Background WavePink WaveYellow Wave

ROSETREE FACILITIES MANAGEMENT LIMITED (10130063)

ROSETREE FACILITIES MANAGEMENT LIMITED (10130063) is an active UK company. incorporated on 18 April 2016. with registered office in Hertford. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. ROSETREE FACILITIES MANAGEMENT LIMITED has been registered for 10 years. Current directors include COX, Cheryl Joan, COX, Rosanne Elizabeth.

Company Number
10130063
Status
active
Type
ltd
Incorporated
18 April 2016
Age
10 years
Address
The Townhouse, Hertford, SG14 1AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
COX, Cheryl Joan, COX, Rosanne Elizabeth
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSETREE FACILITIES MANAGEMENT LIMITED

ROSETREE FACILITIES MANAGEMENT LIMITED is an active company incorporated on 18 April 2016 with the registered office located in Hertford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. ROSETREE FACILITIES MANAGEMENT LIMITED was registered 10 years ago.(SIC: 81100)

Status

active

Active since 10 years ago

Company No

10130063

LTD Company

Age

10 Years

Incorporated 18 April 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

ROSETREE INVESTMENTS LIMITED
From: 18 April 2016To: 4 April 2018
Contact
Address

The Townhouse 114-116 Fore Street Hertford, SG14 1AJ,

Previous Addresses

Rosetree Investments Horseshoe Hill Waltham Abbey Essex EN9 3SL England
From: 18 April 2016To: 23 January 2020
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 18
New Owner
May 18
Director Left
May 18
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Apr 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COX, Cheryl Joan

Active
114-116 Fore Street, HertfordSG14 1AJ
Born February 1956
Director
Appointed 01 Apr 2018

COX, Rosanne Elizabeth

Active
114-116 Fore Street, HertfordSG14 1AJ
Born October 1988
Director
Appointed 14 Oct 2021

COX, Rosanne Elizabeth

Resigned
Horseshoe Hill, Waltham AbbeyEN9 3SL
Born October 1988
Director
Appointed 18 Apr 2016
Resigned 01 May 2018

KEYES, Scott Daniel

Resigned
114-116 Fore Street, HertfordSG14 1AJ
Born March 1987
Director
Appointed 14 Oct 2021
Resigned 31 Jan 2024

Persons with significant control

1

Ms Cheryl Joan Cox

Active
114-116 Fore Street, HertfordSG14 1AJ
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
16 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Resolution
4 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 April 2016
NEWINCIncorporation