Rother House Finance Limited

General information

Name:

Rother House Finance Ltd

Office Address:

First Floor Offices, Park Chambers 10 Hereford Road NP7 5PR Abergavenny

Number: 01381292

Incorporation date: 1978-07-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1978 marks the establishment of Rother House Finance Limited, a firm which is located at First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny. This means it's been fourty six years Rother House Finance has prospered on the local market, as the company was created on 1978-07-31. The reg. no. is 01381292 and the zip code is NP7 5PR. The firm's principal business activity number is 68209 : Other letting and operating of own or leased real estate. 2022/12/31 is the last time account status updates were filed.

The company owes its accomplishments and constant development to a group of three directors, specifically Susan A., Anthony R. and Lesley R., who have been supervising the company for twelve years. To find professional help with legal documentation, this particular company has been using the skills of Susan A. as a secretary since 2010.

Lesley R. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Susan A.

Role: Director

Appointed: 13 June 2012

Latest update: 4 January 2024

Susan A.

Role: Secretary

Appointed: 23 September 2010

Latest update: 4 January 2024

Anthony R.

Role: Director

Appointed: 17 April 1991

Latest update: 4 January 2024

Lesley R.

Role: Director

Appointed: 17 April 1991

Latest update: 4 January 2024

People with significant control

Lesley R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 July 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Wells House Stephenson's Way The Wyvern Business Park

Post code:

DE21 6LY

City / Town:

Derby

HQ address,
2015

Address:

Wells House Stephenson's Way The Wyvern Business Park

Post code:

DE21 6LY

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
45
Company Age

Closest Companies - by postcode