Company NameRose Hill Approach Ltd
DirectorsRupert Christopher Harding and Andrew James Ramagge
Company StatusActive
Company Number07804651
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Previous Name115 Brighton Road Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rupert Christopher Harding
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers 32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director NameMr Andrew James Ramagge
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers 32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressBooth Street Chambers
32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Casper Douglas Capital LTD
50.00%
Ordinary
75 at £1Helen Ramagge & Andrew James Ramagge
37.50%
Ordinary
25 at £1Robert Ramagge & Erica Ramagge
12.50%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

25 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
27 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
5 October 2022Notification of Andrew James Ramagge as a person with significant control on 1 January 2022 (2 pages)
4 August 2022Micro company accounts made up to 31 October 2021 (5 pages)
28 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
3 June 2021Director's details changed for Mr Andrew James Ramagge on 1 May 2021 (2 pages)
27 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
2 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
(3 pages)
29 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
7 October 2019Director's details changed for Mr Andrew James Ramagge on 1 October 2019 (2 pages)
7 October 2019Director's details changed for Mr Rupert Christopher Harding on 1 October 2019 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
25 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
6 June 2018Director's details changed for Mr Rupert Christopher Harding on 10 January 2018 (2 pages)
31 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 April 2016Director's details changed for Mr Rupert Christopher Harding on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Rupert Christopher Harding on 12 April 2016 (2 pages)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200
(4 pages)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 November 2014Annual return made up to 11 October 2014
Statement of capital on 2014-11-11
  • GBP 200
(4 pages)
11 November 2014Annual return made up to 11 October 2014
Statement of capital on 2014-11-11
  • GBP 200
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 November 2013Annual return made up to 11 October 2013
Statement of capital on 2013-11-19
  • GBP 200
(4 pages)
19 November 2013Annual return made up to 11 October 2013
Statement of capital on 2013-11-19
  • GBP 200
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 July 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 July 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
9 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
9 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
15 February 2013Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
12 February 2013Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 12 February 2013 (2 pages)
12 February 2013Statement of capital following an allotment of shares on 1 December 2011
  • GBP 200
(4 pages)
12 February 2013Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 12 February 2013 (2 pages)
12 February 2013Statement of capital following an allotment of shares on 1 December 2011
  • GBP 200
(4 pages)
12 February 2013Statement of capital following an allotment of shares on 1 December 2011
  • GBP 200
(4 pages)
25 October 2011Appointment of Mr Andrew James Ramagge as a director (2 pages)
25 October 2011Appointment of Mr Andrew James Ramagge as a director (2 pages)
24 October 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
24 October 2011Appointment of Mr Rupert Christopher Harding as a director (2 pages)
24 October 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
24 October 2011Termination of appointment of John Cowdry as a director (1 page)
24 October 2011Appointment of Mr Rupert Christopher Harding as a director (2 pages)
24 October 2011Termination of appointment of John Cowdry as a director (1 page)
11 October 2011Incorporation (34 pages)
11 October 2011Incorporation (34 pages)