Rohaan Management Limited NEWPORT


Founded in 2016, Rohaan Management, classified under reg no. 10327335 is an active company. Currently registered at 24 Bridge Street NP20 4SF, Newport the company has been in the business for 8 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

There is a single director in the firm at the moment - Haldane L., appointed on 12 August 2016. In addition, a secretary was appointed - Haldane L., appointed on 12 August 2016. As of 30 April 2024, there were 2 ex directors - Andrew L., Roland L. and others listed below. There were no ex secretaries.

Rohaan Management Limited Address / Contact

Office Address 24 Bridge Street
Town Newport
Post code NP20 4SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10327335
Date of Incorporation Fri, 12th Aug 2016
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Haldane L.

Position: Director

Appointed: 12 August 2016

Haldane L.

Position: Secretary

Appointed: 12 August 2016

Andrew L.

Position: Director

Appointed: 12 August 2016

Resigned: 01 October 2017

Roland L.

Position: Director

Appointed: 12 August 2016

Resigned: 01 October 2017

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats researched, there is Haldane L. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Andrew L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Roland L., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Haldane L.

Notified on 12 August 2016
Ceased on 16 November 2023
Nature of control: 75,01-100% shares

Andrew L.

Notified on 12 August 2016
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Roland L.

Notified on 12 August 2016
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand99446 127658 138338 364700 463793 580
Current Assets  658 138643 020777 619793 580
Debtors   304 65677 156 
Net Assets Liabilities99-93112 68424 80832 35052 196
Property Plant Equipment 97 596110 000185 000185 000185 000
Other
Additions Other Than Through Business Combinations Property Plant Equipment 97 596 65 279  
Bank Borrowings Overdrafts 70 00070 00070 00088 00082 239
Creditors 474 654685 454733 212842 269844 145
Income Expense Recognised Directly In Equity99     
Issue Equity Instruments99     
Net Current Assets Liabilities99-28 527-27 316-90 192-64 646-50 565
Property Plant Equipment Gross Cost 97 596110 000185 000185 000185 000
Total Assets Less Current Liabilities9969 06982 68494 808120 350134 435
Total Increase Decrease From Revaluations Property Plant Equipment  12 4049 721  
Advances Credits Directors 309 936455 840503 066483 086279 704
Advances Credits Made In Period Directors  145 90447 22619 980 
Advances Credits Repaid In Period Directors 309 936145 904   

Company filings

Filing category
Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/12/13
filed on: 13th, December 2023
Free Download (5 pages)

Company search

Advertisements