Rothemay Limited CHELTENHAM


Rothemay started in year 1974 as Private Limited Company with registration number 01164093. The Rothemay company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Cheltenham at Midway House Herrick Way, Staverton Technology Park. Postal code: GL51 6TQ.

The company has 4 directors, namely Judith T., Michael W. and Sarah M. and others. Of them, Kari B. has been with the company the longest, being appointed on 30 November 2005 and Judith T. has been with the company for the least time - from 28 February 2017. Currently 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.

Rothemay Limited Address / Contact

Office Address Midway House Herrick Way, Staverton Technology Park
Office Address2 Staverton
Town Cheltenham
Post code GL51 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01164093
Date of Incorporation Fri, 22nd Mar 1974
Industry Residents property management
End of financial Year 10th March
Company age 50 years old
Account next due date Tue, 10th Dec 2024 (219 days left)
Account last made up date Fri, 10th Mar 2023
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Judith T.

Position: Director

Appointed: 28 February 2017

Michael W.

Position: Director

Appointed: 07 April 2016

Harper Sheldon Limited

Position: Corporate Secretary

Appointed: 01 December 2015

Sarah M.

Position: Director

Appointed: 29 September 2009

Kari B.

Position: Director

Appointed: 30 November 2005

Marion E.

Position: Secretary

Resigned: 05 September 1996

Paul L.

Position: Director

Appointed: 30 November 2005

Resigned: 28 February 2017

Holly W.

Position: Director

Appointed: 30 November 2005

Resigned: 05 April 2016

Emily P.

Position: Director

Appointed: 28 April 2005

Resigned: 30 November 2005

Giles H.

Position: Director

Appointed: 01 September 2004

Resigned: 30 November 2005

Bonnie C.

Position: Director

Appointed: 01 September 2004

Resigned: 30 November 2005

Janet B.

Position: Director

Appointed: 08 June 2004

Resigned: 30 November 2005

Ths Accountants Limited

Position: Corporate Secretary

Appointed: 23 February 2003

Resigned: 01 December 2015

Herwath Small Business Centre Limited

Position: Corporate Secretary

Appointed: 30 November 2002

Resigned: 23 February 2003

Angela D.

Position: Director

Appointed: 09 November 2001

Resigned: 17 June 2004

Andrew H.

Position: Director

Appointed: 09 November 2001

Resigned: 26 September 2009

Belinda W.

Position: Director

Appointed: 09 November 2001

Resigned: 01 September 2004

Nigel O.

Position: Director

Appointed: 16 April 2001

Resigned: 09 November 2001

Simon S.

Position: Secretary

Appointed: 18 December 2000

Resigned: 30 November 2002

Marion E.

Position: Secretary

Appointed: 13 October 1999

Resigned: 18 November 2000

Robert M.

Position: Secretary

Appointed: 04 December 1997

Resigned: 13 October 1999

Marion E.

Position: Secretary

Appointed: 04 February 1997

Resigned: 04 December 1997

Gerald L.

Position: Secretary

Appointed: 15 September 1996

Resigned: 04 February 1997

John A.

Position: Director

Appointed: 30 October 1995

Resigned: 04 June 2004

Matthew S.

Position: Director

Appointed: 19 December 1991

Resigned: 09 April 1997

Julie-Ann K.

Position: Director

Appointed: 18 December 1991

Resigned: 19 December 1991

Marion E.

Position: Director

Appointed: 18 December 1991

Resigned: 26 April 2001

Jonathon F.

Position: Director

Appointed: 18 December 1991

Resigned: 30 October 1995

Robert F.

Position: Director

Appointed: 18 December 1991

Resigned: 05 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-102015-03-102017-03-102018-03-102019-03-102020-03-102021-03-102022-03-102023-03-10
Net Worth88       
Balance Sheet
Cash Bank On Hand  8888888
Cash Bank In Hand88       
Current Assets88       
Net Assets Liabilities Including Pension Asset Liability88       
Reserves/Capital
Called Up Share Capital88       
Shareholder Funds88       
Other
Net Current Assets Liabilities888888888
Total Assets Less Current Liabilities888888888

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to Sunday 10th March 2019
filed on: 5th, August 2019
Free Download (4 pages)

Company search

Advertisements