The Romsey Management Company Limited ROMSEY


Founded in 1981, The Romsey Management Company, classified under reg no. 01584399 is an active company. Currently registered at Suite 5 Strong House SO51 8EZ, Romsey the company has been in the business for fourty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2021/09/30. Since 1995/04/24 The Romsey Management Company Limited is no longer carrying the name Fussell Building Contractors.

There is a single director in the firm at the moment - Steven V., appointed on 23 February 1998. In addition, a secretary was appointed - Samantha C., appointed on 20 September 2021. 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.

The Romsey Management Company Limited Address / Contact

Office Address Suite 5 Strong House
Office Address2 The Horsefair
Town Romsey
Post code SO51 8EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01584399
Date of Incorporation Mon, 7th Sep 1981
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Samantha C.

Position: Secretary

Appointed: 20 September 2021

Steven V.

Position: Director

Appointed: 23 February 1998

Luke S.

Position: Director

Appointed: 30 June 1994

Resigned: 27 February 1998

Paula V.

Position: Secretary

Appointed: 30 June 1994

Resigned: 20 September 2021

Luke S.

Position: Secretary

Appointed: 31 March 1993

Resigned: 30 June 1994

Sidney W.

Position: Director

Appointed: 22 January 1991

Resigned: 31 March 1993

David V.

Position: Director

Appointed: 22 January 1991

Resigned: 30 January 1999

Company previous names

Fussell Building Contractors April 24, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand13 54221 02526 795213 18628 845175 529
Current Assets300 931397 049550 555422 119484 134412 078
Debtors287 389376 024523 760208 933455 289236 549
Net Assets Liabilities217 639218 865221 858   
Other Debtors222 471140 81247 39885 582111 860182 914
Property Plant Equipment14 46711 27213 76118 11855 78841 721
Other
Accrued Liabilities6 82611 5018 551   
Accumulated Depreciation Impairment Property Plant Equipment40 83144 50648 47153 25757 71568 752
Additions Other Than Through Business Combinations Property Plant Equipment 4806 4549 14342 128 
Amounts Owed By Related Parties 1 589391 127119 220310 43449 502
Amounts Owed To Group Undertakings  126 3471 57916 644 
Amounts Owed To Related Parties20656 834126 347   
Average Number Employees During Period1088101110
Bank Borrowings Overdrafts   179  
Creditors97 759189 456342 458213 530263 223178 778
Increase From Depreciation Charge For Year Property Plant Equipment 3 6753 9654 7864 45813 883
Net Current Assets Liabilities203 172207 593208 097208 589220 911233 300
Number Shares Issued Fully Paid102102102   
Other Creditors29 392160 640138 303135 657176 205143 624
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 846
Other Disposals Property Plant Equipment     3 030
Other Taxation Social Security Payable  15 16925 59317 62020 172
Par Value Share 11   
Prepayments10 819182 48257 918   
Property Plant Equipment Gross Cost55 29855 77862 23271 375113 503110 473
Taxation Social Security Payable3 9805 00015 169   
Total Assets Less Current Liabilities  221 858226 707276 699275 021
Trade Creditors Trade Payables57 35512 31554 08850 52252 75414 982
Trade Debtors Trade Receivables54 09951 14127 3174 13132 9954 133

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Officers Resolution
Extension of accounting period to 2023/03/31 from 2022/09/30
filed on: 19th, June 2023
Free Download (1 page)

Company search

Advertisements