Roveland Limited LONDON


Roveland started in year 2013 as Private Limited Company with registration number 08601604. The Roveland company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 3 The Shrubberies George Lane. Postal code: E18 1BG.

The firm has one director. Nelson V., appointed on 14 March 2023. There are currently no secretaries appointed. As of 1 May 2024, there were 2 ex directors - Sarah H., Douglas H. and others listed below. There were no ex secretaries.

Roveland Limited Address / Contact

Office Address 3 The Shrubberies George Lane
Office Address2 South Woodford
Town London
Post code E18 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08601604
Date of Incorporation Tue, 9th Jul 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Nelson V.

Position: Director

Appointed: 14 March 2023

Thornton Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 09 July 2013

Sarah H.

Position: Director

Appointed: 09 June 2014

Resigned: 14 March 2023

Douglas H.

Position: Director

Appointed: 09 July 2013

Resigned: 09 June 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Nelson C. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Denis C. This PSC owns 75,01-100% shares.

Nelson C.

Notified on 2 July 2018
Nature of control: 75,01-100% shares

Denis C.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth33 68286 523134 493      
Balance Sheet
Cash Bank On Hand  151 059232 657324 726419 858476 391517 272556 057
Current Assets67 409148 334179 042234 157325 226420 858477 391517 272568 807
Debtors9 56310 63427 9831 5005001 0001 000 12 750
Net Assets Liabilities  134 493197 428278 428362 003429 257468 395486 753
Property Plant Equipment  3 340 1543 340 1543 274 1543 274 1543 274 1543 274 1543 274 154
Cash Bank In Hand57 846137 700151 059      
Net Assets Liabilities Including Pension Asset Liability33 68286 523134 493      
Tangible Fixed Assets3 347 4123 347 4123 340 154      
Reserves/Capital
Called Up Share Capital120120120      
Profit Loss Account Reserve33 56286 403134 373      
Shareholder Funds33 68286 523134 493      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -10 892-4 966-6 259-17 587-1 666-19 689-31 833
Comprehensive Income Expense  47 97062 93581 00083 57567 25439 138 
Creditors  3 373 8113 377 2253 314 8183 315 4223 320 6223 305 2383 324 375
Disposals Property Plant Equipment    -66 000    
Issue Equity Instruments  120      
Net Current Assets Liabilities-3 313 730-3 260 889-3 205 661-3 137 760-2 989 467-2 894 564-2 843 231-2 786 070-2 755 568
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  26 9835 308125  1 896 
Profit Loss  47 97062 93581 00083 57567 25439 13818 358
Property Plant Equipment Gross Cost  3 340 1543 340 1543 274 1543 274 1543 274 1543 274 1543 274 154
Total Assets Less Current Liabilities33 68286 523134 493202 394284 687379 590430 923488 084518 586
Creditors Due Within One Year3 381 1393 409 2233 384 703      
Fixed Assets3 347 4123 347 4123 340 154      
Number Shares Allotted120120120      
Par Value Share111      
Share Capital Allotted Called Up Paid120120120      
Tangible Fixed Assets Additions3 347 412        
Tangible Fixed Assets Cost Or Valuation3 347 4123 347 4123 340 154      
Tangible Fixed Assets Disposals  7 258      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Secretary's name changed on Mon, 1st Jan 2024
filed on: 14th, February 2024
Free Download (1 page)

Company search

Advertisements