Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSSDALE (OVERSEAS) PROPERTIES LIMITED
Company Information for

ROSSDALE (OVERSEAS) PROPERTIES LIMITED

C/O BENJAMIN CLOWES LTD PRESTON COURT, PRESTON-ON-WYE, HEREFORD, HR2 9JU,
Company Registration Number
03307320
Private Limited Company
Active

Company Overview

About Rossdale (overseas) Properties Ltd
ROSSDALE (OVERSEAS) PROPERTIES LIMITED was founded on 1997-01-24 and has its registered office in Hereford. The organisation's status is listed as "Active". Rossdale (overseas) Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSSDALE (OVERSEAS) PROPERTIES LIMITED
 
Legal Registered Office
C/O BENJAMIN CLOWES LTD PRESTON COURT
PRESTON-ON-WYE
HEREFORD
HR2 9JU
Other companies in HR2
 
Filing Information
Company Number 03307320
Company ID Number 03307320
Date formed 1997-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 12:12:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSSDALE (OVERSEAS) PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSSDALE (OVERSEAS) PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HENRY BENJAMIN BEAUFOY CLOWES
Company Secretary 1997-02-18
VENETIA VIOLA COLEMAN
Director 2016-12-13
CAROLINE GILLIAN ROSSDALE
Director 2016-12-13
CATHERINE MARJORIE ROSSDALE
Director 1997-01-24
EDWARD GEORGES ROSSDALE
Director 1997-01-24
SOPHIE ELIZABETH ROSSDALE
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SPENCER ROSSDALE
Company Secretary 1997-01-24 1997-02-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-01-24 1997-01-24
WATERLOW NOMINEES LIMITED
Nominated Director 1997-01-24 1997-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY BENJAMIN BEAUFOY CLOWES COLDSTREAM SPORTING LTD Company Secretary 2009-04-28 CURRENT 2007-05-03 Active
HENRY BENJAMIN BEAUFOY CLOWES MATTHEW STRAKER LTD Company Secretary 2009-01-23 CURRENT 2009-01-23 Active
HENRY BENJAMIN BEAUFOY CLOWES LAXTON REID LIMITED Company Secretary 2007-07-11 CURRENT 2007-07-11 Active - Proposal to Strike off
HENRY BENJAMIN BEAUFOY CLOWES BABIESFIRST LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active - Proposal to Strike off
HENRY BENJAMIN BEAUFOY CLOWES SUE MACARTNEY-SNAPE LIMITED Company Secretary 2004-08-25 CURRENT 2004-08-25 Active
HENRY BENJAMIN BEAUFOY CLOWES AREW LIMITED Company Secretary 2004-04-29 CURRENT 2004-04-29 Active
HENRY BENJAMIN BEAUFOY CLOWES JAMES BOLTON GARDEN TOURS LIMITED Company Secretary 2004-04-13 CURRENT 2004-04-13 Active
HENRY BENJAMIN BEAUFOY CLOWES PECAS LIMITED Company Secretary 2004-03-31 CURRENT 2003-04-18 Active - Proposal to Strike off
HENRY BENJAMIN BEAUFOY CLOWES AVERCLIFF LIMITED Company Secretary 2003-05-28 CURRENT 1982-07-08 Active
HENRY BENJAMIN BEAUFOY CLOWES MARK HARRISON GARDEN DESIGN AND CONSTRUCTION LTD Company Secretary 2003-02-10 CURRENT 2003-02-10 Active - Proposal to Strike off
HENRY BENJAMIN BEAUFOY CLOWES GEORGE STREET PROPERTIES (LONDON) LIMITED Company Secretary 1997-04-09 CURRENT 1959-06-09 Liquidation
HENRY BENJAMIN BEAUFOY CLOWES FRANKS & FRANKS LIMITED Company Secretary 1996-01-01 CURRENT 1995-01-04 Active
HENRY BENJAMIN BEAUFOY CLOWES FAIRFACSIMILES LIMITED Company Secretary 1990-12-31 CURRENT 1985-11-15 Active
SOPHIE ELIZABETH ROSSDALE ADAIR (UK) LIMITED Director 2011-10-14 CURRENT 2011-10-14 Dissolved 2014-02-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-07-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-30Director's details changed for Mrs Venetia Viola Coleman on 2023-01-09
2022-07-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01Director's details changed for Mrs Venetia Viola Coleman on 2022-01-23
2022-02-01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-02-01CH01Director's details changed for Mrs Venetia Viola Coleman on 2022-01-23
2021-09-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2021-02-10PSC04Change of details for Mrs Catherine Marjorie Rossdale as a person with significant control on 2021-01-24
2021-02-10CH01Director's details changed for Mrs Catherine Marjorie Rossdale on 2021-01-24
2020-07-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-07-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-08-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 164003
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 164003
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19AP01DIRECTOR APPOINTED MRS VENETIA VIOLA COLEMAN
2016-12-14AP01DIRECTOR APPOINTED CAROLINE GILLIAN ROSSDALE
2016-12-13AP01DIRECTOR APPOINTED MISS SOPHIE ELIZABETH ROSSDALE
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 164003
2016-01-27AR0124/01/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM Preston Court Preston-on-Wye Hereford HR2 9JU
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEORGES ROSSDALE / 25/02/2015
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARJORIE ROSSDALE / 25/02/2015
2015-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MR HENRY BENJAMIN BEAUFOY CLOWES on 2015-02-25
2015-01-25LATEST SOC25/01/15 STATEMENT OF CAPITAL;GBP 164003
2015-01-25AR0124/01/15 ANNUAL RETURN FULL LIST
2014-09-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 164003
2014-01-24AR0124/01/14 ANNUAL RETURN FULL LIST
2013-08-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0124/01/13 ANNUAL RETURN FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEORGES ROSSDALE / 24/01/2013
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARJORIE ROSSDALE / 24/01/2013
2012-09-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0124/01/12 FULL LIST
2011-09-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-06AR0124/01/11 FULL LIST
2010-09-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-03AR0124/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEORGES ROSSDALE / 02/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARJORIE ROSSDALE / 02/02/2010
2009-09-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-05363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-09363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-2288(2)RAD 06/09/05--------- £ SI 9246@1=9246 £ IC 154757/164003
2005-02-10363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-10363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-04363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-02-20363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-05363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-02-25363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-04363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1998-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-02363sRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1997-10-02123£ NC 100/200000 18/09/97
1997-10-02SRES04NC INC ALREADY ADJUSTED 18/09/97
1997-10-0288(2)RAD 19/09/97--------- £ SI 154755@1=154755 £ IC 2/154757
1997-08-29225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98
1997-07-22287REGISTERED OFFICE CHANGED ON 22/07/97 FROM: C/O JOHN ROSSDALE 37 DEVERE GARDENS LONDON W8 5AW
1997-07-22288bSECRETARY RESIGNED
1997-07-22288aNEW SECRETARY APPOINTED
1997-02-04288aNEW DIRECTOR APPOINTED
1997-01-29288bDIRECTOR RESIGNED
1997-01-29288aNEW DIRECTOR APPOINTED
1997-01-29288bSECRETARY RESIGNED
1997-01-29288aNEW SECRETARY APPOINTED
1997-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ROSSDALE (OVERSEAS) PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSSDALE (OVERSEAS) PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROSSDALE (OVERSEAS) PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSSDALE (OVERSEAS) PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ROSSDALE (OVERSEAS) PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSSDALE (OVERSEAS) PROPERTIES LIMITED
Trademarks
We have not found any records of ROSSDALE (OVERSEAS) PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSSDALE (OVERSEAS) PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ROSSDALE (OVERSEAS) PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ROSSDALE (OVERSEAS) PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSSDALE (OVERSEAS) PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSSDALE (OVERSEAS) PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.