Company NameRose Property Services Limited
DirectorsJustin Carl Rose and Sara Elizabeth Rose
Company StatusActive
Company Number02806760
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJustin Carl Rose
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Peter James Business Centre Pump Lane
Hayes
Middx
UB3 3NT
Director NameSara Elizabeth Rose
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Peter James Business Centre Pump Lane
Hayes
Middx
UB3 3NT
Secretary NameJustin Carl Rose
NationalityBritish
StatusCurrent
Appointed05 April 1993(same day as company formation)
RoleProperty Maintenance
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Peter James Business Centre Pump Lane
Hayes
Middx
UB3 3NT
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websiterosepropertyservices.co.uk

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Justin Carl Rose
50.00%
Ordinary
50 at £1Mrs Sara Elizabeth Rose
50.00%
Ordinary

Financials

Year2014
Net Worth£907,774
Cash£412,561
Current Liabilities£413,304

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

19 November 2012Delivered on: 1 December 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 October 2002Delivered on: 12 October 2002
Satisfied on: 12 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 unit 2 peter james business centre pump lane hayes middlesex.
Fully Satisfied

Filing History

10 November 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
25 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
27 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
2 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
8 March 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 8 March 2021 (1 page)
4 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
12 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
3 July 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
7 June 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
4 June 2018Director's details changed for Sara Elizabeth Rose on 1 June 2018 (2 pages)
4 June 2018Change of details for Justin Carl Rose as a person with significant control on 1 June 2018 (2 pages)
4 June 2018Director's details changed for Justin Carl Rose on 1 June 2018 (2 pages)
4 June 2018Change of details for Sara Elizabeth Rose as a person with significant control on 1 June 2018 (2 pages)
4 June 2018Secretary's details changed for Justin Carl Rose on 1 June 2018 (1 page)
10 January 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
10 January 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
23 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
21 June 2017Director's details changed for Sara Elizabeth Rose on 19 June 2017 (2 pages)
21 June 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
21 June 2017Director's details changed for Justin Carl Rose on 19 June 2017 (2 pages)
21 June 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
21 June 2017Director's details changed for Sara Elizabeth Rose on 19 June 2017 (2 pages)
21 June 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page)
21 June 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page)
21 June 2017Director's details changed for Justin Carl Rose on 19 June 2017 (2 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
28 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
2 June 2016Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 2 June 2016 (1 page)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 26 August 2015 (1 page)
2 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
2 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
5 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
19 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register inspection address has been changed (1 page)
29 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 July 2009Return made up to 29/05/09; full list of members (4 pages)
10 July 2009Return made up to 29/05/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 July 2008Location of register of members (1 page)
31 July 2008Return made up to 29/05/08; full list of members (4 pages)
31 July 2008Location of register of members (1 page)
31 July 2008Return made up to 29/05/08; full list of members (4 pages)
30 July 2008Registered office changed on 30/07/2008 from 132-134 college road harrow middlesex HA1 1BQ (1 page)
30 July 2008Registered office changed on 30/07/2008 from 132-134 college road harrow middlesex HA1 1BQ (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 October 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
28 October 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
28 June 2007Return made up to 29/05/07; full list of members (2 pages)
28 June 2007Return made up to 29/05/07; full list of members (2 pages)
11 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
11 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
28 July 2006Registered office changed on 28/07/06 from: 132-134 college road harrow middlesex HA1 1BQ (1 page)
28 July 2006Return made up to 29/05/06; full list of members
  • 363(287) ‐ Registered office changed on 28/07/06
(7 pages)
28 July 2006Return made up to 29/05/06; full list of members
  • 363(287) ‐ Registered office changed on 28/07/06
(7 pages)
28 July 2006Registered office changed on 28/07/06 from: 132-134 college road harrow middlesex HA1 1BQ (1 page)
11 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 June 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(7 pages)
2 June 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 June 2004Return made up to 29/05/04; full list of members (7 pages)
22 June 2004Return made up to 29/05/04; full list of members (7 pages)
17 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
1 November 2003Registered office changed on 01/11/03 from: 104 ruislip road greenford middlesex UB6 9QH (1 page)
1 November 2003Registered office changed on 01/11/03 from: 104 ruislip road greenford middlesex UB6 9QH (1 page)
23 May 2003Return made up to 29/05/03; full list of members (7 pages)
23 May 2003Return made up to 29/05/03; full list of members (7 pages)
12 April 2003Return made up to 29/05/02; full list of members (7 pages)
12 April 2003Return made up to 29/05/02; full list of members (7 pages)
26 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
26 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
27 December 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
27 December 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
30 May 2001Return made up to 29/05/01; full list of members (6 pages)
30 May 2001Return made up to 29/05/01; full list of members (6 pages)
19 October 2000Full accounts made up to 31 May 2000 (11 pages)
19 October 2000Full accounts made up to 31 May 2000 (11 pages)
19 October 2000Registered office changed on 19/10/00 from: 42 kings avenue greenford middlesex UB6 9DE (1 page)
19 October 2000Registered office changed on 19/10/00 from: 42 kings avenue greenford middlesex UB6 9DE (1 page)
17 August 2000Return made up to 29/05/00; full list of members (6 pages)
17 August 2000Return made up to 29/05/00; full list of members (6 pages)
30 November 1999Full accounts made up to 31 May 1999 (10 pages)
30 November 1999Full accounts made up to 31 May 1999 (10 pages)
18 June 1999Return made up to 29/05/99; no change of members (4 pages)
18 June 1999Return made up to 29/05/99; no change of members (4 pages)
18 May 1999Full accounts made up to 31 May 1998 (11 pages)
18 May 1999Full accounts made up to 31 May 1998 (11 pages)
12 June 1998Return made up to 29/05/98; change of members (8 pages)
12 June 1998Return made up to 29/05/98; change of members (8 pages)
14 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
14 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
9 April 1997Return made up to 05/04/97; full list of members (6 pages)
9 April 1997Return made up to 05/04/97; full list of members (6 pages)
10 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
10 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
27 August 1996Return made up to 05/04/96; full list of members (6 pages)
27 August 1996Return made up to 05/04/96; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
9 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
10 April 1995Return made up to 05/04/95; no change of members (4 pages)
10 April 1995Return made up to 05/04/95; no change of members (4 pages)
26 April 1993Ad 20/04/93--------- £ si 100@1=100 £ ic 2/102 (1 page)
26 April 1993Ad 20/04/93--------- £ si 100@1=100 £ ic 2/102 (1 page)
5 April 1993Incorporation (17 pages)
5 April 1993Incorporation (17 pages)