Roby Road Management Company Limited ELLAND


Roby Road Management Company started in year 2006 as Private Limited Company with registration number 05983512. The Roby Road Management Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Elland at Hunters Rbm, Unit H6 Premier Way. Postal code: HX5 9HF.

The firm has one director. Cheryl R., appointed on 6 December 2011. There are currently no secretaries appointed. Currently 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.

Roby Road Management Company Limited Address / Contact

Office Address Hunters Rbm, Unit H6 Premier Way
Office Address2 Lowfields Business Park
Town Elland
Post code HX5 9HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05983512
Date of Incorporation Tue, 31st Oct 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Dickinson Egerton (rbm) Limited

Position: Corporate Secretary

Appointed: 24 January 2013

Cheryl R.

Position: Director

Appointed: 06 December 2011

Pauline L.

Position: Director

Appointed: 25 April 2017

Resigned: 12 March 2024

Allen L.

Position: Director

Appointed: 12 April 2016

Resigned: 25 April 2017

Linda S.

Position: Director

Appointed: 13 April 2015

Resigned: 20 September 2015

Margaret P.

Position: Director

Appointed: 13 March 2014

Resigned: 12 April 2017

Richard S.

Position: Director

Appointed: 06 December 2011

Resigned: 13 April 2015

Andrew T.

Position: Director

Appointed: 06 December 2011

Resigned: 13 April 2015

Beryl P.

Position: Director

Appointed: 06 December 2011

Resigned: 25 April 2017

Betty T.

Position: Director

Appointed: 06 December 2011

Resigned: 03 April 2018

James A.

Position: Director

Appointed: 06 December 2011

Resigned: 14 March 2014

Patrick M.

Position: Secretary

Appointed: 31 October 2010

Resigned: 06 December 2011

Stuart T.

Position: Director

Appointed: 29 August 2007

Resigned: 30 November 2010

Patrick M.

Position: Director

Appointed: 06 December 2006

Resigned: 06 December 2011

William M.

Position: Secretary

Appointed: 06 December 2006

Resigned: 31 October 2010

Rwl Directors Limited

Position: Corporate Director

Appointed: 31 October 2006

Resigned: 31 October 2006

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 31 October 2006

Resigned: 31 October 2006

William M.

Position: Director

Appointed: 31 October 2006

Resigned: 06 December 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth181818      
Balance Sheet
Current Assets181818181818181818
Net Assets Liabilities  18181818181818
Debtors1818       
Net Assets Liabilities Including Pension Asset Liability181818      
Reserves/Capital
Called Up Share Capital1818       
Shareholder Funds181818      
Other
Net Current Assets Liabilities181818181818181818
Total Assets Less Current Liabilities181818181818181818
Number Shares Allotted 9       
Par Value Share 1       
Share Capital Allotted Called Up Paid99       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, April 2023
Free Download (3 pages)

Company search