ROSE PROJECT MANAGEMENT LTD

Active United Kingdom

Management consultancy activities other than financial management

7 employees website.com
Property, infrastructure and construction Construction contractors Management consultancy activities other than financial management
R

ROSE PROJECT MANAGEMENT LTD

Management consultancy activities other than financial management

Founded 9 Apr 2013 Active United Kingdom 7 employees website.com
Property, infrastructure and construction Construction contractors Management consultancy activities other than financial management

Previous Company Names

RAMSAY PM LIMITED 9 Apr 2013 — 18 Apr 2013
Accounts Submitted 21 Apr 2026 Next due 29 Mar 2026 26 days overdue
Confirmation Submitted 1 Apr 2026 Next due 2 Apr 2027 11 months remaining
Net assets £132K £34K 2022 year on year
Total assets £199K £49K 2022 year on year
Total Liabilities £67K £15K 2022 year on year
Charges None No charges registered

Contact & Details

Contact

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ROSE PROJECT MANAGEMENT LTD (SC447119), an active property, infrastructure and construction company based in United Kingdom. Incorporated 9 Apr 2013. Management consultancy activities other than financial management. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

£66.11k

Increased by £33.53k (+103%)

Net Assets

£132.15k

Increased by £33.91k (+35%)

Total Liabilities

£67.10k

Increased by £14.88k (+28%)

Turnover

N/A

Employees

7

Debt Ratio

34%

Decreased by 1 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Fitz 07 LtdCorporate-directorUnknownUnknown31 Jul 2025Active

Shareholders

Shareholders (4)

Fitz 07 Ltd
65.0%
65
Martin Street
35.0%
35

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Archibald Edward Charles Edmonstone

British

Active
Notified 9 Apr 2017
Residence United Kingdom
DOB February 1961
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Fitz 07 Ltd

Unknown

Active
Notified 31 Jul 2025
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
21 Apr 2026OfficersAppointment of Mr Andrew Peers Holloway as director on 2026-04-15
21 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
21 Apr 2026AccountsAnnual accounts made up to 2025-03-30
1 Apr 2026Confirmation StatementConfirmation statement made on 2026-03-19 with updates
26 Feb 2026OfficersTermination of Martin Kimberley Street as director on 2025-11-12
21 Apr 2026 Officers

Appointment of Mr Andrew Peers Holloway as director on 2026-04-15

21 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

21 Apr 2026 Accounts

Annual accounts made up to 2025-03-30

1 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-03-19 with updates

26 Feb 2026 Officers

Termination of Martin Kimberley Street as director on 2025-11-12

Recent Activity

Latest Activity

Appointment of Mr Andrew Peers Holloway as director on 2026-04-15

2 days ago on 21 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

2 days ago on 21 Apr 2026

Annual accounts made up to 2025-03-30

2 days ago on 21 Apr 2026

Confirmation statement made on 2026-03-19 with updates

3 weeks ago on 1 Apr 2026

Termination of Martin Kimberley Street as director on 2025-11-12

1 months ago on 26 Feb 2026