Rotherfield House (surbiton)maintenance Association Limited TAVISTOCK


Rotherfield House (surbiton)maintenance Association started in year 1963 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00757713. The Rotherfield House (surbiton)maintenance Association company has been functioning successfully for 62 years now and its status is active. The firm's office is based in Tavistock at 22 Meadow Brook. Postal code: PL19 8BH.

Currently there are 2 directors in the the firm, namely Alexander W. and Sarah R.. In addition one secretary - Susan O. - is with the company. As of 9 July 2025, there were 11 ex directors - Steve C., Philip W. and others listed below. There were no ex secretaries.

Rotherfield House (surbiton)maintenance Association Limited Address / Contact

Office Address 22 Meadow Brook
Town Tavistock
Post code PL19 8BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00757713
Date of Incorporation Tue, 16th Apr 1963
Industry Residents property management
End of financial Year 31st March
Company age 62 years old
Account next due date Tue, 31st Dec 2024 (190 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alexander W.

Position: Director

Appointed: 06 April 2023

Sarah R.

Position: Director

Appointed: 29 August 2015

Susan O.

Position: Secretary

Appointed: 25 February 1997

Steve C.

Position: Director

Appointed: 04 December 2012

Resigned: 29 August 2015

Philip W.

Position: Director

Appointed: 27 July 2010

Resigned: 07 June 2012

Paul C.

Position: Director

Appointed: 19 March 2008

Resigned: 06 April 2023

Timothy M.

Position: Director

Appointed: 01 February 2005

Resigned: 31 July 2009

Ivan D.

Position: Director

Appointed: 10 January 2000

Resigned: 17 September 2004

Susan O.

Position: Director

Appointed: 25 February 1997

Resigned: 19 March 2008

Graham D.

Position: Director

Appointed: 11 January 1994

Resigned: 18 June 1997

James K.

Position: Director

Appointed: 31 December 1990

Resigned: 11 December 1993

Roger M.

Position: Director

Appointed: 31 December 1990

Resigned: 11 December 1993

Philippa B.

Position: Director

Appointed: 31 December 1990

Resigned: 25 February 1997

Keith B.

Position: Director

Appointed: 31 December 1990

Resigned: 25 February 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Alexander W. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Paul C. This PSC has significiant influence or control over the company,.

Alexander W.

Notified on 6 April 2023
Nature of control: significiant influence or control

Paul C.

Notified on 1 July 2016
Ceased on 6 April 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Balance Sheet
Cash Bank On Hand5268671 6972811031 7461 699
Net Assets Liabilities-945671 385-31-4091 4341 387
Other
Bank Overdrafts    200  
Creditors620300312312512312312
Net Current Assets Liabilities-945671 385-31-4091 4341 387
Other Creditors320      
Trade Creditors Trade Payables300300312312312312312

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 20th, May 2024
Free Download (3 pages)

Company search

Advertisements