Roundhay (resident Flats) Association Limited BRIDLINGTON


Founded in 1974, Roundhay (resident Flats) Association, classified under reg no. 01186781 is an active company. Currently registered at 67, Roundhay Mansions YO15 3DH, Bridlington the company has been in the business for 50 years. Its financial year was closed on 30th March and its latest financial statement was filed on 2022-03-30.

The company has 2 directors, namely Christopher W., Linda C.. Of them, Linda C. has been with the company the longest, being appointed on 18 March 2021 and Christopher W. has been with the company for the least time - from 10 November 2022. At the moment 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.

Roundhay (resident Flats) Association Limited Address / Contact

Office Address 67, Roundhay Mansions
Office Address2 Horsforth Avenue
Town Bridlington
Post code YO15 3DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01186781
Date of Incorporation Thu, 10th Oct 1974
Industry Residents property management
End of financial Year 30th March
Company age 50 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Christopher W.

Position: Director

Appointed: 10 November 2022

Linda C.

Position: Director

Appointed: 18 March 2021

Derek P.

Position: Director

Appointed: 15 May 2015

Resigned: 04 April 2022

Christopher P.

Position: Director

Appointed: 15 May 2015

Resigned: 17 April 2022

Lyndon C.

Position: Director

Appointed: 04 February 2013

Resigned: 04 April 2022

Robert T.

Position: Director

Appointed: 15 July 2012

Resigned: 13 May 2015

Peter F.

Position: Secretary

Appointed: 01 March 2009

Resigned: 04 April 2022

Gordon H.

Position: Secretary

Appointed: 11 March 2003

Resigned: 01 March 2009

Elaine K.

Position: Director

Appointed: 11 October 2002

Resigned: 15 July 2012

Terence D.

Position: Director

Appointed: 01 September 2000

Resigned: 04 April 2003

Gordon H.

Position: Director

Appointed: 26 January 2000

Resigned: 14 October 2002

Derek M.

Position: Secretary

Appointed: 01 March 1996

Resigned: 31 August 2000

Joseph P.

Position: Director

Appointed: 16 April 1991

Resigned: 19 February 1996

Stanley L.

Position: Director

Appointed: 16 April 1991

Resigned: 26 January 2000

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Linda C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Christopher P. This PSC has significiant influence or control over the company,.

Linda C.

Notified on 4 April 2022
Nature of control: significiant influence or control

Christopher P.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302016-03-302017-03-302018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth4256053 3015 5916 561     
Balance Sheet
Current Assets2 3443 0573 3013 8286 0586 5307 2256 9423 7154 754
Net Assets Liabilities    6 5614 5366 7103 6101 3355 763
Cash Bank In Hand5441 2572 157       
Debtors1 8001 8005 263       
Net Assets Liabilities Including Pension Asset Liability4256054 5055 5916 561     
Reserves/Capital
Called Up Share Capital4256053 301       
Shareholder Funds4256053 3015 5916 561     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  6060606060606060
Creditors    1 6574 3541 7753 3925 9402 771
Net Current Assets Liabilities4251 3553 3015 5318 0015 9769 0507 0501 2755 703
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 2633 5783 6003 8003 6003 5003 5003 720
Provisions For Liabilities Balance Sheet Subtotal    1 5001 5002 4003 500  
Total Assets Less Current Liabilities4251 3554 5055 5918 0616 0369 1107 1101 3355 763
Creditors Due After One Year 750        
Creditors Due Within One Year1 9191 7024 1191 8751 657     
Number Shares Allotted 6        
Par Value Share 10        
Provisions For Liabilities Charges    1 500     
Share Capital Allotted Called Up Paid6060        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control
Micro company accounts made up to 2023-03-30
filed on: 17th, December 2023
Free Download (3 pages)

Company search