The Rosslyn Court Residents Association Limited DORCHESTER


The Rosslyn Court Residents Association started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02790867. The The Rosslyn Court Residents Association company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Dorchester at 62 High West Street. Postal code: DT1 1UY.

The firm has 2 directors, namely Patricia S., Joshua W.. Of them, Joshua W. has been with the company the longest, being appointed on 29 November 2018 and Patricia S. has been with the company for the least time - from 2 February 2024. At the moment 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 Rosslyn Court Residents Association Limited Address / Contact

Office Address 62 High West Street
Town Dorchester
Post code DT1 1UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02790867
Date of Incorporation Wed, 17th Feb 1993
Industry Residents property management
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (49 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Patricia S.

Position: Director

Appointed: 02 February 2024

Dickinson Bowden Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 January 2021

Joshua W.

Position: Director

Appointed: 29 November 2018

Clare A.

Position: Director

Appointed: 24 November 2015

Resigned: 30 December 2018

Howard M.

Position: Director

Appointed: 13 August 2009

Resigned: 24 November 2015

Lee L.

Position: Director

Appointed: 18 March 2008

Resigned: 21 December 2020

Barry N.

Position: Director

Appointed: 30 October 2006

Resigned: 01 May 2009

Carol B.

Position: Secretary

Appointed: 18 September 2005

Resigned: 30 October 2020

Mark P.

Position: Director

Appointed: 18 September 2005

Resigned: 31 August 2006

Anthony W.

Position: Director

Appointed: 12 July 2002

Resigned: 15 February 2006

Christine S.

Position: Secretary

Appointed: 08 December 1997

Resigned: 18 September 2005

Christine S.

Position: Director

Appointed: 08 December 1997

Resigned: 18 September 2005

Harry L.

Position: Director

Appointed: 08 December 1997

Resigned: 12 July 2002

Eileen E.

Position: Director

Appointed: 15 April 1994

Resigned: 31 October 1997

Gareth J.

Position: Director

Appointed: 17 February 1993

Resigned: 27 July 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1993

Resigned: 17 February 1993

Philip J.

Position: Secretary

Appointed: 17 February 1993

Resigned: 31 October 1997

Philip J.

Position: Director

Appointed: 17 February 1993

Resigned: 31 October 1997

London Law Services Limited

Position: Nominee Director

Appointed: 17 February 1993

Resigned: 17 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 28 89924 26625 422
Current Assets32 21931 71428 77531 341
Debtors 2 8154 5095 919
Net Assets Liabilities29 34228 92327 65830 337
Other Debtors 410424160
Property Plant Equipment 111
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 7372 7372 737
Administrative Expenses 12 56412 6078 661
Average Number Employees During Period2111
Comprehensive Income Expense -419-1 2652 679
Creditors2 8782 7921 1181 005
Interest Payable Similar Charges Finance Costs  53 
Net Current Assets Liabilities29 34128 92227 65730 336
Operating Profit Loss -419-1 2122 679
Other Creditors 2 662988875
Prepayments  264414
Profit Loss -419-1 2652 679
Profit Loss On Ordinary Activities Before Tax -419-1 2652 679
Property Plant Equipment Gross Cost 2 7382 7382 738
Trade Creditors Trade Payables 130130130
Trade Debtors Trade Receivables  4 0855 345
Turnover Revenue 12 14511 39511 340
Fixed Assets11  
Total Assets Less Current Liabilities29 34228 923  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st May 2023
filed on: 20th, February 2024
Free Download (12 pages)

Company search