Background WavePink WaveYellow Wave

ROSEWOOD DEVELOPMENT HOLDINGS LTD (11090260)

ROSEWOOD DEVELOPMENT HOLDINGS LTD (11090260) is a dissolved UK company. incorporated on 30 November 2017. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROSEWOOD DEVELOPMENT HOLDINGS LTD has been registered for 8 years. Current directors include OSBORNE, Andrew Simon Charles.

Company Number
11090260
Status
dissolved
Type
ltd
Incorporated
30 November 2017
Age
8 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
OSBORNE, Andrew Simon Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEWOOD DEVELOPMENT HOLDINGS LTD

ROSEWOOD DEVELOPMENT HOLDINGS LTD is an dissolved company incorporated on 30 November 2017 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROSEWOOD DEVELOPMENT HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

11090260

LTD Company

Age

8 Years

Incorporated 30 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 28 April 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 November 2023 (2 years ago)
Submitted on 29 December 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY United Kingdom
From: 30 November 2017To: 21 April 2024
Timeline

22 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Feb 18
Funding Round
May 18
Director Joined
May 18
Funding Round
Feb 19
Director Left
Jun 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Mar 22
Director Left
Sept 22
Director Joined
Oct 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Capital Update
Mar 24
Director Left
Jun 24
Director Left
Sept 24
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

OSBORNE, Andrew Simon Charles

Active
47-49 London Road, ReigateRH2 9PY
Born January 1967
Director
Appointed 06 Dec 2021

FERNANDEZ, John

Resigned
47-49 London Road, ReigateRH2 9PY
Secretary
Appointed 24 Mar 2022
Resigned 10 Mar 2023

DUFF, Peter Edward

Resigned
47-49 London Road, ReigateRH2 9PY
Born August 1970
Director
Appointed 20 Sept 2022
Resigned 01 Sept 2024

HAMMOND, Stuart

Resigned
47-49 London Road, ReigateRH2 9PY
Born December 1972
Director
Appointed 30 Nov 2017
Resigned 19 Sept 2022

SARSON, David Nicholas

Resigned
47-49 London Road, ReigateRH2 9PY
Born August 1957
Director
Appointed 30 Apr 2018
Resigned 23 Jun 2020

SMITH, David Gordon, Mr.

Resigned
47-49 London Road, ReigateRH2 9PY
Born January 1960
Director
Appointed 06 Dec 2021
Resigned 31 May 2024

STEELE, Andrew Philip

Resigned
47-49 London Road, ReigateRH2 9PY
Born June 1964
Director
Appointed 30 Nov 2017
Resigned 30 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Churchill House, LondonNW4 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
47-49 London Road, ReigateRH2 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2017
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Liquidation
13 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
13 May 2025
LIQ13LIQ13
Liquidation Voluntary Resignation Liquidator
4 October 2024
LIQ06LIQ06
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Liquidation Voluntary Declaration Of Solvency
15 May 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
21 April 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
21 April 2024
600600
Resolution
21 April 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 March 2024
SH19Statement of Capital
Legacy
26 March 2024
SH20SH20
Legacy
26 March 2024
CAP-SSCAP-SS
Resolution
26 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
28 April 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
24 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Resolution
28 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 February 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 January 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
30 November 2017
NEWINCIncorporation