ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rosehill House Freeholders Ltd

Rosehill House Freeholders Ltd is an active company incorporated on 5 March 2007 with the registered office located in Reading, Berkshire. Rosehill House Freeholders Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06137530
Private limited by guarantee without share capital
Age
18 years
Incorporated 5 March 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (8 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
The Cottage Rosehill House
Peppard Road
Emmer Green
Reading
RG4 8XD
England
Address changed on 11 Sep 2024 (1 year 2 months ago)
Previous address was 21 the Cottage, 10 Rosehill House Peppard Road Emmer Green Reading RG4 8XB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Sep 1968
Director • British • Lives in England • Born in May 1977
Director • British • Lives in England • Born in Apr 1964
Mrs Susan Margaret Williams
PSC • British • Lives in England • Born in May 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Termhouse (Rosehill House) Management Limited
Siobhan Hughes is a mutual person.
Active
Sonning Common Magazine Cic
Christine Patricia Atkinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£10.42K
Increased by £7.97K (+326%)
Turnover
Unreported
Decreased by £2.45K (-100%)
Employees
1
Increased by 1 (%)
Total Assets
£58.28K
Increased by £55.84K (+2281%)
Total Liabilities
-£47.29K
Increased by £47.29K (%)
Net Assets
£11K
Increased by £8.55K (+349%)
Debt Ratio (%)
81%
Increased by 81.13% (%)
Latest Activity
Confirmation Submitted
8 Months Ago on 10 Mar 2025
Mrs Susan Connor (PSC) Details Changed
8 Months Ago on 4 Mar 2025
Mrs Susan Margaret Williams Details Changed
8 Months Ago on 4 Mar 2025
Mrs Christine Patricia Atkinson Appointed
9 Months Ago on 6 Feb 2025
Full Accounts Submitted
10 Months Ago on 30 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 11 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 11 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 11 Aug 2024
Susan Margaret Williams (PSC) Resigned
9 Years Ago on 6 Apr 2016
Susan Margaret Williams (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Rosehill House Freeholders Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Susan Margaret Williams as a person with significant control on 6 April 2016
Submitted on 4 Apr 2025
Notification of Susan Margaret Williams as a person with significant control on 6 April 2016
Submitted on 2 Apr 2025
Change of details for Mrs Susan Connor as a person with significant control on 4 March 2025
Submitted on 10 Mar 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 10 Mar 2025
Director's details changed for Mrs Susan Margaret Williams on 4 March 2025
Submitted on 10 Mar 2025
Appointment of Mrs Christine Patricia Atkinson as a director on 6 February 2025
Submitted on 19 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Registered office address changed from 21 the Cottage, 10 Rosehill House Peppard Road Emmer Green Reading RG4 8XB England to The Cottage Rosehill House Peppard Road Emmer Green Reading RG4 8XD on 11 September 2024
Submitted on 11 Sep 2024
Registered office address changed from C/O Common Ground Chiltern House 45 Station Road Henley-on-Thames RG9 1AT England to 21 the Cottage, 10 Rosehill House Peppard Road Emmer Green Reading RG4 8XB on 11 September 2024
Submitted on 11 Sep 2024
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to C/O Common Ground Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 11 August 2024
Submitted on 11 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year