P Reyland Properties Limited SOUTH PETHERTON


P Reyland Properties started in year 1997 as Private Limited Company with registration number 03318244. The P Reyland Properties company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in South Petherton at Rock House. Postal code: TA13 5DB. Since Thursday 20th April 2017 P Reyland Properties Limited is no longer carrying the name B. Reyland.

There is a single director in the company at the moment - Philip R., appointed on 13 February 1997. In addition, a secretary was appointed - Rosalind R., appointed on 9 February 2001. Currently there is one former director listed by the company - Paul R., who left the company on 31 January 1998. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the TA19 0QB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0221435 . It is located at Somercroft Farm, Seavington, Ilminster with a total of 10 carsand 2 trailers.

P Reyland Properties Limited Address / Contact

Office Address Rock House
Office Address2 5 Palmer Street
Town South Petherton
Post code TA13 5DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03318244
Date of Incorporation Thu, 13th Feb 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Rosalind R.

Position: Secretary

Appointed: 09 February 2001

Philip R.

Position: Director

Appointed: 13 February 1997

Andrew H.

Position: Secretary

Appointed: 31 January 1998

Resigned: 09 February 2001

Fncs Limited

Position: Nominee Director

Appointed: 13 February 1997

Resigned: 13 February 1997

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 13 February 1997

Resigned: 13 February 1997

Paul R.

Position: Director

Appointed: 13 February 1997

Resigned: 31 January 1998

Paul R.

Position: Secretary

Appointed: 13 February 1997

Resigned: 31 January 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Philip R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

B. Reyland April 20, 2017

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 Worth2 341 7392 519 098       
Balance Sheet
Cash Bank On Hand 954 349554 308245 391501 491451 672828 889898 629908 427
Current Assets1 012 5731 099 1861 325 852755 601761 491744 390828 889  
Debtors86 325100 321771 544510 210260 000292 718 80085 725
Net Assets Liabilities 2 507 9292 728 4782 763 6992 804 7682 880 9112 992 5122 982 7433 162 648
Other Debtors 33 250673 645510 210260 000292 718 80084 356
Property Plant Equipment 22 031       
Total Inventories 44 516       
Cash Bank In Hand906 950954 349       
Net Assets Liabilities Including Pension Asset Liability2 341 7392 519 098       
Stocks Inventory19 29844 516       
Tangible Fixed Assets1 480 7161 594 275       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve2 097 4932 274 852       
Shareholder Funds2 341 7392 519 098       
Other
Accumulated Depreciation Impairment Property Plant Equipment 264 260       
Additions Other Than Through Business Combinations Investment Property Fair Value Model   504 463175 895    
Additions Other Than Through Business Combinations Property Plant Equipment  933      
Average Number Employees During Period 66222222
Comprehensive Income Expense 176 509235 549      
Corporation Tax Payable      13 68610 8168 680
Creditors 162 086158 19458 13879 21322 50845 17866 750122 124
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -264 260      
Disposals Investment Property Fair Value Model    -118 908    
Disposals Property Plant Equipment  -287 224      
Dividends Paid  -15 000      
Finished Goods Goods For Resale 44 516       
Fixed Assets1 480 7161 594 2751 572 244      
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     38 66455 537  
Investment Property 1 572 2441 572 2442 076 7072 133 6942 172 3582 227 8952 161 0002 341 000
Investment Property Fair Value Model 1 572 2441 572 2442 076 7072 133 6942 172 3582 227 895  
Net Current Assets Liabilities878 767937 1001 167 658697 463682 278721 882783 711  
Other Creditors 7 21913 66146 90963 70413 38731 21255 934110 576
Other Provisions Balance Sheet Subtotal      19 09410 93650 380
Profit Loss 176 509235 549      
Property Plant Equipment Gross Cost 286 291       
Taxation Social Security Payable  212      
Total Assets Less Current Liabilities2 359 4832 531 3752 739 9022 774 1702 815 9722 894 2403 011 606  
Trade Creditors Trade Payables 113 14385 856 1 564832280 2 868
Trade Debtors Trade Receivables 67 07197 899     1 369
Amount Specific Advance Or Credit Directors 22 73922 529  292 638   
Amount Specific Advance Or Credit Made In Period Directors 123 83750 8428 541 293 1465 143  
Amount Specific Advance Or Credit Repaid In Period Directors -124 148-51 052-31 070 -508-297 781  
Creditors Due Within One Year133 806162 086       
Number Shares Allotted10 00010 000       
Par Value Share 1       
Provisions For Liabilities Charges17 74412 277       
Revaluation Reserve234 246234 246       
Value Shares Allotted10 00010 000       

Transport Operator Data

Somercroft Farm
Address Seavington
City Ilminster
Post code TA19 0QB
Vehicles 10
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, October 2023
Free Download (7 pages)

Company search

Advertisements