Rotherwood Residents Company Limited BURY


Rotherwood Residents Company started in year 2004 as Private Limited Company with registration number 05035175. The Rotherwood Residents Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bury at Jmb Property Management Ltd Suite 117, Imperial House. Postal code: BL9 5BN.

Currently there are 2 directors in the the company, namely Gerard G. and Alexander G.. In addition 2 active secretaries, Jmb M. and Brent P. were appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anthony F. who worked with the the company until 15 February 2008.

Rotherwood Residents Company Limited Address / Contact

Office Address Jmb Property Management Ltd Suite 117, Imperial House
Office Address2 79-81 Hornby Street
Town Bury
Post code BL9 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05035175
Date of Incorporation Thu, 5th Feb 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Jmb M.

Position: Secretary

Appointed: 03 May 2023

Gerard G.

Position: Director

Appointed: 03 December 2019

Alexander G.

Position: Director

Appointed: 22 July 2019

Brent P.

Position: Secretary

Appointed: 05 March 2019

Adam D.

Position: Director

Appointed: 28 February 2019

Resigned: 05 March 2019

Denis C.

Position: Director

Appointed: 11 August 2017

Resigned: 15 July 2019

Mary B.

Position: Director

Appointed: 01 October 2008

Resigned: 05 March 2019

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2008

Resigned: 30 April 2009

Dunlop Haywards Residential Limited

Position: Corporate Secretary

Appointed: 15 October 2007

Resigned: 11 June 2008

Corinne W.

Position: Director

Appointed: 23 March 2006

Resigned: 05 August 2010

Alexander G.

Position: Director

Appointed: 23 March 2006

Resigned: 05 March 2019

Mark F.

Position: Director

Appointed: 05 February 2004

Resigned: 23 March 2006

Anthony F.

Position: Secretary

Appointed: 05 February 2004

Resigned: 15 February 2008

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 05 February 2004

Resigned: 05 February 2004

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 05 February 2004

Resigned: 05 February 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth77777     
Balance Sheet
Cash Bank On Hand    77777 
Net Assets Liabilities    777777
Cash Bank In Hand  777     
Current Assets77        
Net Assets Liabilities Including Pension Asset Liability77777     
Reserves/Capital
Shareholder Funds77777     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 77     77
Number Shares Allotted  77777777
Par Value Share  11111111
Net Current Assets Liabilities77        
Share Capital Allotted Called Up Paid 7777     
Total Assets Less Current Liabilities77        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (2 pages)

Company search