Company NameRose Harper Estates Limited
DirectorPaul Barrie Smith
Company StatusActive
Company Number07577821
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Barrie Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(same day as company formation)
RoleGaming Machines
Country of ResidenceEngland
Correspondence Address5 Lodge Farm Mews
North Anston
Sheffield
Derbyshire
S25 4FW
Secretary NamePaul Barrie Smith
StatusCurrent
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Lodge Farm Mews
North Anston
Sheffield
S25 4FW
Director NameMrs Margaret Rose Harper
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleProperty Rental
Country of ResidenceEngland
Correspondence Address9 Ivanhoe Road
Thurcroft
Rotherham
South Yorkshire
S66 9EF

Location

Registered Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Margaret Rose Harper
50.00%
Ordinary
50 at £1Paul Barrie Smith
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

21 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
22 September 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
22 September 2022Termination of appointment of Margaret Rose Harper as a director on 22 September 2022 (1 page)
22 September 2022Cessation of Margaret Rose Harper as a person with significant control on 22 September 2022 (1 page)
2 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
6 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
25 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
4 April 2016Secretary's details changed for Paul Barrie Smith on 2 April 2016 (1 page)
4 April 2016Secretary's details changed for Paul Barrie Smith on 2 April 2016 (1 page)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
21 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
21 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
28 March 2013Secretary's details changed for Paul Barrie Smith on 28 March 2013 (2 pages)
28 March 2013Secretary's details changed for Paul Barrie Smith on 28 March 2013 (2 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 February 2013Director's details changed for Paul Barrie Smith on 22 February 2013 (3 pages)
25 February 2013Director's details changed for Paul Barrie Smith on 22 February 2013 (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
7 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)