Rosper Estates Limited COLCHESTER


Founded in 1998, Rosper Estates, classified under reg no. 03536247 is an active company. Currently registered at Middleborough House CO1 1QT, Colchester the company has been in the business for twenty six years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31. Since 1998/09/24 Rosper Estates Limited is no longer carrying the name Bideawhile 278.

Currently there are 2 directors in the the firm, namely Steven R. and Nicholas P.. In addition one secretary - Steven R. - is with the company. As of 25 April 2024, there was 1 ex director - Nicholas T.. There were no ex secretaries.

Rosper Estates Limited Address / Contact

Office Address Middleborough House
Office Address2 Middleborough
Town Colchester
Post code CO1 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03536247
Date of Incorporation Fri, 27th Mar 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Steven R.

Position: Director

Appointed: 03 August 1998

Steven R.

Position: Secretary

Appointed: 03 August 1998

Nicholas P.

Position: Director

Appointed: 03 August 1998

Nicholas T.

Position: Director

Appointed: 06 April 1999

Resigned: 07 April 1999

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 27 March 1998

Resigned: 03 August 1998

Birketts Directors Limited

Position: Corporate Director

Appointed: 27 March 1998

Resigned: 03 August 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Nicholas P. This PSC has significiant influence or control over the company,.

Nicholas P.

Notified on 27 March 2017
Nature of control: significiant influence or control

Company previous names

Bideawhile 278 September 24, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand472 806575 099658 7821 193 996614 315846 422410 645
Current Assets690 699835 883902 3591 466 741866 4111 160 033740 491
Debtors217 893260 784243 577272 745252 096313 611329 846
Net Assets Liabilities9 298 98310 391 27411 900 29612 136 73312 392 51813 685 39313 679 073
Other Debtors129 595147 310138 025187 280118 858195 380198 206
Property Plant Equipment13 051 54014 195 32115 593 23016 701 15918 469 23019 864 22720 302 000
Other
Accumulated Depreciation Impairment Property Plant Equipment35 54942 14944 24044 71847 84052 84355 070
Additions Other Than Through Business Combinations Property Plant Equipment 381 1 108 4071 250 958402 659371 040
Amounts Owed To Group Undertakings Participating Interests49 00098 00098 00098 00098 00098 00098 000
Average Number Employees During Period4466666
Bank Borrowings Overdrafts337 843337 843339 914393 599430 002454 883481 250
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment8 008 6518 008 6518 008 6518 008 65110 600 41611 003 07511 234 114
Corporation Tax Payable94 347135 631139 690145 10831 913115 400117 508
Creditors918 1111 011 4541 014 5101 255 279987 9121 178 0171 216 499
Depreciation Rate Used For Property Plant Equipment 505050505050
Fixed Assets13 051 54114 195 32215 593 23116 701 16018 469 23119 864 22820 302 001
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -2 591 765-402 659-231 040
Increase From Depreciation Charge For Year Property Plant Equipment 6 6002 0914783 1225 0032 227
Investments1111111
Investments Fixed Assets1111111
Investments In Associates Joint Ventures Participating Interests1111111
Net Current Assets Liabilities-227 412-175 571-112 151211 462-121 501-17 984-476 008
Other Creditors361 257335 576337 628374 852368 185401 096451 714
Other Taxation Social Security Payable1 7339489936425 101683809
Property Plant Equipment Gross Cost13 087 08914 237 47015 637 47016 745 87718 517 07019 917 07020 357 070
Provisions For Liabilities Balance Sheet Subtotal199 720526 311708 211791 5301 211 4861 186 7301 561 486
Total Assets Less Current Liabilities12 824 12914 019 75115 481 08016 912 62218 347 73019 846 24419 825 993
Total Increase Decrease From Revaluations Property Plant Equipment 1 150 0001 400 000 520 235997 34168 960
Trade Creditors Trade Payables73 931103 45698 285243 07854 711107 95567 218
Trade Debtors Trade Receivables88 298113 474105 55285 465133 238118 231131 640
Advances Credits Directors39 000      
Advances Credits Made In Period Directors78 00039 000     
Advances Credits Repaid In Period Directors78 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 4th, October 2023
Free Download (11 pages)

Company search