Company NameRosemary Nurseries Property Management Company Limited
Company StatusActive
Company Number09376773
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 January 2015(9 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Kathryn Sian Edwards
Date of BirthOctober 1978 (Born 45 years ago)
NationalityWelsh
StatusCurrent
Appointed02 February 2021(6 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Rosemary Gardens
Burton, Rossett
Wrexham
LL12 0LH
Wales
Director NameMr Paul Stephen Ratcliffe
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(6 years after company formation)
Appointment Duration3 years, 2 months
RoleElectrician
Country of ResidenceWales
Correspondence Address14 Rosemary Gardens
Rossett
Wrexham
LL12 0LH
Wales
Director NameMrs Laura Hughes
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(6 years after company formation)
Appointment Duration3 years, 2 months
RoleProject Manager
Country of ResidenceWales
Correspondence Address10 Rosemary Gardens
Rossett
Wrexham
LL12 0LH
Wales
Director NameMr Andrew Woodfine
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(6 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Rosemary Gardens
Burton, Rossett
Wrexham
LL12 0LH
Wales
Director NameMr Paul Anthony Roberts
Date of BirthMay 1960 (Born 64 years ago)
NationalityWelsh
StatusCurrent
Appointed02 February 2021(6 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Rosemary Gardens
Burton, Rossett
Wrexham
LL12 0LH
Wales
Director NameMr David Fenton Lund
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(6 years after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceWales
Correspondence Address11 Rosemary Gardens
Burton, Rossett
Wrexham
LL12 0LH
Wales
Director NameMr James Huxley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(6 years after company formation)
Appointment Duration3 years, 2 months
RoleBarber
Country of ResidenceWales
Correspondence Address6 Rosemary Gardens
Burton, Rossett
Wrexham
LL12 0LH
Wales
Director NameDr Max Gregory Blake Gibb
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(6 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address12 Rosemary Gardens
Burton, Rossett
Wrexham
LL12 0LH
Wales
Director NameMr Christopher Michael Jenkins
Date of BirthNovember 1984 (Born 39 years ago)
NationalityWelsh
StatusCurrent
Appointed02 February 2021(6 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Rosemary Gardens
Burton, Rossett
Wrexham
LL12 0LH
Wales
Director NameMrs Clare Ann Evans
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(6 years after company formation)
Appointment Duration3 years, 2 months
RoleAdministrator
Country of ResidenceWales
Correspondence Address2 Rosemary Gardens
Burton, Rossett
Wrexham
LL12 0LH
Wales
Director NameMr Stuart Ashley Dawes
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(6 years after company formation)
Appointment Duration3 years, 2 months
RoleAccounts Manager
Country of ResidenceWales
Correspondence Address15 Rosemary Gardens
Burton, Rossett
Wrexham
LL12 0LH
Wales
Director NameMiss Susan Margaret Harvey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Rosemary Gardens
Rossett
Wrexham
LL12 0LH
Wales
Director NameMr Andrew Mark Wallace
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Rosemary Gardens
Rossett
Wrexham
LL12 0LH
Wales
Director NameMrs Rosalind Ann Brotherhood
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Rosemary Gardens
Rossett
Wrexham
LL12 0LH
Wales
Director NameMs Julie Hazell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2023(8 years after company formation)
Appointment Duration1 year, 2 months
RoleDriving Instructor
Country of ResidenceWales
Correspondence AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMiss Rhia Estelle Hughes
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(8 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Secretary NamePemsec Limited (Corporation)
StatusCurrent
Appointed10 December 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months
Correspondence AddressC/O Paramount Estate Management Limted Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Secretary NamePemsec Ltd (Corporation)
StatusCurrent
Appointed10 December 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months
Correspondence AddressC/O Paramount Estate Management Limted Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr John Lee Mytton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14 Rosemary Gardens
Burton, Rossett
Wrexham
Clwyd
LL12 0LH
Wales
Director NameMrs Gail Minihane
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2021(6 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Rosemary Gardens
Burton, Rossett
Wrexham
LL12 0LH
Wales
Director NameMr Phillip Patrick, James Curran
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2021(6 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Rosemary Gardens
Burton, Rossett
Wrexham
LL12 0LH
Wales
Director NameMr James Brotherhood
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2021(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosemary Gardens
Burton, Rossett
Wrexham
LL12 0LH
Wales
Director NameMr Terry Wycherley Maddocks
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2021(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 Rosemary Gardens
Burton, Rossett
Wrexham
LL12 0LH
Wales

Location

Registered AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

11 September 2023Secretary's details changed for Pemsec Limited on 11 September 2023 (1 page)
28 June 2023Termination of appointment of Terry Wycherley Maddocks as a director on 26 June 2023 (1 page)
10 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
15 December 2022Appointment of Pemsec Limited as a secretary on 10 December 2022 (2 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
15 August 2022Previous accounting period extended from 31 January 2022 to 28 February 2022 (1 page)
11 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 July 2022Memorandum and Articles of Association (9 pages)
6 July 2022Statement of company's objects (1 page)
17 June 2022Appointment of Mrs Rosalind Ann Brotherhood as a director on 6 June 2022 (2 pages)
17 June 2022Director's details changed for Mrs Rosalind Ann Brotherhood on 6 June 2022 (2 pages)
17 June 2022Termination of appointment of James Brotherhood as a director on 6 June 2022 (1 page)
21 January 2022Registered office address changed from 14 Rosemary Gardens Burton, Rossett Wrexham Clwyd LL12 0LH United Kingdom to C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR on 21 January 2022 (1 page)
21 January 2022Confirmation statement made on 7 January 2022 with updates (3 pages)
18 January 2022Director's details changed for Mr Andrew Mark Wallace on 18 January 2022 (2 pages)
18 January 2022Director's details changed for Mr Paul Stephen Ratcliffe on 18 January 2022 (2 pages)
18 January 2022Director's details changed for Miss Susan Margaret Harvey on 18 January 2022 (2 pages)
18 January 2022Appointment of Mr Andrew Mark Wallace as a director on 17 December 2021 (2 pages)
13 January 2022Appointment of Miss Susan Margaret Harvey as a director on 15 October 2021 (2 pages)
13 January 2022Termination of appointment of Phillip Patrick, James Curran as a director on 17 December 2021 (1 page)
26 October 2021Director's details changed for Mrs Laura Hughes on 15 October 2021 (2 pages)
26 October 2021Termination of appointment of Gail Minihane as a director on 15 October 2021 (1 page)
12 October 2021Amended accounts for a dormant company made up to 31 January 2021 (6 pages)
2 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
27 February 2021Second filing for the appointment of Mr Terry Wycherley Maddocks as a director (3 pages)
27 February 2021Second filing for the appointment of Ms Kathryn Sian Edwards as a director (3 pages)
27 February 2021Second filing for the appointment of Mrs Gail Minihane as a director (3 pages)
27 February 2021Second filing for the appointment of Mr Christopher Michael Jenkins as a director (3 pages)
27 February 2021Second filing for the appointment of Mrs Clare Ann Evans as a director (3 pages)
27 February 2021Second filing for the appointment of Mr Paul Anthony Roberts as a director (3 pages)
27 February 2021Second filing for the appointment of Mr David Fenton Lund as a director (3 pages)
27 February 2021Second filing for the appointment of Mrs Laura Hughes as a director (3 pages)
27 February 2021Second filing for the appointment of Mr James Huxley as a director (3 pages)
27 February 2021Second filing for the appointment of Mr James Brotherhood as a director (3 pages)
27 February 2021Second filing for the appointment of Mr Phillip Patrick James Curran as a director (3 pages)
27 February 2021Second filing for the appointment of Mr Andrew Woodfine as a director (3 pages)
27 February 2021Second filing for the appointment of Mr Stuart Ashley Dawes as a director (3 pages)
27 February 2021Second filing for the appointment of Dr Max Gregory Blake Gibb as a director (3 pages)
15 February 2021Appointment of Mrs Gail Minihane as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(3 pages)
15 February 2021Appointment of Mrs Gail Minihane as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(2 pages)
15 February 2021Notification of a person with significant control statement (2 pages)
12 February 2021Appointment of Mr Terry Wycherley Maddocks as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(2 pages)
12 February 2021Appointment of Mr Paul Anthony Roberts as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(2 pages)
12 February 2021Appointment of Dr Max Gregory Blake Gibb as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(3 pages)
12 February 2021Appointment of Mr Christopher Michael Jenkins as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(2 pages)
12 February 2021Appointment of Mr Christopher Michael Jenkins as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(3 pages)
12 February 2021Appointment of Mrs Clare Ann Evans as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(3 pages)
12 February 2021Cessation of Paul Stephen Ratcliffe as a person with significant control on 5 February 2021 (1 page)
12 February 2021Appointment of Mr David Fenton Lund as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(2 pages)
12 February 2021Appointment of Mr James Brotherhood as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(3 pages)
12 February 2021Appointment of Mr Stuart Ashley Dawes as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(2 pages)
12 February 2021Appointment of Mr Andrew Woodfine as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(2 pages)
12 February 2021Appointment of Dr Max Gregory Blake Gibb as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(2 pages)
12 February 2021Appointment of Mr Andrew Woodfine as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(3 pages)
12 February 2021Appointment of Ms Kathryn Sian Edwards as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(2 pages)
12 February 2021Appointment of Mr Terry Wycherley Maddocks as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(3 pages)
12 February 2021Appointment of Mr James Huxley as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(3 pages)
12 February 2021Appointment of Mr Paul Anthony Roberts as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(3 pages)
12 February 2021Appointment of Mrs Clare Ann Evans as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(2 pages)
12 February 2021Appointment of Mrs Laura Hughes as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(3 pages)
12 February 2021Appointment of Mr Stuart Ashley Dawes as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(3 pages)
12 February 2021Appointment of Mr Phillip Patrick, James Curran as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(2 pages)
12 February 2021Appointment of Mrs Laura Hughes as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(2 pages)
12 February 2021Appointment of Ms Kathryn Sian Edwards as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(3 pages)
12 February 2021Appointment of Mr James Brotherhood as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(2 pages)
12 February 2021Appointment of Mr Phillip Patrick, James Curran as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(3 pages)
12 February 2021Appointment of Mr James Huxley as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(2 pages)
12 February 2021Appointment of Mr David Fenton Lund as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(3 pages)
5 February 2021Termination of appointment of John Lee Mytton as a director on 2 February 2021 (1 page)
5 February 2021Cessation of John Lee Mytton as a person with significant control on 2 February 2021 (1 page)
5 February 2021Registered office address changed from 15 Dee Court Bangor-on-Dee Wrexham LL13 0AQ United Kingdom to 14 Rosemary Gardens Burton, Rossett Wrexham Clwyd LL12 0LH on 5 February 2021 (1 page)
5 February 2021Appointment of Mr Paul Stephen Ratcliffe as a director on 2 February 2021 (2 pages)
5 February 2021Notification of Paul Stephen Ratcliffe as a person with significant control on 2 February 2021 (2 pages)
3 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
27 July 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
15 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 February 2016Annual return made up to 7 January 2016 no member list (2 pages)
26 February 2016Annual return made up to 7 January 2016 no member list (2 pages)
22 January 2015Memorandum and Articles of Association (10 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 January 2015Memorandum and Articles of Association (10 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 January 2015Incorporation (16 pages)
7 January 2015Incorporation (16 pages)