Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rosevean House (Isles Of Scilly) Limited
Rosevean House (Isles Of Scilly) Limited is an active company incorporated on 24 May 1995 with the registered office located in Isles of Scilly, Cornwall. Rosevean House (Isles Of Scilly) Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03061080
Private limited company
Age
30 years
Incorporated
24 May 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 July 2025
(2 months ago)
Next confirmation dated
11 July 2026
Due by
25 July 2026
(10 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Rosevean House (Isles Of Scilly) Limited
Contact
Address
Rosevean House
Church Road
St Mary's
Isles Of Scilly
TR21 0NA
Same address for the past
30 years
Companies in TR21 0NA
Telephone
01872552277
Email
Unreported
Website
4roseveanhouse.co.uk
See All Contacts
People
Officers
9
Shareholders
4
Controllers (PSC)
1
Dr Robert Andrew Lambert
Director • University Academic • British • Lives in England • Born in Sep 1968
Dr Anthony Nigel Brooks
Director • Retired • English • Lives in England • Born in Sep 1959
Natasha Jane Carson Cocking
Director • English • Lives in England • Born in Jul 1977
Mark Littleford
Director • Carpenter/Joiner • British • Lives in UK • Born in Jun 1958
Mrs Christine Marie Turner
Director • Retired • British • Lives in England • Born in Jul 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.51K
Decreased by £2.32K (-24%)
Total Liabilities
-£524
Increased by £53 (+11%)
Net Assets
£6.99K
Decreased by £2.38K (-25%)
Debt Ratio (%)
7%
Increased by 2.19% (+46%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Jul 2025
Dr Anthony Nigel Brooks Details Changed
2 Months Ago on 14 Jul 2025
Dr Hazel Margaret Weir Details Changed
2 Months Ago on 14 Jul 2025
Micro Accounts Submitted
6 Months Ago on 26 Feb 2025
Dr Robert Andrew Lambert Details Changed
8 Months Ago on 17 Dec 2024
Dr Anthony Nigel Brooks (PSC) Details Changed
1 Year 1 Month Ago on 30 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 11 Jul 2024
Anthony Nigel Brooks (PSC) Appointed
1 Year 2 Months Ago on 5 Jul 2024
Mark Littleford (PSC) Resigned
1 Year 2 Months Ago on 5 Jul 2024
Dr Christopher Paul Cocking Appointed
1 Year 2 Months Ago on 5 Jul 2024
Get Alerts
Get Credit Report
Discover Rosevean House (Isles Of Scilly) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 July 2025 with no updates
Submitted on 15 Jul 2025
Director's details changed for Dr Hazel Margaret Weir on 14 July 2025
Submitted on 14 Jul 2025
Director's details changed for Dr Anthony Nigel Brooks on 14 July 2025
Submitted on 14 Jul 2025
Micro company accounts made up to 31 May 2024
Submitted on 26 Feb 2025
Director's details changed for Dr Robert Andrew Lambert on 17 December 2024
Submitted on 17 Dec 2024
Change of details for Dr Anthony Nigel Brooks as a person with significant control on 30 July 2024
Submitted on 30 Jul 2024
Appointment of Mrs Natasha Jane Carson Cocking as a director on 5 July 2024
Submitted on 11 Jul 2024
Appointment of Dr Christopher Paul Cocking as a director on 5 July 2024
Submitted on 11 Jul 2024
Notification of Anthony Nigel Brooks as a person with significant control on 5 July 2024
Submitted on 11 Jul 2024
Confirmation statement made on 11 July 2024 with updates
Submitted on 11 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs