Rosemary Mews Management Company Limited


Rosemary Mews Management Company started in year 1985 as Private Limited Company with registration number 01945065. The Rosemary Mews Management Company company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in at 125-131 New Union Street. Postal code: CV1 2NX.

Currently there are 2 directors in the the company, namely Anthony S. and Andrea R.. In addition one secretary - David S. - is with the firm. As of 6 May 2024, there were 13 ex directors - David E., Peter M. and others listed below. There were no ex secretaries.

Rosemary Mews Management Company Limited Address / Contact

Office Address 125-131 New Union Street
Office Address2 Coventry
Town
Post code CV1 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01945065
Date of Incorporation Thu, 5th Sep 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Anthony S.

Position: Director

Appointed: 24 November 2021

Andrea R.

Position: Director

Appointed: 11 September 2019

David S.

Position: Secretary

Appointed: 08 August 1991

David E.

Position: Director

Appointed: 23 July 2014

Resigned: 20 June 2022

Peter M.

Position: Director

Appointed: 17 July 2006

Resigned: 17 September 2008

Edward J.

Position: Director

Appointed: 06 March 2002

Resigned: 12 September 2003

Richard C.

Position: Director

Appointed: 22 February 2001

Resigned: 31 October 2008

John A.

Position: Director

Appointed: 26 January 2000

Resigned: 03 July 2017

Gimson B.

Position: Director

Appointed: 20 January 1999

Resigned: 16 August 2002

Amanda H.

Position: Director

Appointed: 20 January 1999

Resigned: 23 June 2006

Louise A.

Position: Director

Appointed: 07 October 1996

Resigned: 26 January 2000

Louise A.

Position: Director

Appointed: 02 September 1991

Resigned: 27 July 1993

Ronald B.

Position: Director

Appointed: 02 September 1991

Resigned: 08 December 1997

John P.

Position: Director

Appointed: 02 September 1991

Resigned: 01 July 1996

Howard H.

Position: Director

Appointed: 08 August 1991

Resigned: 27 July 1993

Freda H.

Position: Director

Appointed: 08 August 1991

Resigned: 02 September 1991

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 Assets8 7399 4585 2095 8254 9813 451
Net Assets Liabilities11 22912 5078 0948 7797 4966 073
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 0251 0481 0431 0521 1091 070
Fixed Assets3 3563 3563 3563 3563 3563 356
Net Current Assets Liabilities8 89810 1995 7816 4755 2493 787
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal159741572650268336
Total Assets Less Current Liabilities12 25413 5559 1379 8318 6057 143

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, October 2023
Free Download (5 pages)

Company search

Advertisements