Background WavePink WaveYellow Wave

NANCY ROSE LIMITED (08298574)

NANCY ROSE LIMITED (08298574) is an active UK company. incorporated on 19 November 2012. with registered office in Newport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NANCY ROSE LIMITED has been registered for 13 years. Current directors include GREEN, Rosalind Mary.

Company Number
08298574
Status
active
Type
ltd
Incorporated
19 November 2012
Age
13 years
Address
1 Langley Court, Newport, PO30 1LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREEN, Rosalind Mary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANCY ROSE LIMITED

NANCY ROSE LIMITED is an active company incorporated on 19 November 2012 with the registered office located in Newport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NANCY ROSE LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08298574

LTD Company

Age

13 Years

Incorporated 19 November 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

1 Langley Court Pyle Street Newport, PO30 1LA,

Previous Addresses

Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 26 July 2022To: 9 June 2025
12 Romney Place Maidstone Kent ME15 6LE
From: 19 November 2012To: 26 July 2022
Timeline

5 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Oct 22
Director Left
Oct 22
New Owner
Nov 22
Owner Exit
Nov 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GREEN, Rosalind Mary

Active
Pyle Street, NewportPO30 1LA
Born July 1962
Director
Appointed 27 Sept 2022

COOMBS, Venetia Anne

Resigned
4 Kings Row, MaidstoneME15 6AQ
Born March 1970
Director
Appointed 19 Nov 2012
Resigned 27 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Rosalind Mary Green

Active
Pyle Street, NewportPO30 1LA
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2022

Mr Michael Andrew Green

Ceased
MaidstoneME15 6LE
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Sept 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Incorporation Company
19 November 2012
NEWINCIncorporation