Company NameRosepride Homes Limited
DirectorMark Waterstone
Company StatusActive
Company Number05812554
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Waterstone
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2009(2 years, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreytown House 221-227
High Street
Orpington
Kent
BR6 0NZ
Secretary NameMark Waterstone
StatusCurrent
Appointed22 November 2013(7 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressGreytown House 221-227
High Street
Orpington
Kent
BR6 0NZ
Secretary NameMr Eamon John Maloney
NationalityIrish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Savar Park Gardens
Dackey
Co Dublin
Ireland
Director NameMr Warren Michael Guest
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex Cottage
Old Lane Tatsfield
Westerham
Kent
TN16 2LN
Director NameCivilhold Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address6 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2HJ
Director NameByron Drake Limited (Corporation)
StatusResigned
Appointed01 August 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2009)
Correspondence AddressPennyweights
Welcomes Road
Kenley
Surrey
CR8 5HB

Contact

Websitewww.livinhomes.co.uk

Location

Registered AddressC/O Azets River House
1 Maidstone Road
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£56,052
Cash£27,504
Current Liabilities£84,556

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

19 July 2007Delivered on: 28 July 2007
Satisfied on: 22 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 379 upland road, east dulwich, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 September 2006Delivered on: 15 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 oval road croydon surrey,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

12 September 2023Director's details changed for Mr Mark Waterstone on 1 September 2023 (2 pages)
12 September 2023Secretary's details changed for Mark Waterstone on 1 September 2023 (1 page)
31 August 2023Accounts for a dormant company made up to 30 November 2022 (7 pages)
31 August 2023Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 31 August 2023 (1 page)
1 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 30 November 2021 (7 pages)
18 May 2022Confirmation statement made on 10 May 2022 with updates (5 pages)
18 May 2022Director's details changed for Mr Mark Waterstone on 18 May 2022 (2 pages)
31 August 2021Accounts for a dormant company made up to 30 November 2020 (7 pages)
10 May 2021Confirmation statement made on 10 May 2021 with updates (5 pages)
7 May 2021Secretary's details changed for Mark Waterstone on 7 May 2021 (1 page)
7 May 2021Director's details changed for Mr Mark Waterstone on 7 May 2021 (2 pages)
7 May 2021Registered office address changed from Marco Polo House 3-5 Lansdowne Road Croydon Surrey CR0 2BX to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 7 May 2021 (1 page)
26 November 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
27 September 2019Amended accounts for a dormant company made up to 30 November 2018 (6 pages)
29 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
17 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
21 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
16 May 2018Director's details changed for Mr Mark Waterstone on 10 May 2018 (2 pages)
16 May 2018Secretary's details changed for Mark Waterstone on 10 May 2018 (1 page)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(5 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(6 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(6 pages)
28 February 2014Termination of appointment of Warren Guest as a director (1 page)
28 February 2014Termination of appointment of Eamon Maloney as a secretary (1 page)
28 February 2014Appointment of Mark Waterstone as a secretary (2 pages)
28 February 2014Termination of appointment of Eamon Maloney as a secretary (1 page)
28 February 2014Appointment of Mark Waterstone as a secretary (2 pages)
28 February 2014Termination of appointment of Warren Guest as a director (1 page)
18 February 2014Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 February 2014Total exemption small company accounts made up to 30 November 2012 (5 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
17 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
17 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
19 September 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 June 2011Secretary's details changed for Mr Eamon John Maloney on 20 June 2011 (2 pages)
23 June 2011Secretary's details changed for Mr Eamon John Maloney on 20 June 2011 (2 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Registered office address changed from Apex House 41 Tamworth Road Croydon CR10 1UX on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Apex House 41 Tamworth Road Croydon CR10 1UX on 13 January 2011 (1 page)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mark Waterstone on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Mark Waterstone on 1 April 2010 (2 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Director's details changed for Mark Waterstone on 1 April 2010 (2 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 July 2009Return made up to 10/05/09; full list of members (4 pages)
6 July 2009Return made up to 10/05/09; full list of members (4 pages)
2 June 2009Director appointed mark waterstone (2 pages)
2 June 2009Director appointed mark waterstone (2 pages)
1 June 2009Appointment terminated director civilhold LIMITED (1 page)
1 June 2009Appointment terminated director civilhold LIMITED (1 page)
1 June 2009Appointment terminated director byron drake LIMITED (1 page)
1 June 2009Appointment terminated director byron drake LIMITED (1 page)
19 May 2009Director appointed warren michael guest (1 page)
19 May 2009Director appointed warren michael guest (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 August 2008Return made up to 10/05/08; no change of members (4 pages)
20 August 2008Return made up to 10/05/08; no change of members (4 pages)
13 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
13 February 2008Nc inc already adjusted 07/11/07 (1 page)
13 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
13 February 2008Nc inc already adjusted 07/11/07 (1 page)
13 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
18 May 2007Return made up to 10/05/07; full list of members (3 pages)
18 May 2007Return made up to 10/05/07; full list of members (3 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
10 May 2006Incorporation (31 pages)
10 May 2006Incorporation (31 pages)