Rosemary Gardens Mortlake (freehold) Limited NORTHAMPTON


Rosemary Gardens Mortlake (freehold) started in year 2012 as Private Limited Company with registration number 08008797. The Rosemary Gardens Mortlake (freehold) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Northampton at 1 Rushmills. Postal code: NN4 7YB.

The company has 3 directors, namely Virginia M., Amy C. and Anthony C.. Of them, Anthony C. has been with the company the longest, being appointed on 7 October 2015 and Virginia M. has been with the company for the least time - from 25 November 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Julian C. who worked with the the company until 24 April 2015.

Rosemary Gardens Mortlake (freehold) Limited Address / Contact

Office Address 1 Rushmills
Town Northampton
Post code NN4 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08008797
Date of Incorporation Tue, 27th Mar 2012
Industry Residents property management
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Virginia M.

Position: Director

Appointed: 25 November 2021

Amy C.

Position: Director

Appointed: 23 November 2021

Anthony C.

Position: Director

Appointed: 07 October 2015

Rachel C.

Position: Director

Appointed: 25 November 2021

Resigned: 25 November 2022

Haines Watts Service Charge Limited

Position: Corporate Secretary

Appointed: 19 April 2017

Resigned: 28 April 2020

John C.

Position: Director

Appointed: 07 October 2015

Resigned: 08 May 2020

Haines Watts Southampton Limited

Position: Corporate Secretary

Appointed: 24 April 2015

Resigned: 19 April 2017

Paul S.

Position: Director

Appointed: 16 April 2013

Resigned: 27 October 2020

Ethel M.

Position: Director

Appointed: 21 June 2012

Resigned: 15 April 2013

Christopher T.

Position: Director

Appointed: 21 June 2012

Resigned: 26 October 2015

Anne H.

Position: Director

Appointed: 21 June 2012

Resigned: 16 April 2013

Anita H.

Position: Director

Appointed: 21 June 2012

Resigned: 26 October 2020

Julian C.

Position: Secretary

Appointed: 27 March 2012

Resigned: 24 April 2015

Julian C.

Position: Director

Appointed: 27 March 2012

Resigned: 24 April 2015

Gillian L.

Position: Director

Appointed: 27 March 2012

Resigned: 15 April 2013

Charmaine C.

Position: Director

Appointed: 27 March 2012

Resigned: 28 August 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth201 372201 080       
Balance Sheet
Cash Bank In Hand2017       
Cash Bank On Hand 171406357931 0481 3541 61426 813
Current Assets2227174867549611 2031 4461 67226 995
Debtors2027003461191681559258182
Net Assets Liabilities 201 080200 863200 608200 173199 941199 568199 010198 647
Net Assets Liabilities Including Pension Asset Liability201 372201 080       
Other Debtors 5105618   11
Property Plant Equipment 286 645286 645286 645286 645286 645286 645286 645 
Tangible Fixed Assets286 645286 645       
Reserves/Capital
Called Up Share Capital3838       
Profit Loss Account Reserve-128-420       
Shareholder Funds201 372201 080       
Other
Accrued Liabilities   5166337348420311
Accrued Liabilities Deferred Income      120120120
Creditors 85 14585 14585 14585 14585 14585 14585 145110 145
Creditors Due After One Year85 14585 145       
Creditors Due Within One Year3501 137       
Net Current Assets Liabilities-128-420-637-892-1 327-1 559-1 932-2 49022 147
Number Shares Allotted 38       
Number Shares Issued Fully Paid  38383838383838
Other Creditors 1 1371 1231 5952 2222 4252 9103 6224 417
Par Value Share 11111111
Prepayments Accrued Income   6648495237121
Profit Loss  -217-255-435-232-373-559-363
Property Plant Equipment Gross Cost 286 645286 645286 645286 645286 645286 645286 645 
Share Capital Allotted Called Up Paid3838       
Share Premium Account201 462201 462       
Tangible Fixed Assets Cost Or Valuation286 645        
Total Assets Less Current Liabilities286 517286 225286 008285 753285 318285 086284 713284 155308 792
Trade Debtors Trade Receivables 19029035     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 31st, December 2023
Free Download (8 pages)

Company search

Advertisements