Company NameRoserock Developments Ltd
DirectorGlenn Dunn
Company StatusActive
Company Number06241352
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Glenn Dunn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mill Lane West
Elloughton
Brough
East Yorkshire
HU15 1JJ
Secretary NameAbacus Accountants Ltd (Corporation)
StatusCurrent
Appointed09 May 2007(same day as company formation)
Correspondence Address122 Chanterlands Avenue
Hull
E Yorks
HU5 3TS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address122 Chanterlands Avenue
Hull
HU5 3TS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£76
Cash£524
Current Liabilities£244,794

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

27 February 2009Delivered on: 28 February 2009
Persons entitled: Beverley Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 661 hotham road south hull t/no HS218360.
Outstanding

Filing History

19 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
19 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
12 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
22 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
1 June 2011Secretary's details changed for Abacus Accountants Ltd on 10 May 2010 (2 pages)
1 June 2011Secretary's details changed for Abacus Accountants Ltd on 10 May 2010 (2 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 June 2010Secretary's details changed for Abacus Accountants Ltd on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
2 June 2010Secretary's details changed for Abacus Accountants Ltd on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
2 June 2010Secretary's details changed for Abacus Accountants Ltd on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 June 2009Return made up to 09/05/09; full list of members (3 pages)
1 June 2009Return made up to 09/05/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 June 2008Return made up to 09/05/08; full list of members (3 pages)
9 June 2008Return made up to 09/05/08; full list of members (3 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Registered office changed on 25/05/07 from: 39A leicester road salford manchester M7 4AS (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Registered office changed on 25/05/07 from: 39A leicester road salford manchester M7 4AS (1 page)
25 May 2007Director resigned (1 page)
9 May 2007Incorporation (12 pages)
9 May 2007Incorporation (12 pages)