Rossett Park Land Company Limited(the) LIVERPOOL


Founded in 1920, Rossett Park Land Company (the), classified under reg no. 00171608 is an active company. Currently registered at C/o Langtons 11th Floor L3 9QJ, Liverpool the company has been in the business for 104 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 4 directors in the the firm, namely Peter M., John W. and Paul L. and others. In addition one secretary - Brian L. - is with the company. As of 29 May 2024, there were 5 ex directors - James G., Robert K. and others listed below. There were no ex secretaries.

Rossett Park Land Company Limited(the) Address / Contact

Office Address C/o Langtons 11th Floor
Office Address2 The Plaza 100 Old Hall Street
Town Liverpool
Post code L3 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00171608
Date of Incorporation Wed, 24th Nov 1920
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 104 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Peter M.

Position: Director

Appointed: 11 January 2018

John W.

Position: Director

Appointed: 26 March 2009

Brian L.

Position: Secretary

Appointed: 19 November 2007

Paul L.

Position: Director

Appointed: 13 February 1992

Brian L.

Position: Director

Appointed: 22 November 1991

James G.

Position: Director

Resigned: 29 November 2018

Robert K.

Position: Director

Appointed: 28 January 2013

Resigned: 08 September 2017

Peter C.

Position: Director

Appointed: 22 November 1991

Resigned: 17 November 2007

David L.

Position: Director

Appointed: 22 November 1991

Resigned: 13 January 1992

Archibald S.

Position: Director

Appointed: 22 November 1991

Resigned: 06 July 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we found, there is David M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mark P. This PSC owns 75,01-100% shares. The third one is Richard C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

David M.

Notified on 24 August 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Mark P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Richard C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Maurice B.

Notified on 6 April 2016
Ceased on 24 August 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-30
Net Worth5 5145 7175 713
Balance Sheet
Cash Bank In Hand8369971 393
Current Assets2 4362 5972 593
Debtors1 6001 6001 200
Tangible Fixed Assets3 9003 9003 900
Reserves/Capital
Called Up Share Capital530530530
Profit Loss Account Reserve1 6041 8071 803
Shareholder Funds5 5145 7175 713
Other
Creditors Due Within One Year822780780
Net Assets Liability Excluding Pension Asset Liability5 5145 7175 713
Net Current Assets Liabilities1 6141 8171 813
Number Shares Allotted 4 2404 243
Par Value Share 00
Revaluation Reserve3 3803 3803 380
Share Capital Allotted Called Up Paid530530530
Tangible Fixed Assets Cost Or Valuation 3 9003 900

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 9th, January 2024
Free Download (8 pages)

Company search

Advertisements