Background WavePink WaveYellow Wave

ROSE GROUP LIMITED (04556499)

ROSE GROUP LIMITED (04556499) is an active UK company. incorporated on 8 October 2002. with registered office in Manningtree. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies and 1 other business activities. ROSE GROUP LIMITED has been registered for 23 years. Current directors include BOWLES, Andrew Martin, ROSE, Jennifer Mary, ROSE, Steven William Jolian and 1 others.

Company Number
04556499
Status
active
Type
ltd
Incorporated
8 October 2002
Age
23 years
Address
Riverside House Riverside Avenue East, Manningtree, CO11 1US
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BOWLES, Andrew Martin, ROSE, Jennifer Mary, ROSE, Steven William Jolian, ROSE, Thomas William
SIC Codes
64203, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE GROUP LIMITED

ROSE GROUP LIMITED is an active company incorporated on 8 October 2002 with the registered office located in Manningtree. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies and 1 other business activity. ROSE GROUP LIMITED was registered 23 years ago.(SIC: 64203, 70100)

Status

active

Active since 23 years ago

Company No

04556499

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 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

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

Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jan 10
Director Left
Jun 16
Owner Exit
Sept 23
Director Joined
Aug 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 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

ROSE, Jennifer Mary

Active
Riverside Avenue East, ManningtreeCO11 1US
Born February 1964
Director
Appointed 01 Nov 2003

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 13 Aug 2025

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

3

2 Active
1 Ceased
Guildhall Street, Bury St. EdmundsIP33 1QB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2023
46 St. Nicholas Street, IpswichIP1 1TT

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 29 Aug 2023

Mr Steven William Jolian Rose

Active
Riverside Avenue East, ManningtreeCO11 1US
Born September 1960

Nature of Control

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

Filing History

83

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2025
PSC05Notification that PSC Information has been Withdrawn
4 December 2025
ANNOTATIONANNOTATION
Memorandum Articles
4 December 2025
MAMA
Resolution
4 December 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
3 December 2025
CC04CC04
Accounts With Accounts Type Group
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
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
12 October 2015
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Accounts With Accounts Type Group
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 Group
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Group
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Group
14 September 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
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 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 Medium
7 January 2009
AAAnnual Accounts
Legacy
5 December 2008
287Change of Registered Office
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
8 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
4 January 2007
287Change of Registered Office
Accounts With Accounts Type Medium
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 Medium
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 Total Exemption Small
20 November 2003
AAAnnual Accounts
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
363sAnnual Return (shuttle)
Statement Of Affairs
23 January 2003
SASA
Legacy
23 January 2003
88(2)R88(2)R
Legacy
23 January 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
16 January 2003
MEM/ARTSMEM/ARTS
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Legacy
12 November 2002
225Change of Accounting Reference Date
Legacy
4 November 2002
287Change of Registered Office
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Incorporation Company
8 October 2002
NEWINCIncorporation