Rosemount Property Services Limited BRIERLEY HILL


Rosemount Property Services started in year 2000 as Private Limited Company with registration number 04091472. The Rosemount Property Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Brierley Hill at 64 High Street. Postal code: DY5 4RH. Since 2016-10-07 Rosemount Property Services Limited is no longer carrying the name Rosemount Residential Home.

The company has 4 directors, namely Ravi D., Richard D. and Nigel D. and others. Of them, Nigel D., Pritpal D. have been with the company the longest, being appointed on 23 November 2000 and Ravi D. and Richard D. have been with the company for the least time - from 4 June 2007. At the moment 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.

Rosemount Property Services Limited Address / Contact

Office Address 64 High Street
Office Address2 Pensnett
Town Brierley Hill
Post code DY5 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04091472
Date of Incorporation Tue, 17th Oct 2000
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Ravi D.

Position: Director

Appointed: 04 June 2007

Richard D.

Position: Director

Appointed: 04 June 2007

Nigel D.

Position: Director

Appointed: 23 November 2000

Pritpal D.

Position: Director

Appointed: 23 November 2000

Valerie D.

Position: Secretary

Appointed: 10 April 2003

Resigned: 05 October 2009

Ravi D.

Position: Director

Appointed: 23 November 2000

Resigned: 10 April 2003

Ravi D.

Position: Secretary

Appointed: 23 November 2000

Resigned: 10 April 2003

Valerie D.

Position: Director

Appointed: 23 November 2000

Resigned: 05 October 2009

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 17 October 2000

Resigned: 28 November 2000

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 17 October 2000

Resigned: 28 November 2000

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Nigel D. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Ravi D. This PSC owns 25-50% shares. The third one is Richard D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Nigel D.

Notified on 30 June 2016
Nature of control: 25-50% shares

Ravi D.

Notified on 30 June 2016
Nature of control: 25-50% shares

Richard D.

Notified on 30 June 2016
Nature of control: 25-50% shares

Company previous names

Rosemount Residential Home October 7, 2016
Stoneleigh House October 19, 2001
Biglad November 30, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 9671 034  370162      
Balance Sheet
Current Assets29 23829 80035 41232 84032 21623 86720 1894 5143 1002 2796551 435
Net Assets Liabilities     1531 2865 74411 10916 46721 41324 916
Cash Bank In Hand27 47627 98135 41231 95831 603       
Debtors1 7621 819 882613       
Net Assets Liabilities Including Pension Asset Liability1 9671 034904582371162      
Tangible Fixed Assets125 665125 599125 539125 485125 437       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve1 867934804482271       
Shareholder Funds1 9671 034  370162      
Other
Creditors     149 108144 258124 090117 279111 072104 476101 730
Fixed Assets125 665125 599  125 437125 394125 355125 320125 288125 260125 234125 211
Net Current Assets Liabilities-123 698-124 565-124 635-124 901-125 067-125 232-124 069-119 576-114 179-108 793-103 821-100 295
Total Assets Less Current Liabilities1 9671 034  3701621 2865 74411 10916 46721 41324 916
Capital Employed 1 035903584371       
Creditors Due Within One Year152 936154 365160 047157 741157 283149 099      
Intangible Fixed Assets Aggregate Amortisation Impairment 25 00025 00025 00025 000       
Intangible Fixed Assets Cost Or Valuation 25 00025 00025 00025 000       
Number Shares Allotted  1001100       
Par Value Share  111       
Tangible Fixed Assets Cost Or Valuation126 974126 974126 974126 974126 974       
Tangible Fixed Assets Depreciation1 3091 3751 4351 4891 537       
Tangible Fixed Assets Depreciation Charged In Period 66605448       
Share Capital Allotted Called Up Paid 100100100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-10-31
filed on: 11th, July 2023
Free Download (2 pages)

Company search

Advertisements