Background WavePink WaveYellow Wave

ROSE BUILDERS LTD (03106982)

ROSE BUILDERS LTD (03106982) is an active UK company. incorporated on 27 September 1995. with registered office in Manningtree. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ROSE BUILDERS LTD has been registered for 30 years. Current directors include BOWLES, Andrew Martin, BROWN, Samuel David, ROSE, Steven William Jolian and 2 others.

Company Number
03106982
Status
active
Type
ltd
Incorporated
27 September 1995
Age
30 years
Address
Riverside House Riverside Avenue East, Manningtree, CO11 1US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOWLES, Andrew Martin, BROWN, Samuel David, ROSE, Steven William Jolian, ROSE, Thomas William, WRIGHT, Claire Marie
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE BUILDERS LTD

ROSE BUILDERS LTD is an active company incorporated on 27 September 1995 with the registered office located in Manningtree. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ROSE BUILDERS LTD was registered 30 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 30 years ago

Company No

03106982

LTD Company

Age

30 Years

Incorporated 27 September 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Riverside House Riverside Avenue East Lawford Manningtree, CO11 1US,

Timeline

15 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Jan 10
Loan Cleared
Oct 13
Loan Secured
Apr 15
Loan Cleared
Oct 15
Director Left
Jun 16
Director Joined
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Feb 20
Owner Exit
Mar 20
Director Left
Oct 20
Director Joined
Jan 22
Director Joined
Oct 22
Director Left
Aug 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BOWLES, Andrew Martin

Active
Riverside Avenue East, ManningtreeCO11 1US
Secretary
Appointed 01 Mar 2006

BOWLES, Andrew Martin

Active
Riverside Avenue East, ManningtreeCO11 1US
Born April 1965
Director
Appointed 01 Jan 2010

BROWN, Samuel David

Active
Riverside Avenue East, ManningtreeCO11 1US
Born January 1979
Director
Appointed 01 Apr 2019

ROSE, Steven William Jolian

Active
Riverside Avenue East, ManningtreeCO11 1US
Born September 1960
Director
Appointed 27 Sept 1995

ROSE, Thomas William

Active
Riverside Avenue East, ManningtreeCO11 1US
Born July 1993
Director
Appointed 01 Oct 2022

WRIGHT, Claire Marie

Active
Riverside Avenue East, ManningtreeCO11 1US
Born October 1977
Director
Appointed 01 Jan 2022

ROSE, Jennifer Mary

Resigned
Dairy House Farm, ManningtreeCO11 2NL
Secretary
Appointed 01 Mar 2002
Resigned 01 Mar 2006

ROSE, Steven William Jolian

Resigned
Dairyhouse Farm, MistleyCO11 2NL
Secretary
Appointed 27 Sept 1995
Resigned 01 Mar 2002

UK COMPANY SECRETARIES LIMITED

Resigned
32 High Street, LeatherheadKT23 4AX
Corporate secretary
Appointed 27 Sept 1995
Resigned 27 Sept 1995

AUGER, Anthony Leonard

Resigned
Riverside Avenue East, ManningtreeCO11 1US
Born June 1951
Director
Appointed 01 Jan 2001
Resigned 13 Aug 2025

ROSE, William Charles

Resigned
Riverside Avenue East, ManningtreeCO11 1US
Born July 1932
Director
Appointed 27 Sept 1995
Resigned 04 Jun 2016

WOODS, Jonathan Michael

Resigned
Riverside Avenue East, ManningtreeCO11 1US
Born October 1956
Director
Appointed 01 Apr 2003
Resigned 14 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Riverside Avenue East, ManningtreeCO11 1US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2019
Riverside Avenue East, ManningtreeCO11 1US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 May 2019
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Legacy
28 November 2009
MG01MG01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Medium
24 September 2009
AAAnnual Accounts
Legacy
5 December 2008
287Change of Registered Office
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
18 September 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
8 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
4 January 2007
287Change of Registered Office
Accounts With Accounts Type Medium
17 November 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Medium
15 September 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
25 January 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 November 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
11 October 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
288cChange of Particulars
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
9 October 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
28 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
10 April 1997
88(2)R88(2)R
Memorandum Articles
17 December 1996
MEM/ARTSMEM/ARTS
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
17 December 1996
123Notice of Increase in Nominal Capital
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
224224
Legacy
2 October 1995
288288
Incorporation Company
27 September 1995
NEWINCIncorporation