Background WavePink WaveYellow Wave

ROSEY ENTERPRISES LIMITED (03703967)

ROSEY ENTERPRISES LIMITED (03703967) is an active UK company. incorporated on 28 January 1999. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROSEY ENTERPRISES LIMITED has been registered for 27 years. Current directors include GUTHRIE, Charles Alec.

Company Number
03703967
Status
active
Type
ltd
Incorporated
28 January 1999
Age
27 years
Address
3 Slaters Court, Knutsford, WA16 6BW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUTHRIE, Charles Alec
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEY ENTERPRISES LIMITED

ROSEY ENTERPRISES LIMITED is an active company incorporated on 28 January 1999 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROSEY ENTERPRISES LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03703967

LTD Company

Age

27 Years

Incorporated 28 January 1999

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: Micro Entity

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 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

3 Slaters Court Princess Street Knutsford, WA16 6BW,

Previous Addresses

63a King Street Knutsford Cheshire WA16 6DX
From: 13 February 2013To: 26 October 2016
1 Church Hill Knutsford Cheshire WA16 6DH
From: 26 October 2009To: 13 February 2013
1 West Road Bowdon Altrincham Cheshire WA14 2JS
From: 28 January 1999To: 26 October 2009
Timeline

15 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Loan Secured
Jul 14
Loan Secured
Jun 16
Loan Secured
Aug 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Dec 21
Director Left
Dec 21
Loan Secured
Apr 22
New Owner
Sept 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Mar 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GUTHRIE, Charles Alec

Active
Princess Street, KnutsfordWA16 6BW
Born September 1964
Director
Appointed 30 Jun 2000

GUTHRIE, Neil Baxter

Resigned
Princess Street, KnutsfordWA16 6BW
Secretary
Appointed 16 Feb 1999
Resigned 12 Jul 2016

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 28 Jan 1999
Resigned 16 Feb 1999

GUTHRIE, Margaret Roscoe

Resigned
Mereheath Park, KnutsfordWA16 6AR
Born August 1935
Director
Appointed 16 Feb 1999
Resigned 24 Oct 2021

GUTHRIE, Neil Baxter

Resigned
Mereheath Park, KnutsfordWA16 6AR
Born September 1935
Director
Appointed 16 Feb 1999
Resigned 12 Jul 2016

GUTHRIE, William Nicholas

Resigned
Princess Street, KnutsfordWA16 6BW
Born February 1962
Director
Appointed 01 Jan 2017
Resigned 24 Oct 2021

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 28 Jan 1999
Resigned 16 Feb 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 28 Jan 1999
Resigned 16 Feb 1999

Persons with significant control

2

Mr James Ashley Guthrie

Active
Princess Street, KnutsfordWA16 6BW
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2022

Mr Charles Alec Guthrie

Active
Princess Street, KnutsfordWA16 6BW
Born September 1964

Nature of Control

Significant influence or control
Notified 28 Jan 2017
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
29 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
19 June 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
403aParticulars of Charge Subject to s859A
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Legacy
29 March 2003
395Particulars of Mortgage or Charge
Legacy
29 March 2003
395Particulars of Mortgage or Charge
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
363sAnnual Return (shuttle)
Miscellaneous
1 March 2000
MISCMISC
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
26 August 1999
88(2)R88(2)R
Legacy
10 May 1999
88(2)R88(2)R
Legacy
28 April 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
11 March 1999
225Change of Accounting Reference Date
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
287Change of Registered Office
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Resolution
4 March 1999
RESOLUTIONSResolutions
Resolution
11 February 1999
RESOLUTIONSResolutions
Legacy
11 February 1999
123Notice of Increase in Nominal Capital
Incorporation Company
28 January 1999
NEWINCIncorporation