Roadley House Developments Limited HINCKLEY


Roadley House Developments started in year 2015 as Private Limited Company with registration number 09384786. The Roadley House Developments company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Hinckley at 6a Leicester Road. Postal code: LE10 3PR. Since 2015/01/15 Roadley House Developments Limited is no longer carrying the name Roadly House Developments.

Roadley House Developments Limited Address / Contact

Office Address 6a Leicester Road
Office Address2 Sharnford
Town Hinckley
Post code LE10 3PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09384786
Date of Incorporation Mon, 12th Jan 2015
Industry Development of building projects
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Clive A.

Position: Director

Appointed: 12 January 2015

Mary T.

Position: Director

Appointed: 12 January 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Clive A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mary T. This PSC owns 25-50% shares and has 25-50% voting rights.

Clive A.

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

Mary T.

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

Company previous names

Roadly House Developments January 15, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312022-01-312023-03-31
Net Worth-3 825     
Balance Sheet
Cash Bank In Hand6 068     
Cash Bank On Hand 3 46116 33787 79799 67667 246
Current Assets31 16866 877496 621407 549108 87767 246
Debtors4 0193 4425 9585 2159 201 
Other Debtors 3 4425 3854 625  
Property Plant Equipment   1 01027 988 
Stocks Inventory21 081     
Total Inventories 59 974474 326314 537  
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-3 925     
Shareholder Funds-3 825     
Other
Accrued Liabilities 8003 46712 5751 026 
Accumulated Depreciation Impairment Property Plant Equipment   6915 481 
Amounts Owed To Directors 71 924327 743127 228118 37368 973
Average Number Employees During Period   2 2
Corporation Tax Payable   2 100  
Creditors 72 724509 791412 146119 39968 973
Creditors Due Within One Year34 993     
Increase From Depreciation Charge For Year Property Plant Equipment   69  
Loans From Directors  174 233270 243  
Net Current Assets Liabilities-3 825-5 847-13 170-4 597-10 522-1 727
Number Shares Allotted40     
Number Shares Issued Fully Paid  4040 40
Par Value Share1 11 1
Prepayments  57359010 
Property Plant Equipment Gross Cost   1 07943 469 
Share Capital Allotted Called Up Paid40     
Total Additions Including From Business Combinations Property Plant Equipment   1 079  
Total Assets Less Current Liabilities-3 825-5 847-13 170-3 58717 466-1 727
Trade Creditors Trade Payables  4 348   
Corporation Tax Recoverable    9 191 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 481
Disposals Property Plant Equipment     43 469

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search