Background WavePink WaveYellow Wave

ROSE HILL APPROACH LTD (07804651)

ROSE HILL APPROACH LTD (07804651) is an active UK company. incorporated on 11 October 2011. with registered office in Ashton-Under-Lyne. The company operates in the Construction sector, engaged in development of building projects. ROSE HILL APPROACH LTD has been registered for 14 years. Current directors include HARDING, Rupert Christopher, RAMAGGE, Andrew James.

Company Number
07804651
Status
active
Type
ltd
Incorporated
11 October 2011
Age
14 years
Address
Booth Street Chambers, Ashton-Under-Lyne, OL6 7LQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARDING, Rupert Christopher, RAMAGGE, Andrew James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE HILL APPROACH LTD

ROSE HILL APPROACH LTD is an active company incorporated on 11 October 2011 with the registered office located in Ashton-Under-Lyne. The company operates in the Construction sector, specifically engaged in development of building projects. ROSE HILL APPROACH LTD was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07804651

LTD Company

Age

14 Years

Incorporated 11 October 2011

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 29 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 11 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

115 BRIGHTON ROAD LIMITED
From: 11 October 2011To: 2 July 2020
Contact
Address

Booth Street Chambers 32 Booth Street Ashton-Under-Lyne, OL6 7LQ,

Previous Addresses

the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 11 October 2011To: 12 February 2013
Timeline

6 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Funding Round
Feb 13
New Owner
Oct 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARDING, Rupert Christopher

Active
32 Booth Street, Ashton-Under-LyneOL6 7LQ
Born October 1965
Director
Appointed 11 Oct 2011

RAMAGGE, Andrew James

Active
32 Booth Street, Ashton-Under-LyneOL6 7LQ
Born September 1961
Director
Appointed 11 Oct 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 11 Oct 2011
Resigned 11 Oct 2011

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 11 Oct 2011
Resigned 11 Oct 2011

Persons with significant control

2

Mr Andrew James Ramagge

Active
Booth Street, Ashton-Under-LyneOL6 7LQ
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2022
Ashton-Under-LyneOL6 7LQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Resolution
2 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
9 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Incorporation Company
11 October 2011
NEWINCIncorporation