Background WavePink WaveYellow Wave

ROSEDALE PARK LTD (00857073)

ROSEDALE PARK LTD (00857073) is an active UK company. incorporated on 18 August 1965. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ROSEDALE PARK LTD has been registered for 60 years. Current directors include HILL, Ann Elizabeth, HILL, Paul Andrew, HILL, Roy Thomas and 3 others.

Company Number
00857073
Status
active
Type
ltd
Incorporated
18 August 1965
Age
60 years
Address
Cawley House, Nottingham, NG1 7HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HILL, Ann Elizabeth, HILL, Paul Andrew, HILL, Roy Thomas, HILL, Stephen Thomas, SOUTH, Neil Frank, WARDEN, Sharon Louise
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEDALE PARK LTD

ROSEDALE PARK LTD is an active company incorporated on 18 August 1965 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ROSEDALE PARK LTD was registered 60 years ago.(SIC: 70221)

Status

active

Active since 60 years ago

Company No

00857073

LTD Company

Age

60 Years

Incorporated 18 August 1965

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

BRIDGEWAY FINANCE LIMITED
From: 18 August 1965To: 1 October 2016
Contact
Address

Cawley House 149-153 Canal Street Nottingham, NG1 7HR,

Timeline

4 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Jul 23
Owner Exit
Sept 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

HILL, Ann Elizabeth

Active
149-155 Canal Street, NottinghamNG1 7HR
Secretary
Appointed 22 May 2003

HILL, Ann Elizabeth

Active
149-155 Canal Street, NottinghamNG1 7HR
Born January 1942
Director
Appointed 22 May 2003

HILL, Paul Andrew

Active
149-155 Canal Street, NottinghamNG1 7HR
Born June 1970
Director
Appointed 01 Nov 2002

HILL, Roy Thomas

Active
Cawley House, NottinghamNG1 7HR
Born January 1935
Director
Appointed N/A

HILL, Stephen Thomas

Active
149-155 Canal Street, NottinghamNG1 7HR
Born March 1964
Director
Appointed 06 Oct 2014

SOUTH, Neil Frank

Active
149-155 Canal Street, NottinghamNG1 7HR
Born April 1965
Director
Appointed 14 Jul 2023

WARDEN, Sharon Louise

Active
149-155 Canal Street, NottinghamNG1 7HR
Born March 1967
Director
Appointed 06 Oct 2014

HILL, Ann Elizabeth

Resigned
308 Loughborough Road, West BridgfordNG2 7FB
Secretary
Appointed N/A
Resigned 31 Jan 2003

HILL, Roy Thomas

Resigned
308 Loughborough Road, NottinghamNG2 7FB
Secretary
Appointed 03 Feb 2003
Resigned 22 Sept 2003

HILL, Ann Elizabeth

Resigned
308 Loughborough Road, West BridgfordNG2 7FB
Born January 1942
Director
Appointed N/A
Resigned 31 Jan 2003

STEVENS, Sheila

Resigned
12 Girton Road, NottinghamNG5 1FY
Born December 1930
Director
Appointed N/A
Resigned 01 Aug 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Roy Thomas Hill

Ceased
149-155 Canal Street, NottinghamNG1 7HR
Born January 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 21 Apr 2023

Ann Elizabeth Hill

Active
149-155 Canal Street, NottinghamNG1 7HR
Born January 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 December 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Resolution
1 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 October 2016
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2003
AAAnnual Accounts
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
5 August 2000
395Particulars of Mortgage or Charge
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1993
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
29 October 1992
363b363b
Legacy
11 September 1992
288288
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Legacy
14 November 1991
363(287)363(287)
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363