Company NameRosechurch Homes Limited
Company StatusActive
Company Number11654418
CategoryPrivate Limited Company
Incorporation Date1 November 2018(5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSjs Property Management Third Floor
86 Jermyn Street
London
SW1Y 6JD
Director NameKerry Lynne Buston
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleSenior Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St. George Street
London
W1S 1FE
Director NameDene Carl Main
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St. George Street
London
W1S 1FE
Director NameMr Selwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St. George Street
London
W1S 1FE
Director NameMr Nicholas John Hopper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St. George Street
London
W1S 1FE

Location

Registered Address4th Floor St Albans House
57-59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

3 February 2021Full accounts made up to 30 June 2020 (15 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
12 March 2020Full accounts made up to 30 June 2019 (15 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
20 May 2019Notification of Trenport Property Holdings Limited as a person with significant control on 15 January 2019 (2 pages)
20 May 2019Cessation of Richard John Hall as a person with significant control on 15 January 2019 (1 page)
15 January 2019Appointment of Mr Nicholas John Hopper as a director on 10 December 2018 (2 pages)
15 January 2019Appointment of Mr Selwyn Heycock as a director on 10 December 2018 (2 pages)
12 November 2018Current accounting period shortened from 30 November 2019 to 30 June 2019 (3 pages)
1 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-01
  • GBP 1
(24 pages)