Background WavePink WaveYellow Wave

DOUGLAS ROSE LIMITED (04937052)

DOUGLAS ROSE LIMITED (04937052) is an active UK company. incorporated on 20 October 2003. with registered office in Harrogate. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. DOUGLAS ROSE LIMITED has been registered for 22 years. Current directors include HUMPHREY, Keith Douglas.

Company Number
04937052
Status
active
Type
ltd
Incorporated
20 October 2003
Age
22 years
Address
Rivendell, Harrogate, HG2 9HZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HUMPHREY, Keith Douglas
SIC Codes
55900, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGLAS ROSE LIMITED

DOUGLAS ROSE LIMITED is an active company incorporated on 20 October 2003 with the registered office located in Harrogate. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. DOUGLAS ROSE LIMITED was registered 22 years ago.(SIC: 55900, 90010)

Status

active

Active since 22 years ago

Company No

04937052

LTD Company

Age

22 Years

Incorporated 20 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Rivendell 18 Stone Rings Close Harrogate, HG2 9HZ,

Previous Addresses

Beecroft Main Street Kirkby Malzeard Ripon North Yorkshire HG4 3RY England
From: 6 August 2016To: 12 February 2017
Davey Cottage Grewelthorpe Ripon North Yorkshire HG4 3BS
From: 1 July 2013To: 6 August 2016
, Thorpe House Grewelthorpe, Ripon, North Yorkshire, HG4 3DP, United Kingdom
From: 15 April 2011To: 1 July 2013
, Sun Rise Cottage 2 the Close, Studley Roger, Ripon, North Yorkshire, HG4 3AX
From: 20 October 2003To: 15 April 2011
Timeline

5 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Nov 14
Director Left
Oct 16
Director Joined
Jul 18
Director Left
Sept 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUMPHREY, Judith Anne

Active
18 Stone Rings Close, HarrogateHG2 9HZ
Secretary
Appointed 01 Oct 2020

HUMPHREY, Keith Douglas

Active
18 Stone Rings Close, HarrogateHG2 9HZ
Born March 1969
Director
Appointed 20 Oct 2003

HUMPHREY, Keith Douglas

Resigned
18 Stone Rings Close, HarrogateHG2 9HZ
Secretary
Appointed 01 Oct 2008
Resigned 01 Oct 2020

HUMPHREY, Neil David

Resigned
Laburnum, NewburyRG20 0NL
Secretary
Appointed 20 Oct 2003
Resigned 01 Oct 2008

HUMPHREY, Judith Anne

Resigned
18 Stone Rings Close, HarrogateHG2 9HZ
Born February 1974
Director
Appointed 01 Jan 2018
Resigned 23 Sept 2018

HUMPHREY, Judith Ann

Resigned
Main Street, RiponHG4 3RY
Born February 1974
Director
Appointed 01 Jan 2014
Resigned 23 Oct 2016

Persons with significant control

1

Mrs Judith Anne Humphrey

Active
18 Stone Rings Close, HarrogateHG2 9HZ
Born February 1974

Nature of Control

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

Filing History

72

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2016
TM01Termination of Director
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
8 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 September 2007
AAAnnual Accounts
Legacy
1 March 2007
403aParticulars of Charge Subject to s859A
Legacy
1 March 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
9 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Incorporation Company
20 October 2003
NEWINCIncorporation