White Rose Court (management) Limited WEYMOUTH


Founded in 1977, White Rose Court (management), classified under reg no. 01315255 is an active company. Currently registered at 42 Rex Lane DT3 4AY, Weymouth the company has been in the business for fourty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Maureen B., Roy G.. Of them, Roy G. has been with the company the longest, being appointed on 1 July 2021 and Maureen B. has been with the company for the least time - from 10 January 2024. Currently 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.

White Rose Court (management) Limited Address / Contact

Office Address 42 Rex Lane
Office Address2 Chickerell
Town Weymouth
Post code DT3 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01315255
Date of Incorporation Fri, 27th May 1977
Industry Residents property management
End of financial Year 31st March
Company age 47 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Maureen B.

Position: Director

Appointed: 10 January 2024

Templehill Property Management Limited

Position: Corporate Secretary

Appointed: 01 January 2024

Roy G.

Position: Director

Appointed: 01 July 2021

Robert M.

Position: Director

Appointed: 01 January 2019

Resigned: 01 January 2021

Malcolm G.

Position: Director

Appointed: 01 January 2016

Resigned: 05 January 2024

Dorothy E.

Position: Director

Appointed: 27 July 2004

Resigned: 31 December 2015

Roy G.

Position: Director

Appointed: 27 July 2004

Resigned: 01 January 2019

Maureen B.

Position: Secretary

Appointed: 27 July 2004

Resigned: 01 January 2024

Robert B.

Position: Director

Appointed: 01 April 2001

Resigned: 27 July 2004

Jill S.

Position: Secretary

Appointed: 30 March 2001

Resigned: 27 July 2004

Jill S.

Position: Director

Appointed: 01 October 1996

Resigned: 27 July 2004

Margaret H.

Position: Secretary

Appointed: 01 October 1996

Resigned: 04 April 2001

Helen W.

Position: Director

Appointed: 15 November 1991

Resigned: 01 October 1996

Margaret H.

Position: Director

Appointed: 15 November 1991

Resigned: 04 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 0722 8943 787      
Balance Sheet
Current Assets6 2943 0564 1964 9884 0335 0694 8055 1406 282
Net Assets Liabilities  3 7874 700 4 8104 5664 9005 909
Cash Bank On Hand   4 9043 9494 983   
Debtors7172 848486   
Other Debtors   8484    
Property Plant Equipment   666   
Cash Bank In Hand6 2233 0564 196      
Net Assets Liabilities Including Pension Asset Liability6 0722 8943 787      
Reserves/Capital
Profit Loss Account Reserve6 0722 894       
Shareholder Funds6 0722 8943 787      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -492-294   240373
Average Number Employees During Period  11   33
Creditors   294250265239240 
Fixed Assets6666 6   
Net Current Assets Liabilities6 0663 1284 2734 6943 7834 8044 5664 9006 282
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 727784     
Total Assets Less Current Liabilities6 0723 1344 2794 7003 7894 8104 5664 9006 282
Other Creditors   294250    
Property Plant Equipment Gross Cost   66    
Accruals Deferred Income 240492      
Creditors Due Within One Year228240       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, August 2023
Free Download (2 pages)

Company search

Advertisements