Roffey Park Services Limited HORSHAM


Roffey Park Services started in year 2004 as Private Limited Company with registration number 05025908. The Roffey Park Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Horsham at Roffey Park Institute. Postal code: RH12 4TB.

At the moment there are 4 directors in the the firm, namely Francis P., Charles H. and Delroy B. and others. In addition one secretary - Simon D. - is with the company. At the moment 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.

Roffey Park Services Limited Address / Contact

Office Address Roffey Park Institute
Office Address2 Forest Road
Town Horsham
Post code RH12 4TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05025908
Date of Incorporation Mon, 26th Jan 2004
Industry Hotels and similar accommodation
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Francis P.

Position: Director

Appointed: 22 July 2022

Charles H.

Position: Director

Appointed: 22 July 2022

Delroy B.

Position: Director

Appointed: 22 July 2022

Nigel D.

Position: Director

Appointed: 17 June 2013

Simon D.

Position: Secretary

Appointed: 06 February 2012

John Y.

Position: Director

Appointed: 22 July 2022

Resigned: 14 December 2023

Peter B.

Position: Director

Appointed: 18 July 2014

Resigned: 06 September 2019

Patricia V.

Position: Director

Appointed: 22 May 2009

Resigned: 30 April 2014

Richard R.

Position: Director

Appointed: 29 April 2008

Resigned: 17 September 2010

Alison R.

Position: Director

Appointed: 14 July 2006

Resigned: 19 March 2022

Amanda H.

Position: Director

Appointed: 11 July 2005

Resigned: 29 April 2008

Robert K.

Position: Secretary

Appointed: 26 January 2005

Resigned: 03 February 2012

Valerie H.

Position: Secretary

Appointed: 03 September 2004

Resigned: 26 January 2005

Graham G.

Position: Secretary

Appointed: 26 January 2004

Resigned: 03 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2004

Resigned: 26 January 2004

Valerie H.

Position: Director

Appointed: 26 January 2004

Resigned: 17 June 2013

Stephen H.

Position: Director

Appointed: 26 January 2004

Resigned: 26 November 2004

Patricia V.

Position: Director

Appointed: 26 January 2004

Resigned: 14 July 2006

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Roffey Park Institute Limited from Horsham, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Roffey Park Institute Limited

Roffey Park Institute Forest Road, Horsham, RH12 4TB, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 923975
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Cash Bank On Hand76 82863 784
Current Assets137 220221 297
Debtors54 145149 979
Net Assets Liabilities10 082-262 189
Total Inventories6 2477 534
Other
Accrued Liabilities Deferred Income6 19921 509
Administrative Expenses195 365697 380
Average Number Employees During Period 33
Cost Sales111 880715 447
Creditors127 138483 486
Gross Profit Loss195 786425 530
Net Current Assets Liabilities10 082-262 189
Operating Profit Loss421-271 850
Other Creditors102 234345 117
Other Inventories6 2477 534
Prepayments Accrued Income4 199564
Profit Loss On Ordinary Activities After Tax421-271 850
Profit Loss On Ordinary Activities Before Tax421-271 850
Taxation Social Security Payable4 72686 807
Total Assets Less Current Liabilities10 082-262 189
Trade Creditors Trade Payables13 97930 053
Trade Debtors Trade Receivables49 946149 415
Turnover Revenue307 6661 140 977

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
14th December 2023 - the day director's appointment was terminated
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements