Background WavePink WaveYellow Wave

ROSE BUILDERS (PROPERTIES) LIMITED (04555903)

ROSE BUILDERS (PROPERTIES) LIMITED (04555903) is an active UK company. incorporated on 8 October 2002. with registered office in Manningtree. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ROSE BUILDERS (PROPERTIES) LIMITED has been registered for 23 years. Current directors include BOWLES, Andrew Martin, BROWN, Samuel David, ROSE, Jennifer Mary and 2 others.

Company Number
04555903
Status
active
Type
ltd
Incorporated
8 October 2002
Age
23 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, Jennifer Mary, ROSE, Steven William Jolian, ROSE, Thomas William
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE BUILDERS (PROPERTIES) LIMITED

ROSE BUILDERS (PROPERTIES) LIMITED is an active company incorporated on 8 October 2002 with the registered office located in Manningtree. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ROSE BUILDERS (PROPERTIES) LIMITED was registered 23 years ago.(SIC: 41100, 41202)

Status

active

Active since 23 years ago

Company No

04555903

LTD Company

Age

23 Years

Incorporated 8 October 2002

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 24 November 2025 (4 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 8 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

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

Timeline

16 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jan 10
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Feb 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Left
Jun 16
Loan Secured
Sept 18
Director Joined
Apr 19
Owner Exit
Mar 21
Loan Secured
Apr 21
Loan Secured
Nov 22
Director Joined
Oct 24
Loan Cleared
Jul 25
Loan Secured
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 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, Jennifer Mary

Active
Riverside Avenue East, ManningtreeCO11 1US
Born February 1964
Director
Appointed 10 Feb 2015

ROSE, Steven William Jolian

Active
Riverside Avenue East, ManningtreeCO11 1US
Born September 1960
Director
Appointed 08 Oct 2002

ROSE, Thomas William

Active
Riverside Avenue East, ManningtreeCO11 1US
Born July 1993
Director
Appointed 18 Oct 2024

ROSE, Jennifer Mary

Resigned
Dairy House Farm, ManningtreeCO11 2NL
Secretary
Appointed 08 Oct 2002
Resigned 01 Mar 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Oct 2002
Resigned 08 Oct 2002

ROSE, William Charles

Resigned
Riverside Avenue East, ManningtreeCO11 1US
Born July 1932
Director
Appointed 08 Oct 2002
Resigned 04 Jun 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Oct 2002
Resigned 08 Oct 2002

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
Right to appoint and remove directors
Notified 16 Mar 2021
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 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

81

Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 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
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Small
16 September 2014
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
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 Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 January 2009
AAAnnual Accounts
Legacy
5 December 2008
287Change of Registered Office
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
287Change of Registered Office
Accounts With Accounts Type Small
17 November 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Small
15 September 2005
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2003
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
88(2)R88(2)R
Legacy
12 November 2002
225Change of Accounting Reference Date
Legacy
4 November 2002
287Change of Registered Office
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Incorporation Company
8 October 2002
NEWINCIncorporation