Roseheath Estates Limited LUTTERWORTH


Roseheath Estates started in year 1997 as Private Limited Company with registration number 03378094. The Roseheath Estates company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Lutterworth at 21 High Street. Postal code: LE17 4AT.

Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rupert A. who worked with the the firm until 14 September 2015.

Roseheath Estates Limited Address / Contact

Office Address 21 High Street
Town Lutterworth
Post code LE17 4AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03378094
Date of Incorporation Fri, 30th May 1997
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 27 years old
Account next due date Mon, 30th Jun 2025 (409 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Stephen K.

Position: Director

Appointed: 23 November 2021

Resigned: 23 November 2021

Nuala D.

Position: Director

Appointed: 01 December 2009

Resigned: 05 May 2020

Declan S.

Position: Director

Appointed: 28 July 1997

Resigned: 01 February 2009

Roderick D.

Position: Director

Appointed: 28 July 1997

Resigned: 30 June 2012

Stephen K.

Position: Director

Appointed: 14 July 1997

Resigned: 23 November 2021

Rupert A.

Position: Secretary

Appointed: 14 July 1997

Resigned: 14 September 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1997

Resigned: 14 July 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 May 1997

Resigned: 14 July 1997

People with significant control

The register of PSCs that own or control the company includes 4 names. As we researched, there is Paul K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stephen K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Hca Holdings Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Paul K.

Notified on 5 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Hca Holdings Limited

Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE, Northern Ireland

Legal authority Uk Companies Act
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni665809
Notified on 28 April 2020
Ceased on 5 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Nuala D.

Notified on 6 April 2016
Ceased on 28 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand397 5781 538 1191 464 961733 554732 226730 835737 998
Current Assets452 6851 585 3621 464 961734 087732 286730 883738 062
Debtors55 10747 243 533604864
Net Assets Liabilities1 260 4411 451 1021 453 474728 200726 820725 480732 063
Other Debtors6491 282 533604864
Property Plant Equipment900 000      
Other
Average Number Employees During Period2222111
Cancellation Subscribed Capital Decrease In Equity   727 336   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment365 700      
Comprehensive Income Expense  2 3722 062-1 380  
Corporation Tax Payable 85 327556484  906
Creditors38 411134 26011 4875 8875 4665 4035 999
Disposals Property Plant Equipment 900 000     
Fixed Assets900 000      
Income Expense Recognised Directly In Equity   -727 336   
Net Current Assets Liabilities414 2741 451 1021 453 474728 200726 820725 480732 063
Other Creditors33 96222 63910 9315 4035 0935 4035 093
Other Taxation Social Security Payable4 449      
Profit Loss  2 3722 062-1 380  
Property Plant Equipment Gross Cost900 000      
Provisions For Liabilities Balance Sheet Subtotal53 833      
Total Assets Less Current Liabilities1 314 2741 451 1021 453 474728 200726 820725 480732 063
Trade Creditors Trade Payables 26 294  373  
Trade Debtors Trade Receivables54 45845 961     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements