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

ROSELAND VILLAGE LIMITED

2ND FLOOR, 52 GROSVENOR GARDENS, LONDON, SW1W 0AU,
Company Registration Number
05841968
Private Limited Company
Active

Company Overview

About Roseland Village Ltd
ROSELAND VILLAGE LIMITED was founded on 2006-06-09 and has its registered office in London. The organisation's status is listed as "Active". Roseland Village Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROSELAND VILLAGE LIMITED
 
Legal Registered Office
2ND FLOOR
52 GROSVENOR GARDENS
LONDON
SW1W 0AU
Other companies in KT17
 
Filing Information
Company Number 05841968
Company ID Number 05841968
Date formed 2006-06-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:06:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSELAND VILLAGE LIMITED
The accountancy firm based at this address is INCISIVE ACCOUNTING 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.
Companies with same name ROSELAND VILLAGE LIMITED
The following companies were found which have the same name as ROSELAND VILLAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROSELAND VILLAGE California Unknown
ROSELAND VILLAGE LLC California Unknown

Company Officers of ROSELAND VILLAGE LIMITED

Current Directors
Officer Role Date Appointed
SALLY IRENE REES
Company Secretary 2015-09-18
WILLIAM EDWIN JOHN CRAWFORD
Director 2015-09-29
NEIL DONALDSON
Director 2014-06-30
ANDREW GEORGE ESMOND OVEY
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTOPHER PHILLIPS
Director 2015-05-07 2017-09-29
NIGEL FRANKELL WELBY
Director 2013-03-26 2017-09-29
JAMES PHILIP PUCKERING
Director 2015-05-07 2016-03-31
DAVID MILLER
Company Secretary 2012-01-20 2015-09-18
DAVID MILLER
Director 2012-02-29 2014-07-04
JONATHAN MICHAEL GOODING
Director 2006-06-09 2013-03-26
CLIVE JOHN HAYTON
Company Secretary 2007-04-26 2012-01-20
CLIVE JOHN HAYTON
Director 2007-04-26 2012-01-20
NIGEL FRANKELL WELBY
Director 2006-06-29 2011-03-31
DAVID CHRISTOPHER PHILLIPS
Director 2006-06-09 2008-10-30
CLIFFORD HANAN MEYLER
Director 2006-06-09 2007-12-21
PETER JOHN RAND
Company Secretary 2006-06-09 2007-04-26
PETER JOHN RAND
Director 2006-06-09 2007-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM EDWIN JOHN CRAWFORD RV DEVELOPMENTS CHESTER LTD Director 2016-12-08 CURRENT 2016-12-08 Active
WILLIAM EDWIN JOHN CRAWFORD RV DEVELOPMENTS SHIPLAKE LTD Director 2016-12-08 CURRENT 2016-12-08 Active
WILLIAM EDWIN JOHN CRAWFORD RV DEVELOPMENTS EXETER LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
WILLIAM EDWIN JOHN CRAWFORD RV DEVELOPMENTS GRADWELL LIMITED Director 2016-01-27 CURRENT 2001-09-21 Active
WILLIAM EDWIN JOHN CRAWFORD RV DEVELOPMENTS NEWPORT LIMITED Director 2016-01-27 CURRENT 2002-04-17 Active
WILLIAM EDWIN JOHN CRAWFORD RETIREMENT VILLAGES DEVELOPMENTS LIMITED Director 2015-09-29 CURRENT 2002-09-12 Active
WILLIAM EDWIN JOHN CRAWFORD ROSELAND PARC LIMITED Director 2015-09-29 CURRENT 2003-08-27 Active
WILLIAM EDWIN JOHN CRAWFORD ELMBRIDGE VILLAGE LIMITED Director 2015-09-29 CURRENT 1980-03-06 Active
WILLIAM EDWIN JOHN CRAWFORD RETIREMENT VILLAGES LIMITED Director 2015-09-29 CURRENT 1999-06-29 Active
WILLIAM EDWIN JOHN CRAWFORD RETIREMENT VILLAGES GROUP LIMITED Director 2015-09-29 CURRENT 2005-01-18 Active
WILLIAM EDWIN JOHN CRAWFORD MAYFORD PARK LIMITED Director 2015-09-29 CURRENT 2006-11-21 Active
WILLIAM EDWIN JOHN CRAWFORD RV DEVELOPMENTS WEST MALLING LIMITED Director 2015-09-29 CURRENT 2015-08-21 Active
WILLIAM EDWIN JOHN CRAWFORD R.V. SERVICES LIMITED Director 2015-09-29 CURRENT 1991-03-11 Active
WILLIAM EDWIN JOHN CRAWFORD LIME TREE VILLAGE LIMITED Director 2015-09-29 CURRENT 2002-05-31 Active
WILLIAM EDWIN JOHN CRAWFORD CHARTERS VILLAGE LIMITED Director 2015-09-29 CURRENT 2011-06-29 Active
WILLIAM EDWIN JOHN CRAWFORD R V MOAT HOUSE LIMITED Director 2015-09-29 CURRENT 2007-10-15 Active
NEIL DONALDSON RV DEVELOPMENTS CHESTER LTD Director 2016-12-08 CURRENT 2016-12-08 Active
NEIL DONALDSON RV DEVELOPMENTS SHIPLAKE LTD Director 2016-12-08 CURRENT 2016-12-08 Active
NEIL DONALDSON RV DEVELOPMENTS EXETER LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
NEIL DONALDSON RV DEVELOPMENTS WEST MALLING LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
NEIL DONALDSON THE PRIORY VILLAGE LIMITED Director 2014-06-30 CURRENT 1983-08-04 Active
NEIL DONALDSON RETIREMENT VILLAGES DEVELOPMENTS LIMITED Director 2014-06-30 CURRENT 2002-09-12 Active
NEIL DONALDSON RETIREMENT VILLAGES MANAGEMENT LIMITED Director 2014-06-30 CURRENT 2002-09-12 Active
NEIL DONALDSON MINSTRELS HEALTHCARE LIMITED Director 2014-06-30 CURRENT 2003-01-20 Active
NEIL DONALDSON ROSELAND PARC LIMITED Director 2014-06-30 CURRENT 2003-08-27 Active
NEIL DONALDSON ELMBRIDGE VILLAGE LIMITED Director 2014-06-30 CURRENT 1980-03-06 Active
NEIL DONALDSON GITTISHAM CARE LIMITED Director 2014-06-30 CURRENT 1999-09-24 Active
NEIL DONALDSON SOMERTON PARK LIMITED Director 2014-06-30 CURRENT 1998-10-07 Active
NEIL DONALDSON RETIREMENT VILLAGES LIMITED Director 2014-06-30 CURRENT 1999-06-29 Active
NEIL DONALDSON RV PROPERTY HOLDINGS LIMITED Director 2014-06-30 CURRENT 2000-11-29 Active
NEIL DONALDSON ROSELAND CARE LIMITED Director 2014-06-30 CURRENT 2001-04-02 Active
NEIL DONALDSON RV DEVELOPMENTS GRADWELL LIMITED Director 2014-06-30 CURRENT 2001-09-21 Active
NEIL DONALDSON RV DEVELOPMENTS NEWPORT LIMITED Director 2014-06-30 CURRENT 2002-04-17 Active
NEIL DONALDSON RETIREMENT VILLAGES GROUP LIMITED Director 2014-06-30 CURRENT 2005-01-18 Active
NEIL DONALDSON WHITE HART INN (SOMERTON) LIMITED Director 2014-06-30 CURRENT 2005-05-11 Active - Proposal to Strike off
NEIL DONALDSON MAYFORD PARK LIMITED Director 2014-06-30 CURRENT 2006-11-21 Active
NEIL DONALDSON RV CARE LIMITED Director 2014-06-30 CURRENT 2007-10-22 Active
NEIL DONALDSON RETIREMENT VILLAGES DEVELOPMENT SERVICES LIMITED Director 2014-06-30 CURRENT 2008-01-23 Active
NEIL DONALDSON R.V. SERVICES LIMITED Director 2014-06-30 CURRENT 1991-03-11 Active
NEIL DONALDSON CEDARS VILLAGE LIMITED Director 2014-06-30 CURRENT 1994-06-20 Active
NEIL DONALDSON CASTLE VILLAGE LIMITED Director 2014-06-30 CURRENT 1999-11-03 Active
NEIL DONALDSON LIME TREE VILLAGE LIMITED Director 2014-06-30 CURRENT 2002-05-31 Active
NEIL DONALDSON BLAGDON VILLAGE LIMITED Director 2014-06-30 CURRENT 2003-11-28 Active
NEIL DONALDSON INDEPENDENCE AT HOME LIMITED Director 2014-06-30 CURRENT 2008-12-17 Active
NEIL DONALDSON AVONPARK VILLAGE (CARE HOMES) LIMITED Director 2014-06-30 CURRENT 2010-01-11 Active
NEIL DONALDSON CHARTERS VILLAGE LIMITED Director 2014-06-30 CURRENT 2011-06-29 Active
NEIL DONALDSON RV WESSEX LIMITED Director 2014-06-30 CURRENT 2000-11-07 Active
NEIL DONALDSON AVONPARK VILLAGE LIMITED Director 2014-06-30 CURRENT 2002-05-02 Active - Proposal to Strike off
NEIL DONALDSON THAMESFIELD LIMITED Director 2014-06-30 CURRENT 2005-05-31 Active
NEIL DONALDSON R V MOAT HOUSE LIMITED Director 2014-06-30 CURRENT 2007-10-15 Active
ANDREW GEORGE ESMOND OVEY THE PRIORY VILLAGE LIMITED Director 2017-09-29 CURRENT 1983-08-04 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES DEVELOPMENTS LIMITED Director 2017-09-29 CURRENT 2002-09-12 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES MANAGEMENT LIMITED Director 2017-09-29 CURRENT 2002-09-12 Active
ANDREW GEORGE ESMOND OVEY MINSTRELS HEALTHCARE LIMITED Director 2017-09-29 CURRENT 2003-01-20 Active
ANDREW GEORGE ESMOND OVEY ROSELAND PARC LIMITED Director 2017-09-29 CURRENT 2003-08-27 Active
ANDREW GEORGE ESMOND OVEY ELMBRIDGE VILLAGE LIMITED Director 2017-09-29 CURRENT 1980-03-06 Active
ANDREW GEORGE ESMOND OVEY GITTISHAM CARE LIMITED Director 2017-09-29 CURRENT 1999-09-24 Active
ANDREW GEORGE ESMOND OVEY SOMERTON PARK LIMITED Director 2017-09-29 CURRENT 1998-10-07 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES LIMITED Director 2017-09-29 CURRENT 1999-06-29 Active
ANDREW GEORGE ESMOND OVEY RV PROPERTY HOLDINGS LIMITED Director 2017-09-29 CURRENT 2000-11-29 Active
ANDREW GEORGE ESMOND OVEY ROSELAND CARE LIMITED Director 2017-09-29 CURRENT 2001-04-02 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS GRADWELL LIMITED Director 2017-09-29 CURRENT 2001-09-21 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS NEWPORT LIMITED Director 2017-09-29 CURRENT 2002-04-17 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES GROUP LIMITED Director 2017-09-29 CURRENT 2005-01-18 Active
ANDREW GEORGE ESMOND OVEY WHITE HART INN (SOMERTON) LIMITED Director 2017-09-29 CURRENT 2005-05-11 Active - Proposal to Strike off
ANDREW GEORGE ESMOND OVEY MAYFORD PARK LIMITED Director 2017-09-29 CURRENT 2006-11-21 Active
ANDREW GEORGE ESMOND OVEY RV CARE LIMITED Director 2017-09-29 CURRENT 2007-10-22 Active
ANDREW GEORGE ESMOND OVEY RETIREMENT VILLAGES DEVELOPMENT SERVICES LIMITED Director 2017-09-29 CURRENT 2008-01-23 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS WEST MALLING LIMITED Director 2017-09-29 CURRENT 2015-08-21 Active
ANDREW GEORGE ESMOND OVEY R.V. SERVICES LIMITED Director 2017-09-29 CURRENT 1991-03-11 Active
ANDREW GEORGE ESMOND OVEY CEDARS VILLAGE LIMITED Director 2017-09-29 CURRENT 1994-06-20 Active
ANDREW GEORGE ESMOND OVEY CASTLE VILLAGE LIMITED Director 2017-09-29 CURRENT 1999-11-03 Active
ANDREW GEORGE ESMOND OVEY LIME TREE VILLAGE LIMITED Director 2017-09-29 CURRENT 2002-05-31 Active
ANDREW GEORGE ESMOND OVEY BLAGDON VILLAGE LIMITED Director 2017-09-29 CURRENT 2003-11-28 Active
ANDREW GEORGE ESMOND OVEY INDEPENDENCE AT HOME LIMITED Director 2017-09-29 CURRENT 2008-12-17 Active
ANDREW GEORGE ESMOND OVEY AVONPARK VILLAGE (CARE HOMES) LIMITED Director 2017-09-29 CURRENT 2010-01-11 Active
ANDREW GEORGE ESMOND OVEY CHARTERS VILLAGE LIMITED Director 2017-09-29 CURRENT 2011-06-29 Active
ANDREW GEORGE ESMOND OVEY RV WESSEX LIMITED Director 2017-09-29 CURRENT 2000-11-07 Active
ANDREW GEORGE ESMOND OVEY AVONPARK VILLAGE LIMITED Director 2017-09-29 CURRENT 2002-05-02 Active - Proposal to Strike off
ANDREW GEORGE ESMOND OVEY THAMESFIELD LIMITED Director 2017-09-29 CURRENT 2005-05-31 Active
ANDREW GEORGE ESMOND OVEY R V MOAT HOUSE LIMITED Director 2017-09-29 CURRENT 2007-10-15 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS CHESTER LTD Director 2017-09-29 CURRENT 2016-12-08 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS SHIPLAKE LTD Director 2017-09-29 CURRENT 2016-12-08 Active
ANDREW GEORGE ESMOND OVEY RV DEVELOPMENTS EXETER LIMITED Director 2017-09-29 CURRENT 2016-12-08 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
2024-04-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-03-13Termination of appointment of Alix Clare Nicholson on 2024-03-13
2024-03-12Director's details changed for Ms Clair Carpenter on 2024-03-11
2024-03-12Director's details changed for Mr Kevin Michael OBrien on 2024-03-11
2024-03-12Change of details for Retirement Villages Limited as a person with significant control on 2024-03-12
2024-03-12Director's details changed for Mr Tim Alex Seddon on 2024-03-11
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom
2024-03-11Director's details changed for Mr William Robert Bax on 2024-03-11
2023-06-30APPOINTMENT TERMINATED, DIRECTOR STEWART MOORE
2023-06-16Termination of appointment of Abigail Langley on 2023-06-16
2023-06-16DIRECTOR APPOINTED MR KEVIN MICHAEL OBRIEN
2023-06-16Appointment of Mrs Alix Clare Nicholson as company secretary on 2023-06-16
2023-06-16DIRECTOR APPOINTED MS CLAIR CARPENTER
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HETAL DINESH TRIVEDI
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-06-22AP01DIRECTOR APPOINTED MR STEWART MOORE
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ZOE SONIA ROCHOLL
2022-06-10DISS40Compulsory strike-off action has been discontinued
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-04CH01Director's details changed for Tim Seddon on 2020-11-02
2020-11-04CH03SECRETARY'S DETAILS CHNAGED FOR ABIGAIL LANGLEY on 2020-11-02
2020-11-04AP01DIRECTOR APPOINTED HETAL TRIVEDI
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU
2020-08-03AP01DIRECTOR APPOINTED TIM SEDDON
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DONALDSON
2020-07-31AP03Appointment of Abigail Langley as company secretary on 2020-05-31
2020-07-31TM02Termination of appointment of Sally Irene Rees on 2020-05-31
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE ESMOND OVEY
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-04-12AP01DIRECTOR APPOINTED MR WILLIAM ROBERT BAX
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-10MEM/ARTSARTICLES OF ASSOCIATION
2017-10-10RES01ALTER ARTICLES 29/09/2017
2017-10-10AP01DIRECTOR APPOINTED MR ANDREW GEORGE ESMOND OVEY
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WELBY
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS
2017-10-10MEM/ARTSARTICLES OF ASSOCIATION
2017-10-10RES01ALTER ARTICLES 29/09/2017
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP PUCKERING
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-09AR0109/06/16 ANNUAL RETURN FULL LIST
2016-05-17AP01DIRECTOR APPOINTED JAMES PHILIP PUCKERING
2016-05-17AP01DIRECTOR APPOINTED DAVID CHRISTOPHER PHILLIPS
2016-02-03AD02Register inspection address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
2016-01-27AD03Registers moved to registered inspection location of The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-16AP01DIRECTOR APPOINTED WILLIAM EDWIN JOHN CRAWFORD
2015-09-21TM02Termination of appointment of David Miller on 2015-09-18
2015-09-21AP03Appointment of Sally Irene Rees as company secretary on 2015-09-18
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-11AR0109/06/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DONALDSON / 10/11/2014
2014-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANKELL WELBY / 10/11/2014
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 28 CHURCH STREET EPSOM SURREY KT17 4QB
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2014-07-04AP01DIRECTOR APPOINTED MR NEIL DONALDSON
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-09AR0109/06/14 FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-10AR0109/06/13 FULL LIST
2013-04-09AP01DIRECTOR APPOINTED MR NIGEL FRANKELL WELBY
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODING
2013-03-07AD02SAIL ADDRESS CREATED
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-11AR0109/06/12 FULL LIST
2012-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOODING / 10/04/2012
2012-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 28 CHURCH STREET EPSOM KT7 4QB UNITED KINGDOM
2012-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOODING / 10/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 57 CHURCH STREET EPSOM SURREY KT17 4PX
2012-03-05AP01DIRECTOR APPOINTED DAVID MILLER
2012-01-27AP03SECRETARY APPOINTED DAVID MILLER
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY CLIVE HAYTON
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HAYTON
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-09AR0109/06/11 FULL LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WELBY
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-09AR0109/06/10 FULL LIST
2009-11-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-09363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID PHILLIPS
2008-06-11363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-06-10353LOCATION OF REGISTER OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOODING / 28/04/2008
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-02288bDIRECTOR RESIGNED
2007-06-08363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-05-09288bSECRETARY RESIGNED
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24ELRESS386 DISP APP AUDS 29/06/06
2006-07-24ELRESS366A DISP HOLDING AGM 29/06/06
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-04225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09New incorporation
Industry Information
SIC/NAIC Codes
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 ROSELAND VILLAGE 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 ROSELAND VILLAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF ASSIGNMENT OF FACILITY AGREEMENT 2006-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of ROSELAND VILLAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSELAND VILLAGE LIMITED
Trademarks
We have not found any records of ROSELAND VILLAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSELAND VILLAGE 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 (82990 - Other business support service activities n.e.c.) as ROSELAND VILLAGE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ROSELAND VILLAGE 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 ROSELAND VILLAGE 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 ROSELAND VILLAGE 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.