Ropecastle Limited WALTHAM CROSS


Founded in 1981, Ropecastle, classified under reg no. 01552352 is an active company. Currently registered at 9 Grange Brook Rags Lane EN7 6TD, Waltham Cross the company has been in the business for 43 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Simabahen P., Nitesh P.. Of them, Nitesh P. has been with the company the longest, being appointed on 25 November 2003 and Simabahen P. has been with the company for the least time - from 1 November 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ropecastle Limited Address / Contact

Office Address 9 Grange Brook Rags Lane
Office Address2 Cheshunt
Town Waltham Cross
Post code EN7 6TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01552352
Date of Incorporation Tue, 24th Mar 1981
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Simabahen P.

Position: Director

Appointed: 01 November 2016

Nitesh P.

Position: Director

Appointed: 25 November 2003

Dhirubhai P.

Position: Secretary

Appointed: 08 July 2008

Resigned: 10 April 2018

Rita N.

Position: Secretary

Appointed: 12 July 2006

Resigned: 08 July 2008

Jitesh P.

Position: Director

Appointed: 25 November 2003

Resigned: 30 May 2006

Nitesh P.

Position: Secretary

Appointed: 25 November 2003

Resigned: 12 July 2006

Dhirubhai P.

Position: Director

Appointed: 31 December 1992

Resigned: 25 November 2003

Vinodchandra P.

Position: Director

Appointed: 31 December 1992

Resigned: 25 November 2003

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Nitesh P. This PSC has significiant influence or control over the company,.

Nitesh P.

Notified on 1 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand154 143145 698174 8791 387 1641 400 8842 620 7512 895 063
Current Assets1 448 6511 615 8732 137 1863 085 9233 183 1624 357 3515 159 629
Debtors1 294 5081 470 1751 962 3071 698 7591 782 2781 736 6002 264 566
Net Assets Liabilities1 565 0421 712 8382 268 63413 981 99314 257 32515 445 65616 156 326
Other Debtors 14 5832 2942 2942 2942 29416 867
Property Plant Equipment461 279480 453473 82861 65369 93414 063 36781 679
Other
Accumulated Amortisation Impairment Intangible Assets4 9994 9994 9994 9994 9994 999 
Accumulated Depreciation Impairment Property Plant Equipment277 468287 226297 591114 497123 211129 778148 716
Additions Other Than Through Business Combinations Property Plant Equipment      37 250
Amounts Owed By Related Parties     1 699 3862 199 386
Average Number Employees During Period1817141522018
Creditors344 492382 845341 511583 049413 237392 528502 448
Fixed Assets461 280480 454473 82914 061 65414 069 93514 063 36814 081 680
Increase From Depreciation Charge For Year Property Plant Equipment 9 75810 3654 4658 7146 56718 937
Intangible Assets1111111
Intangible Assets Gross Cost5 0005 0005 0005 0005 0005 000 
Investment Property   14 000 00014 000 000 14 000 000
Investment Property Fair Value Model   14 000 00014 000 000 14 000 000
Net Current Assets Liabilities1 104 1591 233 0281 795 6752 502 8742 769 9253 964 8234 657 181
Other Creditors1 6883 073125 618370 356332 24971 023255 289
Other Taxation Social Security Payable3 9323 310200 026171 57468 059290 101208 022
Property Plant Equipment Gross Cost738 747767 679771 419176 150193 14514 193 145230 395
Provisions For Liabilities Balance Sheet Subtotal3976448702 582 5352 582 5352 582 5352 582 535
Total Assets Less Current Liabilities1 565 4391 713 4822 269 50416 564 52816 839 86018 028 19118 738 861
Trade Creditors Trade Payables11 11348 76215 86741 11912 92931 40439 137
Trade Debtors Trade Receivables53 02643 28441 6842 14785 22823 91048 313
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment      14 000 000
Accrued Liabilities Deferred Income126 446148 904     
Additional Provisions Increase From New Provisions Recognised 2472262 582 535   
Amounts Owed By Group Undertakings1 226 9791 412 3081 914 7091 693 5191 694 7561 699 386 
Corporation Tax Payable130 328131 311     
Deferred Tax Liabilities397397644 2 582 535  
Prepayments Accrued Income14 50314 5833 620    
Provisions3976448702 582 5352 582 5352 582 535 
Total Additions Including From Business Combinations Property Plant Equipment 28 9323 740 16 995  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -870   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -595 269 14 000 000 
Prepayments     11 010 
Profit Loss     1 188 331 
Recoverable Value-added Tax   799   
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   -187 559   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search