Company NameRoseberry Property Development Company Limited
DirectorsDonald Matthew Baker and David Lander
Company StatusActive
Company Number01904743
CategoryPrivate Limited Company
Incorporation Date12 April 1985(39 years ago)
Previous NameRoseberry Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Donald Matthew Baker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr David Lander
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(35 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameIvy Joyce Taylor
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(6 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 February 2007)
RoleSecretary
Correspondence AddressConifers
Peartree Lane Bulphan
Upminster
Essex
RM14 3SL
Director NameKeith Arthur Walsham Taylor
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 14 March 2006)
RoleBuilder
Correspondence AddressConifers
Peartree Lane Bulphan
Upminster
Essex
RM14 3SL
Secretary NameIvy Joyce Taylor
NationalityBritish
StatusResigned
Appointed26 November 1991(6 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 February 2007)
RoleCompany Director
Correspondence AddressConifers
Peartree Lane Bulphan
Upminster
Essex
RM14 3SL
Secretary NameTerry John Wilkins
NationalityBritish
StatusResigned
Appointed18 July 1994(9 years, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address29 Fobbing Road
Corringham
Essex
SS17 9BG
Director NameMr David Lander
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(22 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 April 2019)
RoleLicensed Conveyancer
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMrs Candy Suzanne Baker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(28 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£4,876,120
Cash£1,769,959
Current Liabilities£108,853

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Charges

23 March 2006Delivered on: 29 March 2006
Satisfied on: 26 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 chantry close ipswich suffolk t/n SK65884. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 September 2004Delivered on: 16 September 2004
Satisfied on: 26 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at monks barn felixstowe t/n SK250194. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 September 2004Delivered on: 10 September 2004
Satisfied on: 26 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H proeprty k/a or being land at old hall farm high road east felixstowe suffolk t/no SK174633. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 October 2003Delivered on: 15 November 2003
Satisfied on: 26 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 28-30 globe industrial estate rectory road grays essex t/no EX235712. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 October 2003Delivered on: 9 October 2003
Satisfied on: 26 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 September 2002Delivered on: 11 September 2002
Satisfied on: 26 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits with the bank's treasury division in the name of the bank re the company (in whatever currency denominated). See the mortgage charge document for full details.
Fully Satisfied
8 September 2004Delivered on: 10 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the east of bath road, felixstowe, suffolk t/n SK236653. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
28 November 2023Confirmation statement made on 26 November 2023 with updates (4 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
29 November 2022Confirmation statement made on 26 November 2022 with updates (4 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
2 December 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
3 June 2021Termination of appointment of Candy Suzanne Baker as a director on 1 June 2021 (1 page)
29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 December 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
27 July 2020Appointment of Mr David Lander as a director on 27 July 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
29 April 2019Termination of appointment of David Lander as a director on 29 April 2019 (1 page)
5 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
28 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
2 July 2018Director's details changed for David Lander on 19 June 2018 (2 pages)
2 July 2018Director's details changed for David Lander on 19 June 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 December 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
8 December 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
11 September 2017Change of details for Mr Donald Matthew Baker as a person with significant control on 6 April 2017 (2 pages)
11 September 2017Change of details for Mr Donald Matthew Baker as a person with significant control on 6 April 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,001,000
(6 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,001,000
(6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,001,000
(6 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,001,000
(6 pages)
9 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
9 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 5,001,000
(6 pages)
20 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 5,001,000
(6 pages)
23 October 2013Appointment of Mrs Candy Suzanne Baker as a director (2 pages)
23 October 2013Appointment of Mrs Candy Suzanne Baker as a director (2 pages)
23 October 2013Director's details changed for Mr Donald Matthew Baker on 23 October 2013 (2 pages)
23 October 2013Director's details changed for Mr Donald Matthew Baker on 23 October 2013 (2 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
7 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
29 June 2012Termination of appointment of Terry Wilkins as a secretary (1 page)
29 June 2012Termination of appointment of Terry Wilkins as a secretary (1 page)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
4 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 December 2008Return made up to 26/11/08; full list of members (4 pages)
24 December 2008Return made up to 26/11/08; full list of members (4 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
7 December 2007Return made up to 26/11/07; no change of members (2 pages)
7 December 2007Return made up to 26/11/07; no change of members (2 pages)
3 December 2007Director resigned (1 page)
3 December 2007Secretary resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Secretary resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 March 2007Return made up to 26/11/06; full list of members (5 pages)
8 March 2007Return made up to 26/11/06; full list of members (5 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 May 2006Particulars of contract relating to shares (2 pages)
31 May 2006Ad 15/05/06--------- £ si 1000000@1=1000000 £ ic 4001000/5001000 (2 pages)
31 May 2006Ad 15/05/06--------- £ si 1000000@1=1000000 £ ic 4001000/5001000 (2 pages)
31 May 2006Particulars of contract relating to shares (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Particulars of mortgage/charge (5 pages)
29 March 2006Particulars of mortgage/charge (5 pages)
15 December 2005Return made up to 26/11/05; full list of members (4 pages)
15 December 2005Return made up to 26/11/05; full list of members (4 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 May 2005Resolutions
  • RES13 ‐ Cancel liability for sh 12/04/05
(1 page)
11 May 2005Resolutions
  • RES13 ‐ Cancel liability for sh 12/04/05
(1 page)
14 December 2004Return made up to 26/11/04; full list of members (9 pages)
14 December 2004Return made up to 26/11/04; full list of members (9 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 September 2004Particulars of mortgage/charge (5 pages)
16 September 2004Particulars of mortgage/charge (5 pages)
10 September 2004Particulars of mortgage/charge (5 pages)
10 September 2004Particulars of mortgage/charge (5 pages)
10 September 2004Particulars of mortgage/charge (5 pages)
10 September 2004Particulars of mortgage/charge (5 pages)
22 December 2003Return made up to 26/11/03; full list of members (9 pages)
22 December 2003Return made up to 26/11/03; full list of members (9 pages)
26 November 2003Ad 30/04/03--------- £ si 1000000@1=1000000 £ ic 3001000/4001000 (3 pages)
26 November 2003Particulars of contract relating to shares (3 pages)
26 November 2003Ad 30/04/03--------- £ si 1000000@1=1000000 £ ic 3001000/4001000 (3 pages)
26 November 2003Particulars of contract relating to shares (3 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 November 2003£ nc 3001000/5001000 30/04/03 (2 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 November 2003£ nc 3001000/5001000 30/04/03 (2 pages)
15 November 2003Particulars of mortgage/charge (5 pages)
15 November 2003Particulars of mortgage/charge (5 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 December 2002Return made up to 26/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 December 2002Return made up to 26/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 September 2002Particulars of mortgage/charge (5 pages)
11 September 2002Particulars of mortgage/charge (5 pages)
11 December 2001Return made up to 26/11/01; full list of members (8 pages)
11 December 2001Return made up to 26/11/01; full list of members (8 pages)
19 November 2001Company name changed roseberry properties LIMITED\certificate issued on 19/11/01 (2 pages)
19 November 2001Company name changed roseberry properties LIMITED\certificate issued on 19/11/01 (2 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 July 2001£ nc 1000/3001000 15/02/01 (1 page)
17 July 2001Ad 06/04/01--------- £ si 3000000@1=3000000 £ ic 1000/3001000 (2 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 July 2001Ad 06/04/01--------- £ si 3000000@1=3000000 £ ic 1000/3001000 (2 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2001£ nc 1000/3001000 15/02/01 (1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 January 2001Return made up to 26/11/00; full list of members (8 pages)
17 January 2001Return made up to 26/11/00; full list of members (8 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 December 1999Return made up to 26/11/99; full list of members (8 pages)
14 December 1999Return made up to 26/11/99; full list of members (8 pages)
7 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
7 July 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 December 1998Return made up to 26/11/98; full list of members (5 pages)
1 December 1998Return made up to 26/11/98; full list of members (5 pages)
7 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 December 1997Return made up to 26/11/97; no change of members (4 pages)
3 December 1997Return made up to 26/11/97; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 30 June 1996 (6 pages)
28 August 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 December 1996Return made up to 26/11/96; no change of members (4 pages)
17 December 1996Return made up to 26/11/96; no change of members (4 pages)
12 July 1996Full accounts made up to 30 June 1995 (9 pages)
12 July 1996Full accounts made up to 30 June 1995 (9 pages)
5 December 1995Return made up to 26/11/95; full list of members (14 pages)
5 December 1995Return made up to 26/11/95; full list of members (14 pages)
27 April 1995Full accounts made up to 30 June 1994 (9 pages)
27 April 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/04/95
(1 page)
27 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/04/95
(2 pages)
27 April 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/04/95
(2 pages)
27 April 1995Full accounts made up to 30 June 1994 (9 pages)
27 April 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/04/95
(2 pages)
27 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/04/95
(2 pages)
27 April 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/04/95
(1 page)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 July 1994New secretary appointed (2 pages)
25 July 1994New secretary appointed (2 pages)
12 June 1985Dir / sec appoint / resign (2 pages)
12 June 1985Dir / sec appoint / resign (2 pages)