Background WavePink WaveYellow Wave

ROSEBERY HOUSE DEVELOPMENTS LIMITED (10192512)

ROSEBERY HOUSE DEVELOPMENTS LIMITED (10192512) is an active UK company. incorporated on 20 May 2016. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. ROSEBERY HOUSE DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph.

Company Number
10192512
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEBERY HOUSE DEVELOPMENTS LIMITED

ROSEBERY HOUSE DEVELOPMENTS LIMITED is an active company incorporated on 20 May 2016 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. ROSEBERY HOUSE DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10192512

LTD Company

Age

9 Years

Incorporated 20 May 2016

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 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

ROSEBERRY HOUSE DEVELOPMENTS LIMITED
From: 20 May 2016To: 24 May 2016
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Dec 19
Loan Secured
Sept 21
Director Joined
May 22
Director Left
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Sept 22
Director Left
May 23
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2022

LOPES-DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

PORTER, Allan William

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 20 May 2016
Resigned 31 Dec 2022

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 20 May 2016
Resigned 31 Mar 2025

DUFFY, Christopher John

Resigned
Langston Road, LoughtonIG10 3TS
Born January 1968
Director
Appointed 26 Sept 2022
Resigned 31 Mar 2023

O'SULLIVAN, Donagh

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1968
Director
Appointed 20 May 2016
Resigned 31 Mar 2022

Persons with significant control

1

Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Resolution
24 May 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2016
CH03Change of Secretary Details
Incorporation Company
20 May 2016
NEWINCIncorporation