Rackleys Estate Limited SLOUGH


Rackleys Estate started in year 2013 as Private Limited Company with registration number 08529014. The Rackleys Estate company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Slough at Herschel House. Postal code: SL1 1PG. Since 30th August 2019 Rackleys Estate Limited is no longer carrying the name Ceram Property Holdings.

At the moment there are 4 directors in the the firm, namely Juliet O., Richard O. and Wendy S. and others. In addition one secretary - Wendy S. - is with the company. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Rackleys Estate Limited Address / Contact

Office Address Herschel House
Office Address2 58 Herschel Street
Town Slough
Post code SL1 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08529014
Date of Incorporation Tue, 14th May 2013
Industry Development of building projects
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Juliet O.

Position: Director

Appointed: 09 April 2021

Richard O.

Position: Director

Appointed: 09 April 2021

Wendy S.

Position: Director

Appointed: 14 May 2013

Nicholas S.

Position: Director

Appointed: 14 May 2013

Wendy S.

Position: Secretary

Appointed: 14 May 2013

People with significant control

The list of PSCs that own or control the company consists of 6 names. As we researched, there is Nicholas S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Samuel W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Cherry M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nicholas S.

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

Samuel W.

Notified on 16 September 2019
Ceased on 14 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cherry M.

Notified on 16 September 2019
Ceased on 14 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wendy S.

Notified on 6 April 2016
Ceased on 14 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Juliet O.

Notified on 16 September 2019
Ceased on 14 May 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Richard O.

Notified on 16 September 2019
Ceased on 14 May 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Ceram Property Holdings August 30, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors2502502502502508 4775 593
Other Debtors2502502502502502 9921 753
Cash Bank On Hand     147 437320 831
Current Assets    250155 914326 424
Net Assets Liabilities    250-67 713-85 232
Property Plant Equipment     30 85525 650
Other
Total Assets Less Current Liabilities25025025025025052 28734 768
Accumulated Depreciation Impairment Property Plant Equipment     5 20510 410
Amounts Owed To Group Undertakings     120 000120 000
Average Number Employees During Period     33
Creditors     120 000120 000
Increase From Depreciation Charge For Year Property Plant Equipment     5 2055 205
Net Current Assets Liabilities    25021 4329 118
Other Creditors     112 219229 767
Other Taxation Social Security Payable     2 2507 533
Property Plant Equipment Gross Cost     36 060 
Total Additions Including From Business Combinations Property Plant Equipment     36 060 
Trade Creditors Trade Payables     10 3033 037
Trade Debtors Trade Receivables     5 4853 840

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, July 2023
Free Download (9 pages)

Company search

Advertisements