Background WavePink WaveYellow Wave

ROSE ESTATES (YORKSHIRE) LIMITED (02274118)

ROSE ESTATES (YORKSHIRE) LIMITED (02274118) is an active UK company. incorporated on 4 July 1988. with registered office in York. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROSE ESTATES (YORKSHIRE) LIMITED has been registered for 37 years. Current directors include ROSE, Charlotte Francesca, ROSE, Timothy Duncan.

Company Number
02274118
Status
active
Type
ltd
Incorporated
4 July 1988
Age
37 years
Address
The Forge Main Street, York, YO43 4UD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROSE, Charlotte Francesca, ROSE, Timothy Duncan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE ESTATES (YORKSHIRE) LIMITED

ROSE ESTATES (YORKSHIRE) LIMITED is an active company incorporated on 4 July 1988 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROSE ESTATES (YORKSHIRE) LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02274118

LTD Company

Age

37 Years

Incorporated 4 July 1988

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

TREATPINE LIMITED
From: 4 July 1988To: 7 October 1988
Contact
Address

The Forge Main Street Hotham York, YO43 4UD,

Previous Addresses

Ocean House Witty Street the Boulevard Hull East Yorkshire HU3 4TT
From: 4 July 1988To: 24 August 2021
Timeline

6 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Mar 10
Director Left
May 17
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Jul 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WOOD, Rachel Mary

Active
Witty Street, Hull EastHU3 4TT
Secretary
Appointed 03 Dec 1996

ROSE, Charlotte Francesca

Active
Main Street, YorkYO43 4UD
Born July 1989
Director
Appointed 21 Jul 2025

ROSE, Timothy Duncan

Active
Main Street, YorkYO43 4UD
Born November 1963
Director
Appointed N/A

ROSE, Susan Dawn

Resigned
The Grange, SwanlandHU14 3NA
Secretary
Appointed N/A
Resigned 03 Dec 1996

ROSE, Laura Beth

Resigned
Witty Street, Hull EastHU3 4TT
Born January 1984
Director
Appointed 30 Mar 2010
Resigned 22 Apr 2017

ROSE, Susan Dawn

Resigned
The Grange, SwanlandHU14 3NA
Born August 1965
Director
Appointed N/A
Resigned 03 Dec 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Warburton

Ceased
Main Street, YorkYO43 4UD
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2021

Mr Timothy Duncan Rose

Active
Main Street, YorkYO43 4UD
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Secretary Company With Change Date
30 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
403aParticulars of Charge Subject to s859A
Legacy
26 May 2004
403aParticulars of Charge Subject to s859A
Legacy
19 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 October 2003
AAAnnual Accounts
Legacy
4 May 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2002
403aParticulars of Charge Subject to s859A
Legacy
4 December 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
20 June 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
14 August 1998
AUDAUD
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
9 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
28 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
20 May 1993
287Change of Registered Office
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
12 February 1992
363sAnnual Return (shuttle)
Legacy
30 January 1992
287Change of Registered Office
Legacy
15 January 1992
395Particulars of Mortgage or Charge
Legacy
15 January 1992
395Particulars of Mortgage or Charge
Legacy
15 January 1992
395Particulars of Mortgage or Charge
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Legacy
23 December 1991
88(2)R88(2)R
Legacy
23 December 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Legacy
23 March 1991
395Particulars of Mortgage or Charge
Auditors Resignation Company
9 May 1990
AUDAUD
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
2 May 1989
395Particulars of Mortgage or Charge
Legacy
21 October 1988
88(2)Return of Allotment of Shares
Memorandum Articles
19 October 1988
MEM/ARTSMEM/ARTS
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
287Change of Registered Office
Legacy
11 October 1988
224224
Certificate Change Of Name Company
6 October 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 1988
NEWINCIncorporation