Rodborough House Limited BRISTOL


Rodborough House started in year 1969 as Private Limited Company with registration number 00959787. The Rodborough House company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Bristol at 18 Badminton Road. Postal code: BS16 6BQ.

The company has 4 directors, namely Paul S., Katrina P. and Caroline M. and others. Of them, Andrew B. has been with the company the longest, being appointed on 25 October 2006 and Paul S. has been with the company for the least time - from 21 November 2014. 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.

Rodborough House Limited Address / Contact

Office Address 18 Badminton Road
Office Address2 Downend
Town Bristol
Post code BS16 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00959787
Date of Incorporation Thu, 7th Aug 1969
Industry Residents property management
End of financial Year 5th April
Company age 55 years old
Account next due date Fri, 5th Jan 2024 (130 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Bns Services Limited

Position: Corporate Secretary

Appointed: 01 July 2017

Paul S.

Position: Director

Appointed: 21 November 2014

Katrina P.

Position: Director

Appointed: 01 August 2012

Caroline M.

Position: Director

Appointed: 01 March 2012

Andrew B.

Position: Director

Appointed: 25 October 2006

Enid R.

Position: Secretary

Resigned: 01 May 1993

Simon H.

Position: Secretary

Appointed: 13 June 2007

Resigned: 30 June 2017

Marc P.

Position: Director

Appointed: 28 February 2007

Resigned: 01 February 2012

Geoffrey S.

Position: Director

Appointed: 29 January 2007

Resigned: 21 November 2014

Peter S.

Position: Director

Appointed: 09 June 2006

Resigned: 29 January 2007

John M.

Position: Director

Appointed: 11 June 2004

Resigned: 09 June 2006

Basil H.

Position: Director

Appointed: 07 November 2001

Resigned: 25 October 2006

Julian D.

Position: Director

Appointed: 26 October 1999

Resigned: 31 October 2001

Claire L.

Position: Director

Appointed: 04 July 1997

Resigned: 26 October 1999

Simon L.

Position: Director

Appointed: 04 July 1997

Resigned: 26 October 1999

Stephen F.

Position: Director

Appointed: 15 November 1996

Resigned: 11 June 2004

Christopher E.

Position: Secretary

Appointed: 01 May 1993

Resigned: 13 June 2007

Enid R.

Position: Director

Appointed: 03 June 1991

Resigned: 30 May 2011

Timothy D.

Position: Director

Appointed: 03 June 1991

Resigned: 28 February 2007

Christopher L.

Position: Director

Appointed: 03 June 1991

Resigned: 04 July 1997

Betty C.

Position: Director

Appointed: 03 June 1991

Resigned: 15 November 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-042021-04-052022-04-052023-04-05
Net Worth5 6989 212      
Balance Sheet
Current Assets6 7399 05312 78015 4357 41619 116  
Net Assets Liabilities 8 30512 2138 3516 06311 17344
Cash Bank In Hand5 9698 663      
Debtors770390      
Net Assets Liabilities Including Pension Asset Liability5 6989 212      
Reserves/Capital
Shareholder Funds5 6989 212      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 448526731 4 597  
Called Up Share Capital Not Paid Not Expressed As Current Asset     444
Creditors 3002 5398 7423 7623 346  
Net Current Assets Liabilities7 8099 96012 7399 0826 06315 770  
Number Shares Allotted      4 
Par Value Share      1 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 0709072 4982 3892 409   
Total Assets Less Current Liabilities7 8099 96012 7399 0826 06315 77044
Accruals Deferred Income461448      
Creditors Due After One Year1 650300      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Micro company financial statements for the year ending on April 5, 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements