Rothesay Woodland Limited CHRISTCHURCH


Founded in 2004, Rothesay Woodland, classified under reg no. 05074863 is an active company. Currently registered at 46 Rothesay Drive BH23 4LD, Christchurch the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Melvyn P. and Tina L.. In addition one secretary - Tina L. - is with the firm. 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.

Rothesay Woodland Limited Address / Contact

Office Address 46 Rothesay Drive
Office Address2 Highcliffe
Town Christchurch
Post code BH23 4LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05074863
Date of Incorporation Tue, 16th Mar 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Melvyn P.

Position: Director

Appointed: 01 July 2013

Tina L.

Position: Secretary

Appointed: 09 May 2006

Tina L.

Position: Director

Appointed: 09 May 2006

Guy G.

Position: Director

Appointed: 01 July 2013

Resigned: 28 March 2022

Stephen M.

Position: Director

Appointed: 09 May 2010

Resigned: 20 March 2013

Stephen M.

Position: Director

Appointed: 09 May 2006

Resigned: 15 October 2013

Robert W.

Position: Director

Appointed: 16 March 2004

Resigned: 16 March 2004

Anne W.

Position: Director

Appointed: 16 March 2004

Resigned: 16 March 2004

Patricia L.

Position: Secretary

Appointed: 16 March 2004

Resigned: 09 May 2006

Patricia L.

Position: Director

Appointed: 16 March 2004

Resigned: 03 September 2013

Desmond L.

Position: Director

Appointed: 16 March 2004

Resigned: 03 September 2013

Joseph M.

Position: Director

Appointed: 16 March 2004

Resigned: 03 August 2006

Jill M.

Position: Director

Appointed: 16 March 2004

Resigned: 01 July 2005

Beryl B.

Position: Director

Appointed: 16 March 2004

Resigned: 14 March 2016

Anne W.

Position: Secretary

Appointed: 16 March 2004

Resigned: 16 March 2004

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 Worth2 9732 9752 9772 966      
Balance Sheet
Current Assets2 9732 9752 9772 9662 9282 9242 9162 8932 8782 846
Net Assets Liabilities   2 9662 9282 9192 9112 8932 8782 846
Cash Bank In Hand2 9732 9752 977       
Net Assets Liabilities Including Pension Asset Liability2 9732 9752 9772 966      
Reserves/Capital
Called Up Share Capital25252525      
Profit Loss Account Reserve2 9482 9502 9522 941      
Shareholder Funds2 9732 9752 9772 966      
Other
Creditors     55   
Net Current Assets Liabilities2 9732 9752 9772 9662 9282 9192 9112 8932 8782 846
Total Assets Less Current Liabilities2 9732 9752 9772 9662 9282 9192 9112 8932 8782 846

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search