Rotherstoke Flats Co. Limited SHEFFIELD


Founded in 1981, Rotherstoke Flats, classified under reg no. 01582475 is an active company. Currently registered at 356 Meadow Head S8 7UJ, Sheffield the company has been in the business for fourty three years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 5 directors, namely Alan H., Robert C. and Lesley T. and others. Of them, Joan W. has been with the company the longest, being appointed on 25 June 2008 and Alan H. has been with the company for the least time - from 28 September 2022. At present 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.

Rotherstoke Flats Co. Limited Address / Contact

Office Address 356 Meadow Head
Town Sheffield
Post code S8 7UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01582475
Date of Incorporation Tue, 25th Aug 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Fairways Sheffield Property Management Limited

Position: Corporate Secretary

Appointed: 28 April 2023

Alan H.

Position: Director

Appointed: 28 September 2022

Robert C.

Position: Director

Appointed: 22 December 2020

Lesley T.

Position: Director

Appointed: 22 December 2020

Brian M.

Position: Director

Appointed: 25 September 2019

Joan W.

Position: Director

Appointed: 25 June 2008

Ruth A.

Position: Director

Resigned: 05 December 2016

Derek F.

Position: Director

Appointed: 22 December 2020

Resigned: 02 August 2022

Trevor S.

Position: Director

Appointed: 25 September 2019

Resigned: 31 August 2023

John M.

Position: Secretary

Appointed: 01 September 2015

Resigned: 28 April 2023

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 05 January 2015

Resigned: 01 September 2015

Albert H.

Position: Director

Appointed: 22 April 2013

Resigned: 31 January 2015

David S.

Position: Director

Appointed: 04 August 2010

Resigned: 09 October 2012

The Mcdonald Partnership

Position: Corporate Secretary

Appointed: 24 June 2006

Resigned: 05 January 2015

Geoffrey O.

Position: Director

Appointed: 10 November 2003

Resigned: 16 June 2020

Arlette R.

Position: Director

Appointed: 30 October 2002

Resigned: 30 July 2004

William B.

Position: Director

Appointed: 30 October 2002

Resigned: 25 June 2008

Albert H.

Position: Director

Appointed: 18 October 2000

Resigned: 22 January 2019

Tracey L.

Position: Director

Appointed: 18 October 2000

Resigned: 30 October 2002

Rowland S.

Position: Director

Appointed: 01 July 1998

Resigned: 01 February 2004

Derrick B.

Position: Director

Appointed: 26 June 1997

Resigned: 19 May 1998

David M.

Position: Secretary

Appointed: 15 June 1991

Resigned: 24 June 2006

Christine E.

Position: Director

Appointed: 15 June 1991

Resigned: 15 June 2001

Dennis N.

Position: Director

Appointed: 15 June 1991

Resigned: 25 March 2002

Neville B.

Position: Director

Appointed: 15 June 1991

Resigned: 15 June 2001

Jack B.

Position: Director

Appointed: 15 June 1991

Resigned: 26 June 1997

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is John M. This PSC has significiant influence or control over this company,.

John M.

Notified on 27 August 2016
Ceased on 14 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 2443012 64717 540      
Balance Sheet
Cash Bank On Hand       29 73320 945 
Current Assets18 16023 03316 64322 00427 96431 28333 65429 88321 32030
Debtors9 090302 8652 865   150375 
Net Assets Liabilities   17 54022 84028 33429 26726 43519 12630
Other Debtors       150375 
Cash Bank In Hand2 0312 29913 77819 139      
Net Assets Liabilities Including Pension Asset Liability7 24411 07412 64717 540      
Stocks Inventory7 03914 688        
Reserves/Capital
Called Up Share Capital9 00013 0003030      
Profit Loss Account Reserve-1 756-1 92612 61717 510      
Shareholder Funds7 2443012 64717 540      
Other
Creditors   4 4645 1242 9494 3873 4482 194 
Net Current Assets Liabilities7 2443012 64717 54022 84028 33429 26726 43519 12630
Other Creditors       3 4482 194 
Total Assets Less Current Liabilities7 24411 07412 64717 54022 84028 33429 26726 43519 12630
Average Number Employees During Period        66
Creditors Due Within One Year10 91611 9593 9964 464      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, June 2023
Free Download (3 pages)

Company search

Advertisements