Background WavePink WaveYellow Wave

ROSE BUILDERS (WILLOW FARM) LIMITED (09291737)

ROSE BUILDERS (WILLOW FARM) LIMITED (09291737) is an active UK company. incorporated on 3 November 2014. with registered office in Lawford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ROSE BUILDERS (WILLOW FARM) LIMITED has been registered for 11 years. Current directors include BOWLES, Andrew Martin, BROWN, Samuel David, ROSE, Jennifer Mary and 1 others.

Company Number
09291737
Status
active
Type
ltd
Incorporated
3 November 2014
Age
11 years
Address
Riverside House, Lawford, CO11 1US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOWLES, Andrew Martin, BROWN, Samuel David, ROSE, Jennifer Mary, ROSE, Steven William Jolian
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE BUILDERS (WILLOW FARM) LIMITED

ROSE BUILDERS (WILLOW FARM) LIMITED is an active company incorporated on 3 November 2014 with the registered office located in Lawford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ROSE BUILDERS (WILLOW FARM) LIMITED was registered 11 years ago.(SIC: 41100, 41202)

Status

active

Active since 11 years ago

Company No

09291737

LTD Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Riverside House Riverside Avenue East Lawford, CO11 1US,

Timeline

3 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Apr 19
Owner Exit
Mar 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BOWLES, Andrew Martin

Active
Riverside Avenue East, LawfordCO11 1US
Secretary
Appointed 03 Nov 2014

BOWLES, Andrew Martin

Active
Riverside Avenue East, LawfordCO11 1US
Born April 1965
Director
Appointed 03 Nov 2014

BROWN, Samuel David

Active
Riverside Avenue East, LawfordCO11 1US
Born January 1979
Director
Appointed 01 Apr 2019

ROSE, Jennifer Mary

Active
Riverside Avenue East, LawfordCO11 1US
Born February 1964
Director
Appointed 03 Nov 2014

ROSE, Steven William Jolian

Active
Riverside Avenue East, LawfordCO11 1US
Born September 1960
Director
Appointed 03 Nov 2014

Persons with significant control

2

1 Active
1 Ceased
Riverside Avenue East, ManningtreeCO11 1US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021
Riverside Avenue East, ManningtreeCO11 1US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2014
NEWINCIncorporation