Romdale Properties Limited PLYMOUTH


Romdale Properties started in year 2004 as Private Limited Company with registration number 05013628. The Romdale Properties company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Plymouth at Bucklands House. Postal code: PL6 5SS.

The company has 2 directors, namely James H., Christopher S.. Of them, James H., Christopher S. have been with the company the longest, being appointed on 20 October 2005. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Matthew H. who worked with the the company until 18 May 2018.

Romdale Properties Limited Address / Contact

Office Address Bucklands House
Office Address2 256 Fort Austin Avenue
Town Plymouth
Post code PL6 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05013628
Date of Incorporation Tue, 13th Jan 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

James H.

Position: Director

Appointed: 20 October 2005

Christopher S.

Position: Director

Appointed: 20 October 2005

Matthew H.

Position: Director

Appointed: 20 October 2005

Resigned: 18 May 2018

Matthew H.

Position: Secretary

Appointed: 20 October 2005

Resigned: 18 May 2018

Jeremy T.

Position: Director

Appointed: 22 March 2004

Resigned: 20 October 2005

Incorporated Company Secretaries Limited

Position: Corporate Secretary

Appointed: 22 March 2004

Resigned: 20 October 2005

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 13 January 2004

Resigned: 22 March 2004

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 13 January 2004

Resigned: 22 March 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Student Units Ltd from Plymouth, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Student Units Ltd

Bucklands House 256 Fort Austin Avenue, Plymouth, PL6 5SS, England

Legal authority English
Legal form Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth558 719640 505      
Balance Sheet
Cash Bank On Hand 23 77623 2758 07621 81085 22482 77880 883
Current Assets166 118170 249182 775262 581262 350308 786265 887304 558
Debtors144 506146 473159 500254 505240 540223 562183 109223 675
Net Assets Liabilities 640 505762 7921 265 2991 321 8401 403 3411 481 4491 516 848
Other Debtors 132 610150 63731 02216 978 183 109223 675
Property Plant Equipment 2 0341 7291 6442 0332 5073 3573 311
Cash Bank In Hand21 61223 776      
Net Assets Liabilities Including Pension Asset Liability558 719640 505      
Tangible Fixed Assets2 368 1762 367 997      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve545 029626 815      
Shareholder Funds558 719640 505      
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 6934 9985 2825 5725 3535 9126 495
Amounts Owed By Related Parties 8 8638 863223 483223 562223 562164 076 
Amounts Owed To Group Undertakings  138 744124 635101 46771 179  
Average Number Employees During Period   43322
Balances Amounts Owed By Related Parties      164 076194 253
Bank Borrowings Overdrafts 1 549 8101 513 8061 479 8381 555 0001 573 75025 00036 573
Creditors 1 702 5401 513 8061 479 8381 555 0001 573 750125 088144 133
Depreciation Rate Used For Property Plant Equipment       15
Fixed Assets2 368 1762 367 9972 367 6922 951 6442 952 0332 952 5072 953 3572 953 311
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss   -118 327    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   584 037    
Income From Related Parties       30 177
Increase From Depreciation Charge For Year Property Plant Equipment  305284290432559583
Investment Property 2 365 9632 365 9632 950 0002 950 0002 950 0002 950 000 
Investment Property Fair Value Model   2 950 0002 950 0002 950 000  
Investments Fixed Assets      2 950 0002 950 000
Net Current Assets Liabilities-39 7904 685-61 984-124 1888 552115 595140 799160 425
Number Shares Issued Fully Paid  100100    
Other Creditors 152 730138 744118 62840 51121 03059 815 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     651  
Other Disposals Property Plant Equipment     700  
Other Investments Other Than Loans      2 950 0002 950 000
Other Taxation Social Security Payable 38 63633 39733 0206 58219 34617 447 
Par Value Share 111    
Property Plant Equipment Gross Cost 6 7276 7276 9267 6057 8609 2699 806
Provisions For Liabilities Balance Sheet Subtotal 29 63729 11082 31983 74591 01192 082121 186
Total Additions Including From Business Combinations Property Plant Equipment   1996799551 409537
Total Assets Less Current Liabilities2 328 3862 372 6822 305 7082 827 4562 960 5853 068 1023 094 1563 113 736
Trade Creditors Trade Payables 16 88115 61476 51880 09581 63622 82622 764
Trade Debtors Trade Receivables 5 000      
Advances Credits Directors     31950 75250 752
Advances Credits Made In Period Directors      50 433 
Employees Total  44    
Creditors Due After One Year1 748 4191 702 540      
Creditors Due Within One Year205 908165 564      
Non-instalment Debts Due After5 Years1 479 8381 479 838      
Number Shares Allotted 100      
Provisions For Liabilities Charges21 24829 637      
Revaluation Reserve13 59013 590      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 163      
Tangible Fixed Assets Cost Or Valuation2 372 5272 372 690      
Tangible Fixed Assets Depreciation4 3514 693      
Tangible Fixed Assets Depreciation Charged In Period 342      
Amount Specific Advance Or Credit Directors106 088106 088      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 26th, May 2023
Free Download (11 pages)

Company search

Advertisements