Get an alert when ROSSER & RUSSELL MAINTENANCE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-02 (in 9mo)

Last made up 2026-01-19

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£374K

0% vs 2023

Employees

0

Average over period

Profit before tax

£0

Period ending 2024-12-31

Name history

Renamed 2 times since incorporation

  1. ROSSER & RUSSELL MAINTENANCE LIMITED 2007-02-26 → present
  2. ROSSER & RUSSELL BUILDING SERVICES LIMITED 1983-07-01 → 2007-02-26
  3. ROSSER AND RUSSELL(LONDON)LIMITED 1968-03-04 → 1983-07-01

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £0£0
Operating profit £0£0
Profit before tax £0£0
Net profit £0£0
Cash
Total assets less current liabilities £374,000£374,000
Net assets £374,000£374,000
Equity £374,000£374,000
Average employees 00
Wages £0£0

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed 0.0%0.0%
Gearing (liabilities / total assets) 0.3%0.3%
Current ratio 373.00x373.00x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Constantin
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. As it currently has no active contracts the effect on the business has been minimal. The Company has adequate liquidity to meet its obligations as they fall due. As a result, the Directors concluded that the Company has sufficient financial resources to continue as a going concern.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 40 resigned

Name Role Appointed Born Nationality
TILBROOK, Ruth Elizabeth Director 2019-01-07 Oct 1968 British
WARDROP, Scott Alexander Director 2023-01-18 Apr 1966 British
Show 40 resigned officers
Name Role Appointed Resigned
BOWLER, David William Secretary 2002-11-27 2007-10-09
BOWLER, David William Secretary 1996-12-31 1999-01-15
COMBA, Alexander Michael Secretary 2008-01-18 2014-12-22
DAVIES, Paul Anthony Secretary 1993-03-25 1996-12-31
FRASER, Kay Lisa Secretary 1999-01-15 2002-11-27
TAYLOR, David Harold Secretary 1993-03-25
WATTS, Ruth Elizabeth Secretary 2007-10-09 2008-01-18
BONNET, Jean-Pierre Pierre Director 2014-12-22 2019-01-07
BRENNAN, Christopher Carl Director 2004-11-08 2022-12-20
BRICKLIFFE, David Spencer Director 1999-10-01 2005-09-30
BROWNE, Terence Anthony Director 1998-12-09 2004-11-05
CHAPMAN, Stuart John Director 2004-05-10 2006-05-17
CHRISTOFIDES, Andreas Director 1998-11-03
CLEAVER, Philip Arthur Director 1993-10-12
COLLINS, Gareth Nicholas Director 1994-12-05 2000-05-03
COMBA, Alexander Michael Director 1993-03-25 2014-12-22
DORSNER, Guy Director 1995-04-11 2000-03-30
GILES, Paul Joseph Director 2000-11-09 2004-11-09
GRIFFIN, Steven Raymond Director 1993-05-06
HATFIELD, Robert Bryan Director 1995-05-31
HAYES, Michael Bernard Director 1993-03-10
HOLLAND, Michael Anson Director 1998-12-09 2002-12-02
HORTON, Martyn John Director 2000-10-03 2004-05-10
HORTON, Robert George Director 1993-11-10 2000-12-15
HUGHES, Paul James Director 2000-02-01 2004-11-09
HYAM, Barry Keith Director 1998-09-08 2002-11-28
JOHNSON, Peter James Director 1993-10-31
JOYCE, David Anthony Langford Director 2003-09-25 2011-12-01
JUDSON, Robert Graham Director 1998-09-14 2000-12-20
LASCELLES, Paul Thomas Director 1998-12-09 2005-11-22
MARGRAVE, Roy Martin Director 1998-03-19
MCGRATH, Bernard Andrew Director 2004-11-09 2006-04-13
MOLNAR, Edward Louis Director 1993-04-22
MOORE, Philip John Director 1998-09-08 1998-11-25
NIEUWENHUYS, Mark Andrew Director 2000-01-04 2001-02-06
POLLARD, William Thomas Director 1994-12-05 1997-10-13
ROBERTSON, Fergus Manson Director 1994-12-05 1999-10-04
RYAN, Terence Director 2000-03-30 2003-10-01
SMITH, Mitchell David Director 2000-08-08 2001-01-31
STANION, John Oliver Mark Director 1993-03-25 1997-11-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Vinci Plc Corporate entity Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 258 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2020-06-02 MA Memorandum articles
Date Type Category Description
2026-05-05 CH01 officers Change person director company with change date PDF
2026-05-01 AD01 address Change registered office address company with date old address new address PDF
2026-04-23 AD02 address Change sail address company with new address PDF
2026-01-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-12 AA accounts Accounts with accounts type full
2025-01-29 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-02 AA accounts Accounts with accounts type full
2024-01-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-21 CH01 officers Change person director company with change date PDF
2023-08-08 AA accounts Accounts with accounts type full
2023-01-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-26 AP01 officers Appoint person director company with name date PDF
2022-12-20 TM01 officers Termination director company with name termination date PDF
2022-08-05 AA accounts Accounts with accounts type full
2022-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-05 AA accounts Accounts with accounts type full
2021-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-04 AA accounts Accounts with accounts type full
2020-06-02 MA incorporation Memorandum articles
2020-01-21 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page