Background WavePink WaveYellow Wave

ROSEMONT SERVICES LIMITED (04422425)

ROSEMONT SERVICES LIMITED (04422425) is an active UK company. incorporated on 23 April 2002. with registered office in Dartford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROSEMONT SERVICES LIMITED has been registered for 23 years. Current directors include SULH, Kuldeep.

Company Number
04422425
Status
active
Type
ltd
Incorporated
23 April 2002
Age
23 years
Address
Ckr House, Dartford, DA1 1RZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SULH, Kuldeep
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEMONT SERVICES LIMITED

ROSEMONT SERVICES LIMITED is an active company incorporated on 23 April 2002 with the registered office located in Dartford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROSEMONT SERVICES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04422425

LTD Company

Age

23 Years

Incorporated 23 April 2002

Size

N/A

Accounts

ARD: 29/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 26 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

AVERHILL LIMITED
From: 23 April 2002To: 16 January 2003
Contact
Address

Ckr House 70 East Hill Dartford, DA1 1RZ,

Timeline

3 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Apr 02
Loan Cleared
Jun 22
Loan Cleared
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SULH, Kuldeep

Active
70 East Hill, DartfordDA1 1RZ
Born December 1965
Director
Appointed 16 Dec 2002

SHEWARD, Margaret Maria

Resigned
70 East Hill, DartfordDA1 1RZ
Secretary
Appointed 15 Jan 2003
Resigned 01 Feb 2017

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 23 Apr 2002
Resigned 03 May 2002

CKR NOMINEES LIMITED

Resigned
74 West Street, ErithDA8 1AF
Corporate secretary
Appointed 04 May 2002
Resigned 31 Jan 2003

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 23 Apr 2002
Resigned 03 May 2002

Persons with significant control

1

Mr Kuldeep Sulh

Active
70 East Hill, DartfordDA1 1RZ
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts Amended With Made Up Date
1 June 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
2 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Person Secretary Company With Change Date
10 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
30 January 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
11 May 2011
AAMDAAMD
Accounts Amended With Made Up Date
11 May 2011
AAMDAAMD
Accounts Amended With Made Up Date
5 May 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts Amended With Made Up Date
14 April 2011
AAMDAAMD
Accounts Amended With Made Up Date
13 April 2011
AAMDAAMD
Accounts Amended With Made Up Date
13 April 2011
AAMDAAMD
Accounts Amended With Made Up Date
13 April 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Gazette Notice Compulsary
15 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 June 2009
363aAnnual Return
Gazette Notice Compulsary
2 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
31 August 2006
225Change of Accounting Reference Date
Legacy
25 April 2006
363aAnnual Return
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Legacy
9 February 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
287Change of Registered Office
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
287Change of Registered Office
Incorporation Company
23 April 2002
NEWINCIncorporation