ROSEMARK 1 LIMITED - STOCKTON ON TEES
Company Profile | Company Filings |
Overview
ROSEMARK 1 LIMITED is a Private Limited Company from STOCKTON ON TEES and has the status: Active.
ROSEMARK 1 LIMITED was incorporated 22 years ago on 18/07/2001 and has the registered number: 04254790. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ROSEMARK 1 LIMITED was incorporated 22 years ago on 18/07/2001 and has the registered number: 04254790. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ROSEMARK 1 LIMITED - STOCKTON ON TEES
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ORIEL HOUSE CALVERTS LANE
STOCKTON ON TEES
CLEVELAND
TS18 1SW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/07/2023 | 01/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STUART JOHN MONK | British | Director | 2001-07-18 | CURRENT | |
MRS JENNIFER MONK | Jan 1952 | British | Director | 2009-04-08 | CURRENT |
MR STUART JOHN MONK | British | Secretary | 2009-04-08 | CURRENT | |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-07-18 UNTIL 2001-07-18 | RESIGNED | ||
MR AHARON TZVI SANDLER | Dec 1969 | British | Director | 2002-03-21 UNTIL 2009-04-08 | RESIGNED |
MR ANTON DAVID CURTIS | Sep 1961 | British | Director | 2002-03-21 UNTIL 2005-04-06 | RESIGNED |
MR PAUL ARTHUR CALLINGHAM | Jun 1958 | British | Director | 2001-07-18 UNTIL 2002-03-21 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2001-07-18 UNTIL 2001-07-18 | RESIGNED | ||
MR ARON TZVI SANDLER | Dec 1969 | British | Secretary | 2005-04-06 UNTIL 2009-04-08 | RESIGNED |
MR ANTON DAVID CURTIS | Sep 1961 | British | Secretary | 2002-03-21 UNTIL 2005-04-06 | RESIGNED |
MR PAUL ARTHUR CALLINGHAM | Jun 1958 | British | Secretary | 2001-07-18 UNTIL 2002-03-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jomast Limited | 2016-07-01 | Stockton-On-Tees Cleveland | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Rosemark 1 Limited - Dormant accounts - members and to registrar (filleted) 23.2 | 2023-11-30 | 31-03-2023 | £541,546 equity |
Rosemark 1 Limited - Accounts to registrar (filleted) - small 22.3 | 2022-11-25 | 31-03-2022 | £541,546 equity |
Rosemark 1 Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-02 | 31-03-2020 | £541,546 equity |
Rosemark 1 Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-30 | 31-03-2019 | £541,546 equity |
Rosemark 1 Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-20 | 31-03-2018 | £541,546 equity |
Rosemark 1 Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-12 | 31-03-2017 | £541,546 equity |
Rosemark 1 Limited - Dormant company accounts 16.3.1 | 2016-12-24 | 31-03-2016 | £541,546 equity |
Rosemark 1 Limited - Limited company - abbreviated - 11.9 | 2015-11-28 | 31-03-2015 | £541,546 equity |
Rosemark 1 Limited - Dormant company accounts 11.6 | 2014-12-24 | 31-03-2014 | £541,546 equity |