Roxeth Mead Management Ltd. WATFORD


Roxeth Mead Management started in year 1992 as Private Limited Company with registration number 02732109. The Roxeth Mead Management company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Watford at C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House. Postal code: WD19 5EF.

At the moment there are 3 directors in the the company, namely Guy H., Amit P. and Robert D.. In addition one secretary - Ann L. - is with the firm. 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.

Roxeth Mead Management Ltd. Address / Contact

Office Address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House
Office Address2 Delta Gain
Town Watford
Post code WD19 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02732109
Date of Incorporation Fri, 17th Jul 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Guy H.

Position: Director

Appointed: 27 January 2023

Amit P.

Position: Director

Appointed: 21 January 2020

Robert D.

Position: Director

Appointed: 29 October 2018

Ann L.

Position: Secretary

Appointed: 01 March 2010

Amit P.

Position: Director

Appointed: 04 December 2019

Resigned: 21 January 2020

Benn T.

Position: Secretary

Appointed: 04 November 2009

Resigned: 01 March 2010

Colin W.

Position: Director

Appointed: 10 April 2008

Resigned: 04 September 2019

Simon Z.

Position: Secretary

Appointed: 01 June 2007

Resigned: 04 November 2009

Monique B.

Position: Director

Appointed: 02 December 2005

Resigned: 28 July 2008

Lorna A.

Position: Director

Appointed: 22 June 2000

Resigned: 02 December 2003

John K.

Position: Secretary

Appointed: 22 June 2000

Resigned: 01 June 2007

Etsuko E.

Position: Director

Appointed: 01 August 1998

Resigned: 30 May 2001

Lorna A.

Position: Secretary

Appointed: 01 August 1998

Resigned: 22 June 2000

Robert D.

Position: Director

Appointed: 01 August 1998

Resigned: 22 June 2000

Raymond L.

Position: Director

Appointed: 14 August 1997

Resigned: 26 October 1998

Larry L.

Position: Director

Appointed: 14 August 1997

Resigned: 26 October 1998

Paul D.

Position: Secretary

Appointed: 14 August 1997

Resigned: 26 October 1998

Stephen R.

Position: Secretary

Appointed: 21 August 1992

Resigned: 14 August 1997

Stephen R.

Position: Director

Appointed: 21 August 1992

Resigned: 14 August 1997

Nicholas M.

Position: Director

Appointed: 21 August 1992

Resigned: 14 August 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1992

Resigned: 21 August 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 July 1992

Resigned: 21 August 1992

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 4954 5126 8184 966      
Balance Sheet
Current Assets8 6518 37310 21514 0178 2997 69310 1757 6876 3226 698
Net Assets Liabilities   4 9664 5442 9705 0364571 111203
Net Assets Liabilities Including Pension Asset Liability2 4954 5126 8184 966      
Reserves/Capital
Shareholder Funds2 4954 5126 8184 966      
Other
Creditors   9 0513 7554 7235 1397 2305 2116 495
Net Current Assets Liabilities2 4954 5126 8184 9664 5442 9705 0364571 111203
Total Assets Less Current Liabilities2 4954 5126 8184 9664 5442 9705 0364571 111203
Creditors Due Within One Year6 1563 8613 3979 051      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 11th, September 2023
Free Download (3 pages)

Company search