Background WavePink WaveYellow Wave

ROSEWOOD (ALSAGAR) LIMITED (13146440)

ROSEWOOD (ALSAGAR) LIMITED (13146440) is an active UK company. incorporated on 20 January 2021. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROSEWOOD (ALSAGAR) LIMITED has been registered for 5 years. Current directors include HUTCHINSON, Richard Adam.

Company Number
13146440
Status
active
Type
ltd
Incorporated
20 January 2021
Age
5 years
Address
13146440 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUTCHINSON, Richard Adam
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEWOOD (ALSAGAR) LIMITED

ROSEWOOD (ALSAGAR) LIMITED is an active company incorporated on 20 January 2021 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROSEWOOD (ALSAGAR) LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13146440

LTD Company

Age

5 Years

Incorporated 20 January 2021

Size

N/A

Accounts

ARD: 30/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 31 January 2024 (2 years ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2024
Period: 1 February 2023 - 30 January 2024

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

13146440 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Reedham House 31 King Street West Manchester M3 2PN England
From: 20 January 2021To: 31 October 2024
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
New Owner
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUTCHINSON, Richard Adam

Active
CardiffCF14 8LH
Born August 1978
Director
Appointed 01 Mar 2021

UNDERHILL, Geoffrey Peter

Resigned
CardiffCF14 8LH
Born April 1968
Director
Appointed 20 Jan 2021
Resigned 10 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Adam Hutchinson

Active
CardiffCF14 8LH
Born August 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Mar 2021

Mr Geoffrey Peter Underhill

Ceased
CardiffCF14 8LH
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2021
Ceased 10 Nov 2025
Fundings
Financials
Latest Activities

Filing History

35

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
25 November 2025
RP05RP05
Default Companies House Service Address Applied Psc
25 November 2025
RP10RP10
Default Companies House Service Address Applied Psc
25 November 2025
RP10RP10
Default Companies House Service Address Applied Officer
25 November 2025
RP09RP09
Default Companies House Service Address Applied Officer
25 November 2025
RP09RP09
Gazette Filings Brought Up To Date
11 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Incorporation Company
20 January 2021
NEWINCIncorporation