Background WavePink WaveYellow Wave

ROSE TERRACE MANAGEMENT (DISS) LIMITED (06203100)

ROSE TERRACE MANAGEMENT (DISS) LIMITED (06203100) is an active UK company. incorporated on 4 April 2007. with registered office in Bury St. Edmunds. The company operates in the Construction sector, engaged in development of building projects. ROSE TERRACE MANAGEMENT (DISS) LIMITED has been registered for 19 years. Current directors include WILSON, Daniel Ernest.

Company Number
06203100
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2007
Age
19 years
Address
Unit 5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILSON, Daniel Ernest
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE TERRACE MANAGEMENT (DISS) LIMITED

ROSE TERRACE MANAGEMENT (DISS) LIMITED is an active company incorporated on 4 April 2007 with the registered office located in Bury St. Edmunds. The company operates in the Construction sector, specifically engaged in development of building projects. ROSE TERRACE MANAGEMENT (DISS) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06203100

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 4 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Unit 5 Brunel Business Court Bury St. Edmunds, IP32 7AJ,

Previous Addresses

Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
From: 2 June 2016To: 21 July 2016
4B Boldero Road Bury St Edmunds Suffolk IP32 7BS
From: 26 March 2015To: 2 June 2016
14 Ruskin Close Stowmarket Suffolk IP14 1TY
From: 1 June 2012To: 26 March 2015
, Fysons Farm, Thetford Road, North Lopham, Diss, Norfolk, IP22 2HQ
From: 4 April 2007To: 1 June 2012
Timeline

9 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WILSON, Daniel

Active
Boldero Road, Bury St EdmundsIP32 7BS
Secretary
Appointed 10 Mar 2015

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970
Director
Appointed 12 Jul 2016

HAMMOND, Paul Robert

Resigned
Manor Road, ThetfordIP22 2SG
Secretary
Appointed 04 Apr 2007
Resigned 16 Jun 2010

THOMAS, Mair Elizabeth

Resigned
Ruskin Close, StowmarketIP14 1TY
Secretary
Appointed 01 Jul 2010
Resigned 12 Jan 2015

ELMAN, Kenneth

Resigned
Ruskin Close, StowmarketIP14 1TY
Born May 1961
Director
Appointed 01 Jul 2010
Resigned 12 Jan 2015

FAIRBROTHER, Christian Scott

Resigned
Rose Terrace, DissIP22 4FY
Born December 1974
Director
Appointed 10 Feb 2015
Resigned 12 Jul 2016

GOOD, Elizabeth Jane

Resigned
2 Riverside Maltings, DissIP22 4RA
Born March 1973
Director
Appointed 04 Apr 2007
Resigned 31 Mar 2009

HAMMOND, Paul Robert

Resigned
Manor Road, ThetfordIP22 2SG
Born July 1946
Director
Appointed 04 Apr 2007
Resigned 16 Jun 2010

ROSKELLY, Rowena Mary

Resigned
Station Road, DissIP21 4TE
Born October 1964
Director
Appointed 10 Feb 2015
Resigned 12 Jul 2016

Persons with significant control

1

Mr Daniel Ernest Wilson

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970

Nature of Control

Significant influence or control
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 March 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
1 June 2012
AR01AR01
Annual Return Company With Made Up Date
1 June 2012
AR01AR01
Annual Return Company With Made Up Date
1 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Administrative Restoration Company
30 May 2012
RT01RT01
Gazette Dissolved Compulsary
14 December 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
31 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 February 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
19 September 2007
287Change of Registered Office
Incorporation Company
4 April 2007
NEWINCIncorporation