Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSEPRIDE PROPERTIES LTD
Company Information for

ROSEPRIDE PROPERTIES LTD

C/O AZETS RIVER HOUSE, 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH,
Company Registration Number
04434759
Private Limited Company
Active

Company Overview

About Rosepride Properties Ltd
ROSEPRIDE PROPERTIES LTD was founded on 2002-05-09 and has its registered office in Sidcup. The organisation's status is listed as "Active". Rosepride Properties Ltd is a Private Limited Company registered in UNITED KINGDOM 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
ROSEPRIDE PROPERTIES LTD
 
Legal Registered Office
C/O AZETS RIVER HOUSE
1 MAIDSTONE ROAD
SIDCUP
KENT
DA14 5RH
Other companies in BR6
 
Filing Information
Company Number 04434759
Company ID Number 04434759
Date formed 2002-05-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 15:48:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSEPRIDE PROPERTIES LTD
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 ROSEPRIDE PROPERTIES LTD

Current Directors
Officer Role Date Appointed
MARK WATERSTONE
Company Secretary 2013-11-22
MARK WATERSTONE
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
EAMON JOHN MALONEY
Company Secretary 2002-08-09 2013-11-22
WARREN MICHAEL GUEST
Director 2009-03-31 2013-11-22
BYRON DRAKE LIMITED
Director 2002-06-01 2009-03-31
CIVILHOLD LIMITED
Director 2002-06-01 2009-03-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-05-09 2002-05-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-05-09 2002-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WATERSTONE CROYDON PUMP HOUSE LTD Director 2018-04-01 CURRENT 2015-03-31 Active
MARK WATERSTONE THE BUSINESS XCHANGE HUB LTD Director 2017-06-20 CURRENT 2017-06-20 Active
MARK WATERSTONE ONE LANSDOWNE ROAD LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
MARK WATERSTONE LIVINHOME LIMITED Director 2013-12-03 CURRENT 2009-12-03 Active
MARK WATERSTONE LIVIN HOME CONSTRUCTION LIMITED Director 2013-12-03 CURRENT 2013-06-20 Active
MARK WATERSTONE WELLINGTON HOSTEL LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
MARK WATERSTONE CAIRO PROPERTIES LIMITED Director 2010-06-03 CURRENT 2010-06-03 Liquidation
MARK WATERSTONE ROSEPRIDE HOMES LIMITED Director 2009-03-31 CURRENT 2006-05-10 Active
MARK WATERSTONE SOLUTIONS GYM 2008 LIMITED Director 2008-01-07 CURRENT 1997-05-27 Active
MARK WATERSTONE CRYSTAL PALACE CONSERVATION DEVELOPMENTS LIMITED Director 2004-04-06 CURRENT 2004-04-06 Dissolved 2017-09-17
MARK WATERSTONE ROSEPRIDE LIMITED Director 1991-08-02 CURRENT 1989-08-02 Active

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
2023-09-11Director's details changed for Mr Mark Waterstone on 2023-09-01
2023-09-11SECRETARY'S DETAILS CHNAGED FOR MARK WATERSTONE on 2023-09-01
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Greytown House 221-227 High Street Orpington Kent BR6 0NZ
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM C/O River House 1 Maidstone Road Sidcup Kent DA14 5RH United Kingdom
2023-06-01CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CH01Director's details changed for Mr Mark Waterstone on 2022-05-18
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-05-18PSC04Change of details for Mr Mark Waterstone as a person with significant control on 2022-05-18
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2020-11-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-08-28AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2018-08-23AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-05-16CH01Director's details changed for Mr Mark Waterstone on 2018-05-10
2018-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MARK WATERSTONE on 2018-05-10
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-08-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-06AR0109/05/16 ANNUAL RETURN FULL LIST
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-05AR0109/05/15 ANNUAL RETURN FULL LIST
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-26AA30/11/13 TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-05AR0109/05/14 FULL LIST
2014-02-28AP03SECRETARY APPOINTED MARK WATERSTONE
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR WARREN GUEST
2014-02-28TM02APPOINTMENT TERMINATED, SECRETARY EAMON MALONEY
2014-02-18AA30/11/12 TOTAL EXEMPTION SMALL
2013-12-07DISS40DISS40 (DISS40(SOAD))
2013-12-03GAZ1FIRST GAZETTE
2013-06-05AR0109/05/13 FULL LIST
2012-10-05AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-08AR0109/05/12 FULL LIST
2012-02-17AA01PREVEXT FROM 31/05/2011 TO 30/11/2011
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-28AA31/05/10 TOTAL EXEMPTION SMALL
2011-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR EAMON JOHN MALONEY / 20/06/2011
2011-06-08DISS40DISS40 (DISS40(SOAD))
2011-06-07GAZ1FIRST GAZETTE
2011-06-02AR0109/05/11 FULL LIST
2010-05-21AR0109/05/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WATERSTONE / 01/04/2010
2010-04-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-23AA31/05/08 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-04-22288aDIRECTOR APPOINTED WARREN MICHAEL GUEST
2009-04-21288aDIRECTOR APPOINTED MARK WATERSTONE
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR BYRON DRAKE LIMITED
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR CIVILHOLD LIMITED
2009-03-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-08-20363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-04-21395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-04-03225ACC. REF. DATE SHORTENED FROM 30/11/2007 TO 31/05/2007
2008-04-03AA31/05/07 TOTAL EXEMPTION FULL
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL
2007-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-05-17363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-03-27225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-05-15288cSECRETARY'S PARTICULARS CHANGED
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: APEX HOUSE 41 TAMWORTH ROAD CROYDON SURREY CR0 1XU
2006-05-15353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-12-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-08363sRETURN MADE UP TO 09/05/04; NO CHANGE OF MEMBERS
2004-10-21363aRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-07-29395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2003-11-26RES04£ NC 100/1000 09/05/0
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to ROSEPRIDE PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-03
Proposal to Strike Off2011-06-07
Fines / Sanctions
No fines or sanctions have been issued against ROSEPRIDE PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-03-21 Satisfied HSBC BANK PLC
LEGAL CHARGE 2008-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2006-08-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-07-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-03-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-01-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-05-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-05-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-04-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-08-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-07-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-03-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-11-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-08-09 Satisfied HSBC BANK PLC
DEBENTURE 2003-05-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-08-02 Satisfied HSBC BANK PLC
DEBENTURE 2002-07-29 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ROSEPRIDE PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of ROSEPRIDE PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEPRIDE PROPERTIES LTD
Trademarks
We have not found any records of ROSEPRIDE PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSEPRIDE PROPERTIES LTD. 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 (41100 - Development of building projects) as ROSEPRIDE PROPERTIES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ROSEPRIDE PROPERTIES LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyROSEPRIDE PROPERTIES LTDEvent Date2013-12-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyROSEPRIDE PROPERTIES LTDEvent Date2011-06-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSEPRIDE PROPERTIES LTD 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 ROSEPRIDE PROPERTIES LTD 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.