Roxburghe Securities Limited BIRMINGHAM


Founded in 1973, Roxburghe Securities, classified under reg no. 01116094 is an active company. Currently registered at Flat 7 Coppice Oaks B13 9DP, Birmingham the company has been in the business for 51 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

Currently there are 3 directors in the the firm, namely Patricia D., Catherine F. and Ruth H.. In addition one secretary - Ruth H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Roxburghe Securities Limited Address / Contact

Office Address Flat 7 Coppice Oaks
Office Address2 20 Coppice Road
Town Birmingham
Post code B13 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01116094
Date of Incorporation Wed, 30th May 1973
Industry Residents property management
End of financial Year 31st October
Company age 51 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Patricia D.

Position: Director

Appointed: 13 May 2011

Catherine F.

Position: Director

Appointed: 01 October 2008

Ruth H.

Position: Secretary

Appointed: 14 January 2008

Ruth H.

Position: Director

Appointed: 27 February 2006

Stephen F.

Position: Director

Appointed: 25 March 2007

Resigned: 30 January 2011

Steven J.

Position: Director

Appointed: 06 November 2006

Resigned: 24 January 2016

Peter P.

Position: Director

Appointed: 29 February 2004

Resigned: 25 March 2007

Stephen F.

Position: Director

Appointed: 12 November 1995

Resigned: 29 February 2004

Stephen F.

Position: Secretary

Appointed: 12 November 1995

Resigned: 12 November 1995

Stephen P.

Position: Secretary

Appointed: 12 November 1995

Resigned: 13 January 2008

Roy L.

Position: Director

Appointed: 12 November 1995

Resigned: 10 October 2006

Neal H.

Position: Secretary

Appointed: 28 February 1994

Resigned: 12 November 1995

Stephen P.

Position: Director

Appointed: 16 April 1992

Resigned: 27 February 2006

Carolyn P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1992

Caroline F.

Position: Director

Appointed: 31 December 1991

Resigned: 12 November 1995

Michael W.

Position: Secretary

Appointed: 31 December 1991

Resigned: 27 February 1994

Neal H.

Position: Director

Appointed: 31 December 1991

Resigned: 12 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1818     
Balance Sheet
Cash Bank On Hand  3 0982 5974 091  
Current Assets10 59810 7287 8668 9199 02011 92111 160
Debtors  4 7686 3224 929  
Net Assets Liabilities 181818181818
Other Debtors   4 4924 219  
Net Assets Liabilities Including Pension Asset Liability1818     
Reserves/Capital
Shareholder Funds1818     
Other
Version Production Software   1111
Average Number Employees During Period    333
Creditors 6 9046 9588 0375 6826 6785 328
Net Current Assets Liabilities4 1623 8249088823 3385 2435 832
Other Creditors   7 3075 012  
Provisions For Liabilities Balance Sheet Subtotal 3 8068908643 3205 2255 814
Total Assets Less Current Liabilities4 1623 8249088823 3385 2435 832
Trade Creditors Trade Payables   730670  
Trade Debtors Trade Receivables   1 830710  
Creditors Due Within One Year6 4366 904     
Provisions For Liabilities Charges4 1443 806     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Restoration
Accounts for a micro company for the period ending on 2022/10/31
filed on: 11th, July 2023
Free Download (6 pages)

Company search

Advertisements