Rumrose Limited BARNET


Rumrose started in year 1980 as Private Limited Company with registration number 01533488. The Rumrose company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Barnet at 141 High Street. Postal code: EN5 5UZ.

The company has 3 directors, namely James R., Clive W. and Steven W.. Of them, Steven W. has been with the company the longest, being appointed on 18 October 2011 and James R. and Clive W. have been with the company for the least time - from 23 November 2017. 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.

Rumrose Limited Address / Contact

Office Address 141 High Street
Town Barnet
Post code EN5 5UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01533488
Date of Incorporation Tue, 9th Dec 1980
Industry Residents property management
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

James R.

Position: Director

Appointed: 23 November 2017

Clive W.

Position: Director

Appointed: 23 November 2017

Hamilton Chase Estates Limited

Position: Corporate Secretary

Appointed: 01 February 2016

Steven W.

Position: Director

Appointed: 18 October 2011

Alexandra N.

Position: Director

Appointed: 23 November 2017

Resigned: 15 January 2024

Enzo G.

Position: Secretary

Appointed: 28 October 2015

Resigned: 31 January 2016

Enzo G.

Position: Secretary

Appointed: 26 June 2015

Resigned: 31 January 2016

Hayley W.

Position: Secretary

Appointed: 01 October 2014

Resigned: 28 October 2015

Alexander S.

Position: Secretary

Appointed: 21 February 2014

Resigned: 30 September 2014

Phillip H.

Position: Secretary

Appointed: 26 March 2010

Resigned: 01 March 2013

David W.

Position: Director

Appointed: 12 October 2000

Resigned: 30 June 2007

Eileen U.

Position: Director

Appointed: 31 October 1991

Resigned: 12 October 2010

John S.

Position: Director

Appointed: 31 October 1991

Resigned: 13 July 2015

Sheldon W.

Position: Secretary

Appointed: 31 October 1991

Resigned: 24 March 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth60606060      
Balance Sheet
Cash Bank On Hand   60606060606060
Net Assets Liabilities   60606060606060
Cash Bank In Hand60606060      
Net Assets Liabilities Including Pension Asset Liability60606060      
Reserves/Capital
Shareholder Funds60606060      
Other
Number Shares Allotted 606060606060606060
Par Value Share 111111111
Share Capital Allotted Called Up Paid60606060      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-06-30
filed on: 31st, March 2023
Free Download (2 pages)

Company search

Advertisements