Roberts Residential Limited BOURNEMOUTH


Roberts Residential started in year 1995 as Private Limited Company with registration number 03118946. The Roberts Residential company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Bournemouth at 158 Charminster Road. Postal code: BH8 8UU.

The company has 3 directors, namely Andrew D., Paul P. and Nigel G.. Of them, Nigel G. has been with the company the longest, being appointed on 27 October 1995 and Andrew D. has been with the company for the least time - from 18 January 2010. At the moment 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.

Roberts Residential Limited Address / Contact

Office Address 158 Charminster Road
Town Bournemouth
Post code BH8 8UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03118946
Date of Incorporation Fri, 27th Oct 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Andrew D.

Position: Director

Appointed: 18 January 2010

Paul P.

Position: Director

Appointed: 01 January 2007

Nigel G.

Position: Director

Appointed: 27 October 1995

Nastaran S.

Position: Director

Appointed: 28 March 2010

Resigned: 18 July 2011

Jeremy S.

Position: Secretary

Appointed: 25 July 2008

Resigned: 08 October 2010

Nastaran S.

Position: Director

Appointed: 19 March 2004

Resigned: 28 March 2010

Jeremy S.

Position: Director

Appointed: 11 November 1998

Resigned: 06 October 2010

Rennick M.

Position: Secretary

Appointed: 15 April 1997

Resigned: 25 July 2008

Nicholas S.

Position: Director

Appointed: 27 October 1995

Resigned: 14 November 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 27 October 1995

Resigned: 27 October 1995

Nigel G.

Position: Secretary

Appointed: 27 October 1995

Resigned: 08 November 2010

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1995

Resigned: 27 October 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Roberts Residential Property Services Limited from Poole, England. The abovementioned PSC is classified as "an incorporated private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew D. This PSC owns 25-50% shares.

Roberts Residential Property Services Limited

14 Holt Road Holt Road, Poole, BH12 1JQ, England

Legal authority Companies Act 2006
Legal form Incorporated Private Company Limited By Shares
Notified on 23 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew D.

Notified on 6 April 2016
Ceased on 23 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand91 0474 089106 77816 26413
Current Assets148 220257 788358 191297 004296 354
Debtors57 173253 699251 413280 740296 341
Net Assets Liabilities2 70788532 48351 41278 040
Other Debtors18 347197 761224 612259 068275 968
Property Plant Equipment91 35873 12059 45341 54756 985
Other
Version Production Software 2 0202 021 2 024
Accrued Liabilities45 92033 87936 8984 5164 984
Accumulated Amortisation Impairment Intangible Assets367 113413 002458 888458 888458 888
Accumulated Depreciation Impairment Property Plant Equipment321 071313 001327 327328 112118 531
Additions Other Than Through Business Combinations Property Plant Equipment 1 375659 28 416
Amounts Owed To Group Undertakings Participating Interests20 12984 07132 48430 5278 500
Average Number Employees During Period2020202012
Bank Borrowings  259 722164 397113 655
Bank Borrowings Overdrafts  15 27845 26145 627
Carrying Amount Property Plant Equipment With Restricted Title26 67013 2025 5054 06221 312
Creditors131 168177 545125 439122 121145 739
Finance Lease Liabilities Present Value Total10 4839 1866 0752 7275 405
Fixed Assets183 133119 00659 453  
Increase From Amortisation Charge For Year Intangible Assets 45 88945 886  
Increase From Depreciation Charge For Year Property Plant Equipment 18 48514 32612 95812 631
Intangible Assets91 77545 886   
Intangible Assets Gross Cost458 888458 888458 888458 888458 888
Loans From Directors218 -22 828  
Net Current Assets Liabilities17 05280 243232 752174 883150 615
Other Creditors9471 908137 2 917
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 555 12 173183 664
Other Disposals Property Plant Equipment 27 683 17 121222 559
Prepayments Accrued Income36 21850 34123 19921 51016 948
Property Plant Equipment Gross Cost412 429386 121386 780369 659175 516
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -38 548
Taxation Social Security Payable31 00629 20238 15631 77132 512
Total Assets Less Current Liabilities200 185199 249292 205216 430207 600
Trade Creditors Trade Payables22 46519 29919 2397 31945 794
Trade Debtors Trade Receivables2 6085 5973 6021623 425
Advances Credits Directors  22 828  
Advances Credits Made In Period Directors  141 668  
Advances Credits Repaid In Period Directors  118 84022 828 
Amount Specific Advance Or Credit Directors  22 828  
Amount Specific Advance Or Credit Made In Period Directors  141 668  
Amount Specific Advance Or Credit Repaid In Period Directors  118 84022 828 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (8 pages)

Company search