Offham/rodmell Court Residents Company Limited SOUTHAMPTON


Founded in 1986, Offham/rodmell Court Residents Company, classified under reg no. 02013912 is an active company. Currently registered at 62 Rumbridge Street SO40 9DS, Southampton the company has been in the business for 38 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Greg A., Justine R.. Of them, Justine R. has been with the company the longest, being appointed on 3 November 2022 and Greg A. has been with the company for the least time - from 14 April 2023. At present 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.

Offham/rodmell Court Residents Company Limited Address / Contact

Office Address 62 Rumbridge Street
Office Address2 Totton
Town Southampton
Post code SO40 9DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02013912
Date of Incorporation Thu, 24th Apr 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Greg A.

Position: Director

Appointed: 14 April 2023

Justine R.

Position: Director

Appointed: 03 November 2022

Hms Property Management Services Limited

Position: Corporate Secretary

Appointed: 24 March 2017

David D.

Position: Director

Resigned: 13 October 2015

Geoffrey M.

Position: Director

Appointed: 21 August 2017

Resigned: 28 January 2022

Justine W.

Position: Director

Appointed: 18 July 2014

Resigned: 08 July 2016

Peggy B.

Position: Director

Appointed: 14 July 2006

Resigned: 05 July 2013

David D.

Position: Secretary

Appointed: 01 February 2003

Resigned: 13 October 2015

Mary C.

Position: Director

Appointed: 27 July 2001

Resigned: 31 March 2016

Mary F.

Position: Secretary

Appointed: 23 May 2000

Resigned: 31 January 2003

Mary F.

Position: Director

Appointed: 23 May 2000

Resigned: 05 October 2022

Rosemary H.

Position: Director

Appointed: 07 April 1999

Resigned: 13 February 2023

Richard B.

Position: Director

Appointed: 17 July 1997

Resigned: 21 January 2014

Betty B.

Position: Director

Appointed: 27 October 1995

Resigned: 17 July 1997

Anne G.

Position: Director

Appointed: 03 March 1995

Resigned: 10 September 1995

Bernard J.

Position: Director

Appointed: 04 June 1993

Resigned: 21 February 1999

Derek G.

Position: Director

Appointed: 31 July 1991

Resigned: 02 December 1994

James M.

Position: Director

Appointed: 31 July 1991

Resigned: 04 January 1993

Lewis B.

Position: Director

Appointed: 31 July 1991

Resigned: 07 May 2000

Leonard C.

Position: Director

Appointed: 31 July 1991

Resigned: 23 March 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Mary F. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Rosemary H. This PSC has significiant influence or control over the company,.

Mary F.

Notified on 6 April 2016
Ceased on 10 August 2016
Nature of control: significiant influence or control

Rosemary H.

Notified on 6 April 2016
Ceased on 10 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets55 17773 31865 694
Net Assets Liabilities54 61163 75870 715
Other
Creditors56616 1043 408
Net Current Assets Liabilities54 61163 75870 715
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6 5448 429
Total Assets Less Current Liabilities54 61163 75870 715

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements