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

ISAAC ROSE PROPERTIES LTD.

THE COACH HOUSE CORSELEY ROAD, GROOMBRIDGE, TUNBRIDGE WELLS, KENT, TN3 9PH,
Company Registration Number
05291246
Private Limited Company
Active

Company Overview

About Isaac Rose Properties Ltd.
ISAAC ROSE PROPERTIES LTD. was founded on 2004-11-19 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Isaac Rose Properties Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ISAAC ROSE PROPERTIES LTD.
 
Legal Registered Office
THE COACH HOUSE CORSELEY ROAD
GROOMBRIDGE
TUNBRIDGE WELLS
KENT
TN3 9PH
Other companies in TN4
 
Filing Information
Company Number 05291246
Company ID Number 05291246
Date formed 2004-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB850362050  
Last Datalog update: 2024-01-08 09:47:55
Primary Source:Companies House
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 ISAAC ROSE PROPERTIES LTD.

Current Directors
Officer Role Date Appointed
JULIE JONES
Company Secretary 2004-11-19
JULIE JONES
Director 2004-11-19
IAN MICHAEL SAUNDERS
Director 2004-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2004-11-19 2004-11-19

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
2023-11-24Change of details for Mr Ian Michael Saunders as a person with significant control on 2023-11-24
2023-11-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE JONES
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-21CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052912460006
2020-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052912460004
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 052912460006
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 052912460005
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM C/O Foot Davson Ltd 17 Church Road Tunbridge Wells Kent TN1 1LG
2016-07-28AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-19AR0119/11/15 ANNUAL RETURN FULL LIST
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM Abacus House 19 Manor Close Tunbridge Wells Kent TN4 8YB
2015-09-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052912460004
2014-11-22LATEST SOC22/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-22AR0119/11/14 ANNUAL RETURN FULL LIST
2014-03-03AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-19AR0119/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0119/11/12 ANNUAL RETURN FULL LIST
2012-03-19AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0119/11/11 ANNUAL RETURN FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN MICHAEL SAUNDERS / 10/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE JONES / 19/11/2011
2011-11-22CH03SECRETARY'S DETAILS CHNAGED FOR JULIE JONES on 2011-11-19
2011-10-27AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-22AR0119/11/10 FULL LIST
2010-09-30AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-15AR0119/11/09 FULL LIST
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE JONES / 02/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL SAUNDERS / 02/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE JONES / 02/10/2009
2009-09-16AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-07-10AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / IAN SAUNDERS / 01/07/2007
2008-02-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE JONES / 01/07/2007
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-15363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02288bSECRETARY RESIGNED
2004-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ISAAC ROSE PROPERTIES LTD. 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 ISAAC ROSE PROPERTIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-12-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-01-05 Outstanding ISAAC ROSE PROPERTIES LIMITED
Creditors
Creditors Due Within One Year 2011-12-01 £ 483,161

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
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 ISAAC ROSE PROPERTIES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1,000
Cash Bank In Hand 2011-12-01 £ 98,865
Current Assets 2011-12-01 £ 377,406
Debtors 2011-12-01 £ 7,742
Fixed Assets 2011-12-01 £ 3,604
Shareholder Funds 2011-12-01 £ 102,151
Stocks Inventory 2011-12-01 £ 270,799
Tangible Fixed Assets 2011-12-01 £ 3,604

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ISAAC ROSE PROPERTIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ISAAC ROSE PROPERTIES LTD.
Trademarks
We have not found any records of ISAAC ROSE PROPERTIES LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE ISAAC ROSE PROPERTIES LTD. 2005-01-05 Outstanding

We have found 1 mortgage charges which are owed to ISAAC ROSE PROPERTIES LTD.

Income
Government Income
We have not found government income sources for ISAAC ROSE 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 (41202 - Construction of domestic buildings) as ISAAC ROSE PROPERTIES LTD. are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ISAAC ROSE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISAAC ROSE 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 ISAAC ROSE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1