Rottingdean Place (management) Limited FALMER ROAD


Founded in 1986, Rottingdean Place (management), classified under reg no. 01994591 is an active company. Currently registered at The Lodge BN2 7FS, Falmer Road the company has been in the business for thirty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 7 directors, namely John B., Richard L. and Cynthia M. and others. Of them, Maryon C. has been with the company the longest, being appointed on 16 July 2022 and John B. and Richard L. and Cynthia M. and Robert R. and Susan N. have been with the company for the least time - from 30 October 2023. 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.

Rottingdean Place (management) Limited Address / Contact

Office Address The Lodge
Office Address2 Rottingdean Place
Town Falmer Road
Post code BN2 7FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01994591
Date of Incorporation Mon, 3rd Mar 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

John B.

Position: Director

Appointed: 30 October 2023

Richard L.

Position: Director

Appointed: 30 October 2023

Cynthia M.

Position: Director

Appointed: 30 October 2023

Robert R.

Position: Director

Appointed: 30 October 2023

Susan N.

Position: Director

Appointed: 30 October 2023

Nelun M.

Position: Director

Appointed: 12 May 2023

Maryon C.

Position: Director

Appointed: 16 July 2022

Jane G.

Position: Director

Appointed: 21 October 2022

Resigned: 30 October 2023

Jeremy T.

Position: Director

Appointed: 16 July 2022

Resigned: 20 March 2023

Hugh D.

Position: Director

Appointed: 27 February 2021

Resigned: 16 July 2022

Magdalini T.

Position: Director

Appointed: 27 February 2021

Resigned: 03 October 2022

Richard L.

Position: Director

Appointed: 27 February 2021

Resigned: 30 October 2023

Michael G.

Position: Director

Appointed: 27 February 2021

Resigned: 01 September 2022

Duncan N.

Position: Director

Appointed: 30 November 2019

Resigned: 06 June 2022

John B.

Position: Director

Appointed: 30 November 2019

Resigned: 03 November 2020

Michael G.

Position: Director

Appointed: 30 November 2019

Resigned: 27 January 2020

Maryon C.

Position: Director

Appointed: 30 November 2019

Resigned: 11 January 2021

Janis S.

Position: Director

Appointed: 30 November 2019

Resigned: 16 March 2021

Ben H.

Position: Director

Appointed: 27 April 2019

Resigned: 13 January 2020

Anne S.

Position: Director

Appointed: 05 January 2019

Resigned: 30 November 2019

Dalla J.

Position: Director

Appointed: 05 January 2019

Resigned: 30 December 2019

Ian B.

Position: Director

Appointed: 05 January 2019

Resigned: 05 February 2019

Peter H.

Position: Director

Appointed: 30 September 2018

Resigned: 05 January 2019

Carolyn J.

Position: Director

Appointed: 30 December 2017

Resigned: 30 November 2018

Christine B.

Position: Director

Appointed: 29 July 2016

Resigned: 05 January 2019

Robert M.

Position: Director

Appointed: 28 November 2015

Resigned: 30 December 2019

John E.

Position: Director

Appointed: 05 February 2015

Resigned: 14 May 2016

Richard E.

Position: Director

Appointed: 21 November 2013

Resigned: 05 January 2019

Ian B.

Position: Director

Appointed: 01 October 2013

Resigned: 03 December 2018

Tessa C.

Position: Director

Appointed: 01 October 2013

Resigned: 06 December 2014

Michael G.

Position: Director

Appointed: 10 November 2012

Resigned: 17 October 2013

Andrew C.

Position: Director

Appointed: 10 November 2012

Resigned: 12 September 2013

Sheila B.

Position: Director

Appointed: 21 September 2011

Resigned: 03 May 2017

John B.

Position: Director

Appointed: 30 October 2010

Resigned: 02 June 2011

Martin G.

Position: Secretary

Appointed: 23 October 2010

Resigned: 03 January 2019

Martin G.

Position: Director

Appointed: 27 September 2009

Resigned: 03 January 2019

Peter H.

Position: Director

Appointed: 19 November 2008

Resigned: 27 September 2009

Judith C.

Position: Director

Appointed: 01 October 2007

Resigned: 23 October 2010

Judith C.

Position: Secretary

Appointed: 01 October 2007

Resigned: 23 October 2010

Lynda P.

Position: Secretary

Appointed: 10 January 2007

Resigned: 01 October 2007

Lynda P.

Position: Director

Appointed: 18 November 2006

Resigned: 01 October 2007

Michael H.

Position: Director

Appointed: 19 October 2006

Resigned: 11 June 2012

Roger D.

Position: Director

Appointed: 15 October 2005

Resigned: 18 August 2006

Sheila B.

Position: Secretary

Appointed: 02 November 2004

Resigned: 10 January 2007

Sheila B.

Position: Director

Appointed: 02 November 2004

Resigned: 19 November 2008

Ralph C.

Position: Director

Appointed: 11 October 2003

Resigned: 10 November 2012

Norman F.

Position: Director

Appointed: 11 October 2003

Resigned: 18 August 2006

Bridget H.

Position: Secretary

Appointed: 11 October 2003

Resigned: 09 October 2004

Michael B.

Position: Director

Appointed: 11 October 2003

Resigned: 01 November 2013

Rosemary O.

Position: Secretary

Appointed: 12 October 2002

Resigned: 11 October 2003

Bridget H.

Position: Director

Appointed: 10 November 2001

Resigned: 09 October 2004

Kristina W.

Position: Director

Appointed: 10 November 2001

Resigned: 11 October 2003

John H.

Position: Director

Appointed: 10 November 2001

Resigned: 13 September 2013

Rosemary O.

Position: Director

Appointed: 20 June 2000

Resigned: 11 October 2003

Roger D.

Position: Director

Appointed: 23 May 2000

Resigned: 12 October 2002

Ian C.

Position: Secretary

Appointed: 04 April 2000

Resigned: 12 October 2002

Lesley P.

Position: Director

Appointed: 09 October 1999

Resigned: 31 January 2000

Boyd W.

Position: Director

Appointed: 09 October 1999

Resigned: 03 May 2000

Robert R.

Position: Secretary

Appointed: 19 September 1998

Resigned: 09 October 1999

David C.

Position: Director

Appointed: 19 September 1998

Resigned: 16 July 2001

Rosemary O.

Position: Director

Appointed: 19 September 1998

Resigned: 20 September 1999

Tom G.

Position: Director

Appointed: 10 October 1997

Resigned: 14 February 1998

Michael H.

Position: Director

Appointed: 10 October 1997

Resigned: 15 October 2005

Julia G.

Position: Secretary

Appointed: 10 October 1997

Resigned: 19 September 1998

Ian C.

Position: Director

Appointed: 10 October 1997

Resigned: 30 September 2018

Christine C.

Position: Secretary

Appointed: 15 March 1997

Resigned: 10 October 1997

Julia G.

Position: Director

Appointed: 14 September 1996

Resigned: 19 September 1998

Ian G.

Position: Director

Appointed: 14 September 1996

Resigned: 31 May 1997

John F.

Position: Secretary

Appointed: 09 February 1996

Resigned: 15 March 1997

Derek K.

Position: Secretary

Appointed: 30 September 1995

Resigned: 09 February 1996

Jacqueline H.

Position: Director

Appointed: 16 September 1995

Resigned: 08 June 1997

Derek K.

Position: Director

Appointed: 17 September 1994

Resigned: 09 February 1996

Maryon C.

Position: Director

Appointed: 17 September 1994

Resigned: 14 January 1996

John I.

Position: Director

Appointed: 04 September 1993

Resigned: 23 June 1997

Bernard B.

Position: Director

Appointed: 04 September 1993

Resigned: 16 September 1995

Christine C.

Position: Director

Appointed: 05 September 1992

Resigned: 25 January 2000

John F.

Position: Director

Appointed: 05 September 1992

Resigned: 01 April 2000

Robert R.

Position: Secretary

Appointed: 19 July 1991

Resigned: 30 September 1995

Judith T.

Position: Director

Appointed: 19 July 1991

Resigned: 14 November 1992

Anne W.

Position: Director

Appointed: 19 July 1991

Resigned: 17 September 1994

Albert E.

Position: Director

Appointed: 19 July 1991

Resigned: 10 February 1992

Gavin C.

Position: Director

Appointed: 19 July 1991

Resigned: 04 September 1993

Robert R.

Position: Director

Appointed: 19 July 1991

Resigned: 09 October 1999

Tom G.

Position: Director

Appointed: 19 July 1991

Resigned: 17 September 1994

Harry W.

Position: Director

Appointed: 31 March 1991

Resigned: 19 July 1991

Philip B.

Position: Secretary

Appointed: 31 March 1991

Resigned: 19 July 1991

Stanley L.

Position: Director

Appointed: 31 March 1991

Resigned: 19 July 1991

Gordon E.

Position: Director

Appointed: 31 March 1991

Resigned: 19 July 1991

Richard P.

Position: Director

Appointed: 31 March 1991

Resigned: 19 July 1991

John I.

Position: Director

Appointed: 31 March 1991

Resigned: 19 July 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand101 450100 98798 061107 15464 94835 661
Property Plant Equipment10 94512 02911 62711 63046 229 
Current Assets 100 98798 338107 43164 948 
Debtors  277277  
Other
Accrued Liabilities Deferred Income1 3509309299301 1805 365
Accumulated Depreciation Impairment Property Plant Equipment19 97020 51020 91221 41622 4708 766
Amounts Owed To Group Undertakings 84 89285 65995 37070 02460 347
Average Number Employees During Period334554
Creditors87 83986 10086 58996 30190 33165 712
Increase From Depreciation Charge For Year Property Plant Equipment 5404025041 0543 773
Net Current Assets Liabilities13 61114 88711 74911 130-25 383-30 051
Number Shares Issued But Not Fully Paid 57    
Number Shares Issued Fully Paid  57575757
Par Value Share 11111
Profit Loss  -3 540-616-1 914-6 368
Property Plant Equipment Gross Cost30 91532 53932 53933 04668 69970 772
Total Additions Including From Business Combinations Property Plant Equipment 1 624 50735 6532 073
Total Assets Less Current Liabilities24 55626 91623 37622 76020 84614 478
Trade Creditors Trade Payables    19 127 
Corporation Tax Payable 27811  
Corporation Tax Recoverable  277277  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, October 2023
Free Download (7 pages)

Company search

Advertisements