Rossholme Management Limited BRISTOL


Rossholme Management started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03647865. The Rossholme Management company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bristol at 18 Badminton Road. Postal code: BS16 6BQ.

The firm has 4 directors, namely Mimi J., James F. and Mary B. and others. Of them, Philippe B. has been with the company the longest, being appointed on 5 August 2003 and Mimi J. has been with the company for the least time - from 30 January 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rossholme Management Limited Address / Contact

Office Address 18 Badminton Road
Office Address2 Downend
Town Bristol
Post code BS16 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03647865
Date of Incorporation Mon, 12th Oct 1998
Industry Residents property management
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Mimi J.

Position: Director

Appointed: 30 January 2015

Bns Services Ltd

Position: Corporate Secretary

Appointed: 01 September 2014

James F.

Position: Director

Appointed: 07 March 2013

Mary B.

Position: Director

Appointed: 01 December 2004

Philippe B.

Position: Director

Appointed: 05 August 2003

Richard R.

Position: Director

Appointed: 06 May 2008

Resigned: 07 March 2013

David W.

Position: Director

Appointed: 07 May 2004

Resigned: 08 November 2007

Peter J.

Position: Director

Appointed: 28 March 2002

Resigned: 15 April 2005

Priscilla M.

Position: Director

Appointed: 23 October 2001

Resigned: 01 November 2002

Richard M.

Position: Director

Appointed: 19 June 2001

Resigned: 14 February 2005

Natalie S.

Position: Director

Appointed: 19 June 2001

Resigned: 08 December 2003

Michael R.

Position: Director

Appointed: 19 January 2001

Resigned: 25 October 2011

Simon H.

Position: Director

Appointed: 16 September 1999

Resigned: 09 November 2006

Mark G.

Position: Secretary

Appointed: 16 September 1999

Resigned: 01 September 2014

Mark G.

Position: Director

Appointed: 16 September 1999

Resigned: 12 October 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1998

Resigned: 12 October 1998

Robert D.

Position: Director

Appointed: 12 October 1998

Resigned: 18 September 1999

Julie D.

Position: Director

Appointed: 12 October 1998

Resigned: 18 September 1999

Robert D.

Position: Secretary

Appointed: 12 October 1998

Resigned: 18 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Current Assets2 1814 6904 0724 4695 2435 486
Net Assets Liabilities2 6153 9153 5733 5733 5733 573
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal6422881422236191
Creditors1481 6941 6451 9792 7292 885
Net Current Assets Liabilities3 2574 2033 7153 5953 6093 764
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 2241 2071 2881 1051 0951 163
Total Assets Less Current Liabilities3 2574 2033 7153 5953 6093 764

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/10/31
filed on: 30th, July 2023
Free Download (2 pages)

Company search

Advertisements