Background WavePink WaveYellow Wave

ROSEBERRY PROPERTY DEVELOPMENT COMPANY LIMITED (01904743)

ROSEBERRY PROPERTY DEVELOPMENT COMPANY LIMITED (01904743) is an active UK company. incorporated on 12 April 1985. with registered office in Essex. The company operates in the Construction sector, engaged in development of building projects. ROSEBERRY PROPERTY DEVELOPMENT COMPANY LIMITED has been registered for 40 years. Current directors include BAKER, Donald Matthew, BAKER, Stephanie Emma.

Company Number
01904743
Status
active
Type
ltd
Incorporated
12 April 1985
Age
40 years
Address
21 Lodge Lane, Essex, RM17 5RY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAKER, Donald Matthew, BAKER, Stephanie Emma
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEBERRY PROPERTY DEVELOPMENT COMPANY LIMITED

ROSEBERRY PROPERTY DEVELOPMENT COMPANY LIMITED is an active company incorporated on 12 April 1985 with the registered office located in Essex. The company operates in the Construction sector, specifically engaged in development of building projects. ROSEBERRY PROPERTY DEVELOPMENT COMPANY LIMITED was registered 40 years ago.(SIC: 41100)

Status

active

Active since 40 years ago

Company No

01904743

LTD Company

Age

40 Years

Incorporated 12 April 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

ROSEBERRY PROPERTIES LIMITED
From: 12 April 1985To: 19 November 2001
Contact
Address

21 Lodge Lane Grays Essex, RM17 5RY,

Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Oct 13
Director Left
Apr 19
Director Joined
Jul 20
Director Left
Jun 21
Loan Cleared
Aug 24
Director Left
Oct 25
Director Joined
Oct 25
Share Issue
Nov 25
Capital Update
Nov 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BAKER, Donald Matthew

Active
Lodge Lane, GraysRM17 5RY
Born July 1953
Director
Appointed N/A

BAKER, Stephanie Emma

Active
GraysRM17 5RY
Born July 1988
Director
Appointed 24 Oct 2025

TAYLOR, Ivy Joyce

Resigned
Conifers, UpminsterRM14 3SL
Secretary
Appointed N/A
Resigned 12 Feb 2007

WILKINS, Terry John

Resigned
29 Fobbing Road, CorringhamSS17 9BG
Secretary
Appointed 18 Jul 1994
Resigned 31 May 2012

BAKER, Candy Suzanne

Resigned
Lodge Lane, GraysRM17 5RY
Born April 1957
Director
Appointed 23 Oct 2013
Resigned 01 Jun 2021

LANDER, David

Resigned
GraysRM17 5RY
Born April 1945
Director
Appointed 27 Jul 2020
Resigned 20 Oct 2025

LANDER, David

Resigned
GraysRM17 5RY
Born April 1945
Director
Appointed 06 Nov 2007
Resigned 29 Apr 2019

TAYLOR, Ivy Joyce

Resigned
Conifers, UpminsterRM14 3SL
Born July 1927
Director
Appointed N/A
Resigned 12 Feb 2007

TAYLOR, Keith Arthur Walsham

Resigned
Conifers, UpminsterRM14 3SL
Born December 1925
Director
Appointed N/A
Resigned 14 Mar 2006

Persons with significant control

2

Mr Donald Matthew Baker

Active
GraysRM17 5RY
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Sally Juliet Butler

Active
Peartree Lane, UpminsterRM14 3SL
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 November 2025
SH19Statement of Capital
Legacy
17 November 2025
SH20SH20
Legacy
17 November 2025
CAP-SSCAP-SS
Resolution
17 November 2025
RESOLUTIONSResolutions
Resolution
11 November 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
10 November 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
9 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
29 August 2009
403aParticulars of Charge Subject to s859A
Legacy
29 August 2009
403aParticulars of Charge Subject to s859A
Legacy
29 August 2009
403aParticulars of Charge Subject to s859A
Legacy
29 August 2009
403aParticulars of Charge Subject to s859A
Legacy
29 August 2009
403aParticulars of Charge Subject to s859A
Legacy
29 August 2009
403aParticulars of Charge Subject to s859A
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
31 May 2006
88(3)88(3)
Legacy
31 May 2006
88(2)R88(2)R
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Resolution
11 May 2005
RESOLUTIONSResolutions
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
26 November 2003
88(3)88(3)
Legacy
26 November 2003
88(2)R88(2)R
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Legacy
20 November 2003
123Notice of Increase in Nominal Capital
Legacy
15 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2002
AAAnnual Accounts
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
88(2)R88(2)R
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
123Notice of Increase in Nominal Capital
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
5 December 1995
363x363x
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Resolution
27 April 1995
RESOLUTIONSResolutions
Resolution
27 April 1995
RESOLUTIONSResolutions
Resolution
27 April 1995
RESOLUTIONSResolutions
Resolution
27 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363x363x
Legacy
25 July 1994
288288
Accounts With Accounts Type Small
12 April 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Accounts With Accounts Type Small
6 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363363
Legacy
5 February 1990
363363
Accounts With Accounts Type Small
20 December 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
13 March 1989
287Change of Registered Office
Accounts With Accounts Type Small
5 September 1988
AAAnnual Accounts
Legacy
25 July 1988
288288
Legacy
25 July 1988
363363
Legacy
8 June 1988
287Change of Registered Office
Accounts With Accounts Type Small
24 April 1987
AAAnnual Accounts
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
12 June 1985
MISCMISC