Rope Quays (harlequin Court) Rtm Company Ltd GOSPORT


Founded in 2015, Rope Quays (harlequin Court) Rtm Company, classified under reg no. 09557843 is an active company. Currently registered at 2b Church Road PO12 2LB, Gosport the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 6 directors in the the firm, namely Maureen D., Fiona W. and Geoffrey N. and others. In addition one secretary - John T. - is with the company. As of 26 April 2024, there were 12 ex directors - Malcolm P., Michael B. and others listed below. There were no ex secretaries.

Rope Quays (harlequin Court) Rtm Company Ltd Address / Contact

Office Address 2b Church Road
Town Gosport
Post code PO12 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09557843
Date of Incorporation Thu, 23rd Apr 2015
Industry Residents property management
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Maureen D.

Position: Director

Appointed: 25 April 2022

Fiona W.

Position: Director

Appointed: 13 April 2022

Geoffrey N.

Position: Director

Appointed: 21 December 2020

Christine O.

Position: Director

Appointed: 21 December 2020

Kenneth H.

Position: Director

Appointed: 17 November 2017

Steven T.

Position: Director

Appointed: 11 January 2016

John T.

Position: Secretary

Appointed: 24 April 2015

Malcolm P.

Position: Director

Appointed: 25 October 2017

Resigned: 13 November 2021

Michael B.

Position: Director

Appointed: 25 October 2017

Resigned: 13 November 2021

Joan M.

Position: Director

Appointed: 12 December 2016

Resigned: 19 July 2020

Joan A.

Position: Director

Appointed: 09 December 2016

Resigned: 25 April 2022

Robert H.

Position: Director

Appointed: 09 December 2016

Resigned: 13 June 2020

Christopher P.

Position: Director

Appointed: 09 December 2016

Resigned: 13 June 2020

Paul C.

Position: Director

Appointed: 09 December 2016

Resigned: 19 June 2020

Frances L.

Position: Director

Appointed: 09 December 2016

Resigned: 21 July 2017

Christine F.

Position: Director

Appointed: 12 November 2016

Resigned: 01 March 2021

Peter B.

Position: Director

Appointed: 11 January 2016

Resigned: 05 December 2016

Robert H.

Position: Director

Appointed: 23 April 2015

Resigned: 11 January 2016

Christopher P.

Position: Director

Appointed: 23 April 2015

Resigned: 11 January 2016

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is John T. The abovementioned PSC has significiant influence or control over the company,.

John T.

Notified on 20 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44 404      
Balance Sheet
Current Assets50 60953 82771 68160 04184 31197 20192 880
Net Assets Liabilities44 40446 89864 43757 78182 61795 45688 108
Net Assets Liabilities Including Pension Asset Liability44 404      
Reserves/Capital
Shareholder Funds44 404      
Other
Creditors6 2056 9297 2442 2601 6941 7454 772
Net Current Assets Liabilities44 40446 89871 68160 04182 61795 45688 108
Total Assets Less Current Liabilities44 40446 89864 43760 04182 61795 45688 108
Creditors Due Within One Year6 205      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 7th, December 2023
Free Download (3 pages)

Company search