Background WavePink WaveYellow Wave

ROSE SALTINGS QUARTER LTD (09866982)

ROSE SALTINGS QUARTER LTD (09866982) is an active UK company. incorporated on 11 November 2015. with registered office in Lawford. The company operates in the Construction sector, engaged in development of building projects. ROSE SALTINGS QUARTER LTD has been registered for 10 years. Current directors include BOWLES, Andrew Martin, ROSE, Jennifer Mary, ROSE, Steven William Jolian and 1 others.

Company Number
09866982
Status
active
Type
ltd
Incorporated
11 November 2015
Age
10 years
Address
Riverside House, Lawford, CO11 1US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOWLES, Andrew Martin, ROSE, Jennifer Mary, ROSE, Steven William Jolian, ROSE, Thomas William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE SALTINGS QUARTER LTD

ROSE SALTINGS QUARTER LTD is an active company incorporated on 11 November 2015 with the registered office located in Lawford. The company operates in the Construction sector, specifically engaged in development of building projects. ROSE SALTINGS QUARTER LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09866982

LTD Company

Age

10 Years

Incorporated 11 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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: Micro Entity

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 10 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

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

Riverside House Riverside Avenue East Lawford, CO11 1US,

Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Funding Round
Mar 16
New Owner
Aug 17
Owner Exit
Jun 21
Loan Secured
Aug 21
Director Joined
Aug 25
New Owner
Dec 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BOWLES, Andrew Martin

Active
Riverside Avenue East, LawfordCO11 1US
Secretary
Appointed 11 Nov 2015

BOWLES, Andrew Martin

Active
Riverside Avenue East, LawfordCO11 1US
Born April 1965
Director
Appointed 11 Nov 2015

ROSE, Jennifer Mary

Active
Riverside Avenue East, LawfordCO11 1US
Born February 1964
Director
Appointed 11 Nov 2015

ROSE, Steven William Jolian

Active
Riverside Avenue East, LawfordCO11 1US
Born September 1960
Director
Appointed 11 Nov 2015

ROSE, Thomas William

Active
Riverside Avenue East, LawfordCO11 1US
Born July 1993
Director
Appointed 13 Aug 2025

ROSE, Jill Christine

Resigned
Riverside Avenue East, LawfordCO11 1US
Born December 1935
Director
Appointed 11 Nov 2015
Resigned 11 Nov 2015

ROSE, William Charles

Resigned
Riverside Avenue East, LawfordCO11 1US
Born July 1932
Director
Appointed 11 Nov 2015
Resigned 11 Nov 2015

Persons with significant control

3

2 Active
1 Ceased

Mrs Jennifer Mary Rose

Active
Riverside Avenue East, LawfordCO11 1US
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2025

Mrs Jill Christine Rose

Ceased
Riverside Avenue East, LawfordCO11 1US
Born December 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2017
Ceased 04 Jun 2021

Mr Steven William Jolian Rose

Active
Riverside Avenue East, LawfordCO11 1US
Born September 1960

Nature of Control

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

Filing History

37

Resolution
4 December 2025
RESOLUTIONSResolutions
4 December 2025
ANNOTATIONANNOTATION
Memorandum Articles
4 December 2025
MAMA
Resolution
4 December 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Capital Name Of Class Of Shares
1 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 December 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 September 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Incorporation Company
11 November 2015
NEWINCIncorporation