Background WavePink WaveYellow Wave

ROSE HILL PROPERTY COMPANY LIMITED (04760698)

ROSE HILL PROPERTY COMPANY LIMITED (04760698) is an active UK company. incorporated on 12 May 2003. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROSE HILL PROPERTY COMPANY LIMITED has been registered for 22 years. Current directors include BARNETT, Charles Henry, BARNETT, Georgina Ross, BARNETT, Robert John and 1 others.

Company Number
04760698
Status
active
Type
ltd
Incorporated
12 May 2003
Age
22 years
Address
26 Allonby Way, Aylesbury, HP21 7JA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNETT, Charles Henry, BARNETT, Georgina Ross, BARNETT, Robert John, PRICE, Flora Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE HILL PROPERTY COMPANY LIMITED

ROSE HILL PROPERTY COMPANY LIMITED is an active company incorporated on 12 May 2003 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROSE HILL PROPERTY COMPANY LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04760698

LTD Company

Age

22 Years

Incorporated 12 May 2003

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 13 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

26 Allonby Way Aylesbury, HP21 7JA,

Previous Addresses

Rose Hill Erbistock Wrexham LL13 0DE Wales
From: 30 April 2021To: 13 December 2021
4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom
From: 11 February 2016To: 30 April 2021
Aldbury House, Dower Mews 108 High Street Berkhamsted Hertfordshire HP4 2BL
From: 12 May 2003To: 11 February 2016
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
May 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BARNETT, Georgina Ross

Active
Rose Hill, WrexhamLL13 0DE
Secretary
Appointed 12 May 2003

BARNETT, Charles Henry

Active
Rose Hill, WrexhamLL13 0DE
Born July 1948
Director
Appointed 12 May 2003

BARNETT, Georgina Ross

Active
Rose Hill, WrexhamLL13 0DE
Born January 1950
Director
Appointed 12 May 2003

BARNETT, Robert John

Active
Rose Hill, WrexhamLL13 0DE
Born March 1983
Director
Appointed 12 May 2003

PRICE, Flora Ann

Active
Rhiwlas, BalaLL23 7NP
Born November 1979
Director
Appointed 12 May 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 May 2003
Resigned 12 May 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 May 2003
Resigned 12 May 2003

Persons with significant control

1

Mrs Georgina Ross Barnett

Active
Erbistock, WrexhamLL13 0DE
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Unaudited Abridged
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
29 May 2009
288cChange of Particulars
Legacy
28 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
16 June 2006
287Change of Registered Office
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
88(2)R88(2)R
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
225Change of Accounting Reference Date
Incorporation Company
12 May 2003
NEWINCIncorporation