Rosecroft (purley) Residents Limited READING


Founded in 1994, Rosecroft (purley) Residents, classified under reg no. 02909931 is an active company. Currently registered at 1 1 Carew Close RG31 6XZ, Reading the company has been in the business for 30 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Helen K., Emma W. and Rajinder S. and others. In addition 2 active secretaries, Rajinder S. and Rajinder S. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rosecroft (purley) Residents Limited Address / Contact

Office Address 1 1 Carew Close
Office Address2 Tilehurst
Town Reading
Post code RG31 6XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02909931
Date of Incorporation Fri, 18th Mar 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Helen K.

Position: Director

Appointed: 19 June 2023

Emma W.

Position: Director

Appointed: 22 May 2023

Rajinder S.

Position: Secretary

Appointed: 18 March 2023

Rajinder S.

Position: Secretary

Appointed: 06 January 2023

Rajinder S.

Position: Director

Appointed: 25 June 2002

Peter B.

Position: Director

Appointed: 01 March 1997

David M.

Position: Director

Appointed: 19 February 1996

Christopher B.

Position: Secretary

Appointed: 01 July 2018

Resigned: 06 January 2023

Christopher B.

Position: Director

Appointed: 01 July 2001

Resigned: 06 January 2023

Peter B.

Position: Secretary

Appointed: 18 April 1998

Resigned: 01 July 2018

Soopayah M.

Position: Director

Appointed: 01 December 1996

Resigned: 25 June 2002

David M.

Position: Secretary

Appointed: 04 November 1996

Resigned: 18 April 1998

Mark G.

Position: Director

Appointed: 19 February 1996

Resigned: 29 June 2001

Craig S.

Position: Director

Appointed: 19 February 1996

Resigned: 30 June 1996

Donald T.

Position: Director

Appointed: 18 March 1994

Resigned: 19 February 1996

John W.

Position: Director

Appointed: 18 March 1994

Resigned: 19 February 1996

Donald T.

Position: Secretary

Appointed: 18 March 1994

Resigned: 19 February 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 4822 0161 6281 275982576
Net Assets Liabilities401401401401401401
Other
Creditors1 4751 7331 3871 068781386
Net Current Assets Liabilities401401401401401401
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal394119160194200211
Total Assets Less Current Liabilities401401401401401401

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, November 2023
Free Download (3 pages)

Company search