Rosemundy Investments Limited TRURO


Founded in 1994, Rosemundy Investments, classified under reg no. 02972660 is an active company. Currently registered at Chy Nyverow TR1 2DP, Truro the company has been in the business for 30 years. Its financial year was closed on Saturday 28th September and its latest financial statement was filed on 2022/09/28.

Currently there are 2 directors in the the firm, namely Manico V. and Stephen M.. In addition one secretary - Manico V. - is with the company. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Rosemundy Investments Limited Address / Contact

Office Address Chy Nyverow
Office Address2 Newham Road
Town Truro
Post code TR1 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02972660
Date of Incorporation Fri, 30th Sep 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 28th September
Company age 30 years old
Account next due date Fri, 28th Jun 2024 (70 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Manico V.

Position: Director

Appointed: 30 September 1994

Manico V.

Position: Secretary

Appointed: 30 September 1994

Stephen M.

Position: Director

Appointed: 30 September 1994

Diana R.

Position: Nominee Director

Appointed: 30 September 1994

Resigned: 30 September 1994

Lesley C.

Position: Nominee Secretary

Appointed: 30 September 1994

Resigned: 30 September 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Veronica M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stephen M. This PSC owns 25-50% shares and has 25-50% voting rights.

Veronica M.

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

Stephen M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-282020-09-282021-09-282022-09-28
Balance Sheet
Cash Bank On Hand1 566 9071 603 8421 797 1891 987 116
Debtors1 20772 64010 4439 110
Net Assets Liabilities4 567 8743 744 9643 862 2194 012 867
Other Debtors 69 5934 474465
Property Plant Equipment3772118667
Other
Accrued Liabilities Deferred Income  13 13411 500
Accumulated Depreciation Impairment Property Plant Equipment9101 0891 0331 101
Amounts Owed To Directors  13 20414 026
Average Number Employees During Period2222
Corporation Tax Payable51 71439 22727 52940 028
Creditors110 55351 68965 47783 409
Depreciation Rate Used For Property Plant Equipment   20
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  185
Increase From Depreciation Charge For Year Property Plant Equipment 179 68
Investment Property3 110 0002 120 0002 120 0002 100 000
Net Deferred Tax Liability Asset 402217
Nominal Value Allotted Share Capital100100100100
Number Shares Issued Fully Paid 100 100
Other Creditors7 350   
Other Provisions Balance Sheet Subtotal64402217
Other Taxation Payable743 7913 9132 792
Par Value Share 1 1
Property Plant Equipment Gross Cost1 2871 3001 1191 168
Total Additions Including From Business Combinations Property Plant Equipment 13 49
Trade Creditors Trade Payables51 4158 6717 69715 063
Trade Debtors Trade Receivables1 2073 0475 9698 645

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 2022/09/28
filed on: 22nd, May 2023
Free Download (8 pages)

Company search