Company NameFullrose Properties Limited
DirectorPeter Martin Truscott
Company StatusActive
Company Number03159601
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Martin Truscott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1996(1 month after company formation)
Appointment Duration28 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Artillery Mansions Victoria Street
London
SW1H 0HZ
Secretary NameWendy Elizabeth Truscott
NationalityBritish
StatusCurrent
Appointed19 March 1996(1 month after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressSpring Bank Maurys Lane
West Wellow
Romsey
Hampshire
SO51 6DA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address33 Artillery Mansions Victoria Street
London
SW1H 0HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Peter Martin Truscott
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Filing History

20 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
23 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 23 June 2021 (2 pages)
25 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
21 February 2020Registered office address changed from Flat 3, 73 Great Peter Street London SW1P 2BN England to 33 Artillery Mansions Victoria Street London SW1H 0HZ on 21 February 2020 (1 page)
21 February 2020Registered office address changed from Apt 3, 73 Great Peter Street London SW1P 2BN England to Flat 3, 73 Great Peter Street London SW1P 2BN on 21 February 2020 (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 April 2019Registered office address changed from , Springbank Maureys Lane, West Wellow, Romsey, SO51 6DA to Apt 3, 73 Great Peter Street London SW1P 2BN on 17 April 2019 (1 page)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(3 pages)
15 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(3 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Director's details changed for Mr. Peter Martin Truscott on 28 April 2013 (2 pages)
5 March 2014Secretary's details changed for Wendy Elizabeth Truscott on 28 April 2013 (1 page)
5 March 2014Secretary's details changed for Wendy Elizabeth Truscott on 28 April 2013 (1 page)
5 March 2014Director's details changed for Mr. Peter Martin Truscott on 28 April 2013 (2 pages)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 March 2013Resolutions
  • RES13 ‐ Dormant res 02/02/2013
(1 page)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 March 2013Resolutions
  • RES13 ‐ Dormant res 02/02/2013
(1 page)
15 March 2013Registered office address changed from Dorville the Drove Off Lower Common Road West Wellow Romsey SO51 6BT on 15 March 2013 (1 page)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 March 2013Registered office address changed from , Dorville the Drove Off Lower, Common Road West Wellow, Romsey, SO51 6BT on 15 March 2013 (1 page)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 March 2012Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2012Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
5 April 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
31 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
7 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
18 March 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 March 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Peter Martin Truscott on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Peter Martin Truscott on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Peter Martin Truscott on 8 March 2010 (2 pages)
24 April 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
20 April 2009Return made up to 15/02/09; full list of members (3 pages)
20 April 2009Return made up to 15/02/09; full list of members (3 pages)
18 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
18 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 March 2008Return made up to 15/02/08; full list of members (3 pages)
31 March 2008Return made up to 15/02/08; full list of members (3 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
14 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2007Return made up to 15/02/07; full list of members
  • 363(287) ‐ Registered office changed on 26/03/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2007Return made up to 15/02/07; full list of members
  • 363(287) ‐ Registered office changed on 26/03/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2007Registered office changed on 14/03/07 from: the maples 15 loddington way mawsley northamptonshire NN14 1GE (1 page)
14 March 2007Registered office changed on 14/03/07 from: the maples, 15 loddington way, mawsley, northamptonshire NN14 1GE (1 page)
10 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2006Return made up to 15/02/06; full list of members (6 pages)
10 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
10 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
10 March 2006Return made up to 15/02/06; full list of members (6 pages)
17 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
17 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
4 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2004Registered office changed on 30/12/04 from: 4 mere house, crewe road alsager, cheshire, ST7 2EW (1 page)
30 December 2004Registered office changed on 30/12/04 from: 4 mere house crewe road alsager cheshire ST7 2EW (1 page)
12 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 March 2004Return made up to 15/02/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
12 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
12 March 2004Return made up to 15/02/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2003Return made up to 15/02/03; full list of members (6 pages)
3 March 2003Return made up to 15/02/03; full list of members (6 pages)
25 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
25 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
30 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
13 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
13 March 2002Return made up to 15/02/02; full list of members (6 pages)
13 March 2002Return made up to 15/02/02; full list of members (6 pages)
13 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
15 March 2001Return made up to 15/02/01; full list of members (6 pages)
15 March 2001Return made up to 15/02/01; full list of members (6 pages)
16 March 2000Return made up to 15/02/00; full list of members (6 pages)
16 March 2000Return made up to 15/02/00; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
28 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
25 February 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1998Return made up to 15/02/98; no change of members (6 pages)
17 February 1998Return made up to 15/02/98; no change of members (6 pages)
6 January 1998Accounts for a small company made up to 30 June 1997 (3 pages)
6 January 1998Accounts for a small company made up to 30 June 1997 (3 pages)
18 December 1997Registered office changed on 18/12/97 from: hartland house 26 winchester street basingstoke hampshire RG21 7GN (1 page)
18 December 1997Registered office changed on 18/12/97 from: hartland house, 26 winchester street, basingstoke, hampshire RG21 7GN (1 page)
5 March 1997Return made up to 15/02/97; full list of members (6 pages)
5 March 1997Return made up to 15/02/97; full list of members (6 pages)
3 May 1996Accounting reference date notified as 30/06 (1 page)
3 May 1996Accounting reference date notified as 30/06 (1 page)
17 April 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1996Secretary resigned (2 pages)
25 March 1996New director appointed (1 page)
25 March 1996New secretary appointed (1 page)
25 March 1996Director resigned (2 pages)
25 March 1996Registered office changed on 25/03/96 from: temple house, 20 holywell row, london, EC2A 4JB (1 page)
25 March 1996Secretary resigned (2 pages)
25 March 1996New secretary appointed (1 page)
25 March 1996New director appointed (1 page)
25 March 1996Director resigned (2 pages)
25 March 1996Registered office changed on 25/03/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
15 February 1996Incorporation (8 pages)
15 February 1996Incorporation (8 pages)