)
9 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,666
(4 pages)
9 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,666
(4 pages)
26 October 2014Registered office address changed from C/O Bkb Sears Morgan 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to C/O Mr J Rose 42 Holywell Hill St. Albans Hertfordshire AL1 1BX on 26 October 2014 (1 page)
26 October 2014Registered office address changed from C/O Bkb Sears Morgan 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to C/O Mr J Rose 42 Holywell Hill St. Albans Hertfordshire AL1 1BX on 26 October 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
20 June 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
20 June 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
20 June 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
16 January 2014Registered office address changed from C/O Benjamin Kay & Brummer York House Empire Way Wembley Middx HA9 0QL on 16 January 2014 (1 page)
16 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,666
(4 pages)
16 January 2014Registered office address changed from C/O Benjamin Kay & Brummer York House Empire Way Wembley Middx HA9 0QL on 16 January 2014 (1 page)
16 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,666
(4 pages)
4 February 2013Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 January 2013Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
6 February 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2007 (6 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2007 (6 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2007 (6 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
7 December 2010Secretary's details changed for Alan Peter Rose on 1 October 2010 (1 page)
7 December 2010Secretary's details changed for Alan Peter Rose on 1 October 2010 (1 page)
7 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
7 December 2010Secretary's details changed for Alan Peter Rose on 1 October 2010 (1 page)
1 March 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 17 October 2008 with a full list of shareholders (3 pages)
1 March 2010Annual return made up to 17 October 2008 with a full list of shareholders (3 pages)
18 February 2010Annual return made up to 17 October 2007 with a full list of shareholders (3 pages)
18 February 2010Annual return made up to 17 October 2007 with a full list of shareholders (3 pages)
12 February 2008Compulsory strike-off action has been discontinued (1 page)
12 February 2008Compulsory strike-off action has been discontinued (1 page)
14 December 2007Return made up to 17/10/06; full list of members (2 pages)
14 December 2007Return made up to 17/10/06; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 5 April 2005 (6 pages)
13 April 2007Total exemption small company accounts made up to 5 April 2005 (6 pages)
13 April 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 5 April 2005 (6 pages)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
2 December 2005Return made up to 17/10/05; full list of members (6 pages)
2 December 2005Return made up to 17/10/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
15 December 2004Return made up to 17/10/04; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
15 December 2004Return made up to 17/10/04; full list of members (6 pages)
9 December 2003Return made up to 17/10/03; full list of members (6 pages)
9 December 2003Return made up to 17/10/03; full list of members (6 pages)
21 November 2002Return made up to 17/10/02; full list of members (6 pages)
21 November 2002Return made up to 17/10/02; full list of members (6 pages)
30 July 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
30 July 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
30 July 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
30 July 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
30 July 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
24 April 2002Return made up to 17/10/01; full list of members (6 pages)
24 April 2002Return made up to 17/10/01; full list of members (6 pages)
22 March 2001Full accounts made up to 5 April 1999 (10 pages)
22 March 2001Full accounts made up to 5 April 1999 (10 pages)
22 March 2001Full accounts made up to 5 April 2000 (10 pages)
22 March 2001Full accounts made up to 5 April 1999 (10 pages)
22 March 2001Full accounts made up to 5 April 2000 (10 pages)
22 March 2001Full accounts made up to 5 April 2000 (10 pages)
22 March 2001Full accounts made up to 5 April 1998 (10 pages)
22 March 2001Full accounts made up to 5 April 1998 (10 pages)
22 March 2001Full accounts made up to 5 April 1998 (10 pages)
20 March 2001Return made up to 17/10/00; full list of members (6 pages)
20 March 2001Return made up to 17/10/00; full list of members (6 pages)
9 December 1999Return made up to 17/10/99; full list of members (6 pages)
9 December 1999Return made up to 17/10/99; full list of members (6 pages)
17 November 1998Return made up to 17/10/98; no change of members (4 pages)
17 November 1998Return made up to 17/10/98; no change of members (4 pages)
2 November 1998Return made up to 17/10/97; no change of members (4 pages)
2 November 1998Return made up to 17/10/97; no change of members (4 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
19 September 1997Full accounts made up to 5 April 1997 (10 pages)
19 September 1997Full accounts made up to 5 April 1997 (10 pages)
19 September 1997Full accounts made up to 5 April 1996 (9 pages)
19 September 1997Full accounts made up to 5 April 1996 (9 pages)
19 September 1997Full accounts made up to 5 April 1997 (10 pages)
19 September 1997Full accounts made up to 5 April 1996 (9 pages)
20 December 1996Return made up to 17/10/95; full list of members (6 pages)
20 December 1996Return made up to 17/10/95; full list of members (6 pages)
20 December 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
28 July 1995Accounts for a small company made up to 5 April 1995 (11 pages)
28 July 1995Accounts for a small company made up to 5 April 1994 (11 pages)
28 July 1995Accounts for a small company made up to 5 April 1994 (11 pages)
28 July 1995Accounts for a small company made up to 5 April 1994 (11 pages)
28 July 1995Accounts for a small company made up to 5 April 1995 (11 pages)
28 July 1995Accounts for a small company made up to 5 April 1995 (11 pages)
25 July 1995Compulsory strike-off action has been discontinued (2 pages)
25 July 1995Compulsory strike-off action has been discontinued (2 pages)
19 July 1995Return made up to 17/10/94; no change of members (4 pages)
19 July 1995Return made up to 17/10/94; no change of members (4 pages)
27 June 1995First Gazette notice for compulsory strike-off (2 pages)
27 June 1995First Gazette notice for compulsory strike-off (2 pages)