Roymount Court Maintenance Limited SURBITON


Founded in 1959, Roymount Court Maintenance, classified under reg no. 00622593 is an active company. Currently registered at 3 Roymount Court KT6 6NW, Surbiton the company has been in the business for sixty five years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 2 directors in the the company, namely Keith W. and Maria W.. In addition one secretary - Maria W. - is with the firm. At present 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.

Roymount Court Maintenance Limited Address / Contact

Office Address 3 Roymount Court
Office Address2 Lovelace Road
Town Surbiton
Post code KT6 6NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00622593
Date of Incorporation Mon, 9th Mar 1959
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 65 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Keith W.

Position: Director

Appointed: 04 February 2007

Maria W.

Position: Secretary

Appointed: 01 November 2002

Maria W.

Position: Director

Appointed: 01 November 2002

Jeffrey S.

Position: Director

Appointed: 08 August 1999

Resigned: 12 March 2007

Mark C.

Position: Secretary

Appointed: 01 August 1999

Resigned: 15 October 2002

Michael M.

Position: Director

Appointed: 31 July 1995

Resigned: 21 March 2002

Thomas D.

Position: Director

Appointed: 30 June 1995

Resigned: 20 June 1996

Donald H.

Position: Director

Appointed: 25 May 1994

Resigned: 30 June 1995

Thomas D.

Position: Secretary

Appointed: 25 May 1994

Resigned: 01 August 1999

Mark C.

Position: Secretary

Appointed: 07 January 1992

Resigned: 30 June 1994

Mark C.

Position: Director

Appointed: 29 December 1991

Resigned: 19 January 2003

Joan B.

Position: Director

Appointed: 29 December 1991

Resigned: 25 April 1994

Eileen D.

Position: Director

Appointed: 29 December 1991

Resigned: 13 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand   6 0185 5342 1606902 1382 7984 5873 829
Current Assets8 46310 15711 9147 1046 6903 2941 8243 3052 798  
Debtors6 6406 7306 7301 0861 1561 1341 1341 167   
Net Assets Liabilities   6 6246 210-1 631-1 445-3902 2944 0593 289
Other Debtors   1 0861 1561 1341 1341 167   
Cash Bank In Hand1 8233 4275 1846 018       
Net Assets Liabilities Including Pension Asset Liability7 9839 67711 4346 624       
Reserves/Capital
Profit Loss Account Reserve7 9839 67711 4346 624       
Other
Creditors   4804802 1592 1833 695504528540
Net Current Assets Liabilities7 9839 67711 4346 6246 2101 135-359-3902 2944 0593 289
Other Creditors     1 6791 6793 191   
Total Assets Less Current Liabilities   7 1046 2101 135-359-390   
Trade Creditors Trade Payables   480480480504504504528540
Capital Employed7 9839 67711 4346 624       
Creditors Due Within One Year480480480480       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 7th, March 2023
Free Download (5 pages)

Company search

Advertisements