De Rosa (rsl) Ltd LEEDS


De Rosa (rsl) started in year 2013 as Private Limited Company with registration number 08375169. The De Rosa (rsl) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Leeds at C/o Azets. Postal code: LS1 2RY. Since 6th October 2017 De Rosa (rsl) Ltd is no longer carrying the name Horsfield Cliffe.

The firm has 2 directors, namely Anna C., Robin H.. Of them, Anna C., Robin H. have been with the company the longest, being appointed on 25 January 2013. As of 25 April 2024, our data shows no information about any ex officers on these positions.

De Rosa (rsl) Ltd Address / Contact

Office Address C/o Azets
Office Address2 33 Park Place
Town Leeds
Post code LS1 2RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08375169
Date of Incorporation Fri, 25th Jan 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Anna C.

Position: Director

Appointed: 25 January 2013

Robin H.

Position: Director

Appointed: 25 January 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Robin H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Anna C. This PSC owns 25-50% shares and has 25-50% voting rights.

Robin H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anna C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Horsfield Cliffe October 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand     53 00715 9052 261
Current Assets    8 327149 221155 355147 941
Debtors    8 32796 216139 450145 680
Net Assets Liabilities20 16130 95130 95171 19670 21840 745377 357314 928
Other Debtors    8 32712 40314 3602 602
Property Plant Equipment     2 876 0432 916 6632 388 511
Other
Accumulated Depreciation Impairment Property Plant Equipment       528 152
Additions Other Than Through Business Combinations Property Plant Equipment      40 620 
Amounts Owed By Group Undertakings Participating Interests     83 813  
Amounts Owed By Related Parties     83 813125 090143 078
Amounts Owed To Group Undertakings     2 487 5482 463 9832 159 728
Amounts Owed To Group Undertakings Participating Interests1 220 3892 048 7672 085 8202 004 3862 090 0442 487 548  
Average Number Employees During Period     22 
Bank Borrowings Overdrafts2 083   5129 52443 17543 175
Creditors1 324 5392 123 1072 123 1072 082 9122 092 2172 811 82343 1752 221 524
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment       528 152
Investments1 346 7832 154 0582 154 0582 154 1082 154 1082 876 043  
Investments Fixed Assets1 346 7832 154 0582 154 0582 154 1082 154 1082 876 043  
Investments In Associates Joint Ventures Participating Interests    4949  
Investments In Group Undertakings1 346 7832 154 0582 154 0582 154 1082 154 0592 875 994  
Net Current Assets Liabilities-1 324 539-2 123 107-2 123 107-2 082 912-2 083 890-2 662 600-2 496 131-2 073 583
Other Creditors104 15074 34037 28778 5262 168181 40357 97918 621
Property Plant Equipment Gross Cost     2 876 0432 916 663 
Total Assets Less Current Liabilities22 24430 95130 95171 19670 218213 443420 532314 928
Trade Creditors Trade Payables     13 348  
Advances Credits Directors69 15061 39736 53757 3234 002   
Advances Credits Made In Period Directors 7 75324 86020 78661 325   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 15th March 2024
filed on: 21st, March 2024
Free Download (3 pages)

Company search