24-25 Rousden Street Limited NEW MILTON


24-25 Rousden Street started in year 2007 as Private Limited Company with registration number 06352642. The 24-25 Rousden Street company has been functioning successfully for 17 years now and its status is active. The firm's office is based in New Milton at Queensway House. Postal code: BH25 5NR.

The firm has 8 directors, namely Cameron H., Adrian T. and Joanne H. and others. Of them, Carl A., Eleni T., Daniel H., Shiraz C. have been with the company the longest, being appointed on 28 August 2007 and Cameron H. has been with the company for the least time - from 24 January 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

24-25 Rousden Street Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06352642
Date of Incorporation Tue, 28th Aug 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (45 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Innovus Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2023

Cameron H.

Position: Director

Appointed: 24 January 2020

Adrian T.

Position: Director

Appointed: 24 February 2012

Joanne H.

Position: Director

Appointed: 14 September 2009

Zilpha B.

Position: Director

Appointed: 21 July 2008

Carl A.

Position: Director

Appointed: 28 August 2007

Eleni T.

Position: Director

Appointed: 28 August 2007

Daniel H.

Position: Director

Appointed: 28 August 2007

Shiraz C.

Position: Director

Appointed: 28 August 2007

Cameron H.

Position: Director

Appointed: 24 January 2020

Resigned: 09 March 2020

Atlantis Secretaries Limited

Position: Corporate Secretary

Appointed: 01 September 2011

Resigned: 07 December 2023

Ayesha H.

Position: Director

Appointed: 21 July 2008

Resigned: 08 August 2011

Carl A.

Position: Secretary

Appointed: 30 June 2008

Resigned: 01 September 2011

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 28 August 2007

Resigned: 28 August 2007

Anthony M.

Position: Director

Appointed: 28 August 2007

Resigned: 24 January 2020

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 2007

Resigned: 28 August 2007

Eleni T.

Position: Secretary

Appointed: 28 August 2007

Resigned: 30 June 2008

Kenneth M.

Position: Director

Appointed: 28 August 2007

Resigned: 21 July 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth77     
Balance Sheet
Cash Bank On Hand     00
Net Assets Liabilities 777777
Net Assets Liabilities Including Pension Asset Liability77     
Reserves/Capital
Shareholder Funds77     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset7777777
Number Shares Allotted 777777
Par Value Share 111111
Share Capital Allotted Called Up Paid77     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
New secretary appointment on Thu, 7th Dec 2023
filed on: 8th, December 2023
Free Download (2 pages)

Company search