Background WavePink WaveYellow Wave

ROSEPRIDE HOMES LIMITED (05812554)

ROSEPRIDE HOMES LIMITED (05812554) is an active UK company. incorporated on 10 May 2006. with registered office in Sidcup. The company operates in the Construction sector, engaged in development of building projects. ROSEPRIDE HOMES LIMITED has been registered for 19 years. Current directors include WATERSTONE, Mark.

Company Number
05812554
Status
active
Type
ltd
Incorporated
10 May 2006
Age
19 years
Address
C/O Azets River House, Sidcup, DA14 5RH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WATERSTONE, Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEPRIDE HOMES LIMITED

ROSEPRIDE HOMES LIMITED is an active company incorporated on 10 May 2006 with the registered office located in Sidcup. The company operates in the Construction sector, specifically engaged in development of building projects. ROSEPRIDE HOMES LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05812554

LTD Company

Age

19 Years

Incorporated 10 May 2006

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

C/O Azets River House 1 Maidstone Road Sidcup, DA14 5RH,

Previous Addresses

Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom
From: 7 May 2021To: 31 August 2023
Marco Polo House 3-5 Lansdowne Road Croydon Surrey CR0 2BX
From: 13 January 2011To: 7 May 2021
Apex House 41 Tamworth Road Croydon CR10 1UX
From: 10 May 2006To: 13 January 2011
Timeline

2 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
May 06
Director Left
Feb 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WATERSTONE, Mark

Active
River House, SidcupDA14 5RH
Secretary
Appointed 22 Nov 2013

WATERSTONE, Mark

Active
River House, SidcupDA14 5RH
Born February 1961
Director
Appointed 31 Mar 2009

MALONEY, Eamon John

Resigned
Savar Park Gardens, Dackey
Secretary
Appointed 10 May 2006
Resigned 22 Nov 2013

GUEST, Warren Michael

Resigned
Essex Cottage, WesterhamTN16 2LN
Born September 1967
Director
Appointed 31 Mar 2009
Resigned 22 Nov 2013

BYRON DRAKE LIMITED

Resigned
Pennyweights, KenleyCR8 5HB
Corporate director
Appointed 01 Aug 2006
Resigned 31 Mar 2009

CIVILHOLD LIMITED

Resigned
6 Main Avenue, NorthwoodHA6 2HJ
Corporate director
Appointed 10 May 2006
Resigned 31 Mar 2009

Persons with significant control

1

River House, SidcupDA14 5RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 May 2024
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
12 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
27 September 2019
AAMDAAMD
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Account Reference Date Company Previous Extended
17 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 June 2011
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
4 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Gazette Notice Compulsary
31 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Legacy
26 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Move Registers To Sail Company
20 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
20 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
20 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
20 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
20 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
13 February 2008
123Notice of Increase in Nominal Capital
Resolution
13 February 2008
RESOLUTIONSResolutions
Resolution
13 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 February 2008
AAAnnual Accounts
Legacy
28 July 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
363aAnnual Return
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Incorporation Company
10 May 2006
NEWINCIncorporation