Rosemary Court Limited HIGH WYCOMBE


Rosemary Court started in year 1964 as Private Limited Company with registration number 00828734. The Rosemary Court company has been functioning successfully for sixty years now and its status is active. The firm's office is based in High Wycombe at 16 Manor Courtyard. Postal code: HP13 5RE.

The firm has 2 directors, namely Dannielle K., David F.. Of them, David F. has been with the company the longest, being appointed on 10 July 2022 and Dannielle K. has been with the company for the least time - from 4 October 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rosemary Court Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00828734
Date of Incorporation Wed, 25th Nov 1964
Industry Other letting and operating of own or leased real estate
End of financial Year 29th September
Company age 60 years old
Account next due date Sat, 29th Jun 2024 (13 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Dannielle K.

Position: Director

Appointed: 04 October 2022

David F.

Position: Director

Appointed: 10 July 2022

Leasehold Management Services Ltd

Position: Corporate Secretary

Appointed: 30 August 2005

Bejay M.

Position: Director

Appointed: 22 December 2021

Resigned: 10 July 2022

Catherine S.

Position: Director

Appointed: 31 October 2018

Resigned: 15 September 2022

Alan G.

Position: Director

Appointed: 26 May 2013

Resigned: 07 December 2018

Liam O.

Position: Director

Appointed: 21 May 2012

Resigned: 17 August 2015

Ben S.

Position: Director

Appointed: 09 November 2009

Resigned: 16 March 2016

Louise C.

Position: Director

Appointed: 30 September 2008

Resigned: 26 May 2013

Victoria K.

Position: Director

Appointed: 09 October 2006

Resigned: 22 July 2009

Katherine H.

Position: Director

Appointed: 09 October 2006

Resigned: 20 August 2007

Margaret E.

Position: Director

Appointed: 08 April 2003

Resigned: 09 October 2006

Stephen W.

Position: Director

Appointed: 10 May 2000

Resigned: 13 September 2005

Neil M.

Position: Secretary

Appointed: 10 May 2000

Resigned: 30 August 2005

George W.

Position: Director

Appointed: 10 May 2000

Resigned: 17 December 2012

Katherine M.

Position: Director

Appointed: 10 May 2000

Resigned: 12 May 2004

Stephen W.

Position: Secretary

Appointed: 08 April 2000

Resigned: 10 May 2000

Neil M.

Position: Director

Appointed: 12 July 1999

Resigned: 27 April 2006

Ruth S.

Position: Director

Appointed: 01 April 1999

Resigned: 07 June 2002

Justin C.

Position: Director

Appointed: 29 April 1996

Resigned: 03 July 1997

Jacqueline B.

Position: Director

Appointed: 29 April 1996

Resigned: 04 April 1998

Julie B.

Position: Director

Appointed: 04 April 1995

Resigned: 29 April 1996

Jonathan L.

Position: Secretary

Appointed: 08 October 1994

Resigned: 06 November 1997

Wendy N.

Position: Director

Appointed: 28 April 1994

Resigned: 01 June 2001

David D.

Position: Director

Appointed: 13 May 1993

Resigned: 10 May 2000

Jonathan L.

Position: Director

Appointed: 14 April 1992

Resigned: 06 November 1997

Simon R.

Position: Director

Appointed: 14 April 1992

Resigned: 28 April 1994

Joanna B.

Position: Secretary

Appointed: 31 July 1991

Resigned: 06 October 1994

Joanna B.

Position: Director

Appointed: 31 July 1991

Resigned: 04 April 1995

Harry J.

Position: Director

Appointed: 08 May 1991

Resigned: 14 April 1992

Margery E.

Position: Director

Appointed: 08 May 1991

Resigned: 29 April 1996

Sheran H.

Position: Director

Appointed: 08 May 1991

Resigned: 14 April 1992

Florence A.

Position: Director

Appointed: 08 May 1991

Resigned: 31 July 1991

Susan S.

Position: Director

Appointed: 08 May 1991

Resigned: 20 January 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Leasehold Management Services Ltd from High Wycombe, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Leasehold Management Services Ltd

16 Manor Courtyard Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 8 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-292023-09-29
Balance Sheet
Current Assets20 22124 97216 29318 09223 87028 96934 02725 748
Net Assets Liabilities     26 50232 69223 691
Cash Bank On Hand19 63523 08414 96216 72823 60927 224  
Debtors5861 8881 3311 3642611 745  
Other Debtors181818181818  
Other
Version Production Software      2 0242 024
Accrued Liabilities Not Expressed Within Creditors Subtotal     846370541
Creditors2 1882 2042 1961 6432 2032 4671 3402 245
Net Current Assets Liabilities18 03322 76814 09716 44921 66726 50233 06224 232
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      375729
Total Assets Less Current Liabilities18 03322 76814 09716 44921 66726 50233 06224 232
Accrued Liabilities564564594420770846  
Profit Loss 4 735      
Trade Creditors Trade Payables1 6241 6401 6021 2231 4331 621  
Trade Debtors Trade Receivables5681 8701 3131 3462431 727  
Average Number Employees During Period   11   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 29th September 2023
filed on: 23rd, May 2024
Free Download (5 pages)

Company search

Advertisements