Romsey And District Buildings Preservation Trust Limited HAMPSHIRE


Founded in 1975, Romsey And District Buildings Preservation Trust, classified under reg no. 01219145 is an active company. Currently registered at 5 Market Place SO51 8XF, Hampshire the company has been in the business for fourty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 9 directors in the the company, namely John T., Michael W. and Richard H. and others. In addition one secretary - James L. - is with the firm. As of 15 May 2024, there were 11 ex directors - Edward M., Timothy G. and others listed below. There were no ex secretaries.

Romsey And District Buildings Preservation Trust Limited Address / Contact

Office Address 5 Market Place
Office Address2 Romsey
Town Hampshire
Post code SO51 8XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01219145
Date of Incorporation Fri, 11th Jul 1975
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

James L.

Position: Secretary

Appointed: 26 October 2017

John T.

Position: Director

Appointed: 26 October 2017

Michael W.

Position: Director

Appointed: 22 October 2015

Richard H.

Position: Director

Appointed: 01 November 2012

James L.

Position: Director

Appointed: 17 November 2011

Peter H.

Position: Director

Appointed: 28 November 2007

Roderick J.

Position: Director

Appointed: 16 November 2005

Dilys H.

Position: Director

Appointed: 19 November 2003

Frank A.

Position: Director

Appointed: 28 February 1992

Peter S.

Position: Director

Appointed: 28 February 1992

Edward M.

Position: Director

Resigned: 01 March 2019

Frank A.

Position: Secretary

Resigned: 26 October 2017

Timothy G.

Position: Director

Appointed: 10 September 2020

Resigned: 02 February 2022

Tina C.

Position: Director

Appointed: 26 October 2017

Resigned: 01 March 2019

Kingsley L.

Position: Director

Appointed: 19 November 2003

Resigned: 22 October 2015

Clive C.

Position: Director

Appointed: 25 October 2000

Resigned: 31 October 2011

Kevin S.

Position: Director

Appointed: 28 February 1992

Resigned: 25 October 2000

John W.

Position: Director

Appointed: 28 February 1992

Resigned: 19 December 2000

Christopher L.

Position: Director

Appointed: 28 February 1992

Resigned: 31 March 2003

Hugh T.

Position: Director

Appointed: 28 February 1992

Resigned: 02 December 2009

Peter J.

Position: Director

Appointed: 28 February 1992

Resigned: 31 October 1998

Dudley B.

Position: Director

Appointed: 28 February 1992

Resigned: 01 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Current Assets260 809255 344247 818241 389346 862
Net Assets Liabilities259 612255 798248 446241 602338 750
Other
Charity Funds    338 750
Charity Registration Number England Wales     
Creditors4 4932 8422 6683 08311 408
Fixed Assets3 2963 2963 2963 2963 296
Net Current Assets Liabilities256 316252 502245 150238 306335 454
Total Assets Less Current Liabilities259 612255 798248 446241 602338 750

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, November 2023
Free Download (18 pages)

Company search

Advertisements