Background WavePink WaveYellow Wave

ROSEDALE LIMITED (11164251)

ROSEDALE LIMITED (11164251) is an active UK company. incorporated on 23 January 2018. with registered office in Woodford Green. The company operates in the Construction sector, engaged in construction of commercial buildings. ROSEDALE LIMITED has been registered for 8 years. Current directors include STEIN, Gary Mark.

Company Number
11164251
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
17 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
STEIN, Gary Mark
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEDALE LIMITED

ROSEDALE LIMITED is an active company incorporated on 23 January 2018 with the registered office located in Woodford Green. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. ROSEDALE LIMITED was registered 8 years ago.(SIC: 41201)

Status

active

Active since 8 years ago

Company No

11164251

LTD Company

Age

8 Years

Incorporated 23 January 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026
Contact
Address

17 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

Kingmaker House Station Road Barnet EN5 1NT England
From: 5 February 2018To: 4 June 2019
19 Leyden Street London E1 7LE England
From: 23 January 2018To: 5 February 2018
Timeline

6 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jan 18
New Owner
Feb 18
Funding Round
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STEIN, Gary Mark

Active
Southend Road, Woodford GreenIG8 8HD
Born December 1960
Director
Appointed 05 Feb 2018

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 23 Jan 2018
Resigned 05 Feb 2018

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 23 Jan 2018
Resigned 05 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Gary Mark Stein

Active
Southend Road, Woodford GreenIG8 8HD
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2018
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2018
Ceased 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Unaudited Abridged
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
6 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2018
PSC09Update to PSC Statements
Incorporation Company
23 January 2018
NEWINCIncorporation