Rathgar Property Company Limited COLCHESTER


Rathgar Property Company started in year 1937 as Private Limited Company with registration number 00324093. The Rathgar Property Company company has been functioning successfully for 87 years now and its status is active. The firm's office is based in Colchester at 15 Rushmere Close. Postal code: CO5 8QQ.

At present there are 4 directors in the the firm, namely Sarah P., Julie P. and Stuart P. and others. In addition one secretary - Julie P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Margaret P. who worked with the the firm until 23 August 1999.

Rathgar Property Company Limited Address / Contact

Office Address 15 Rushmere Close
Office Address2 West Mersea
Town Colchester
Post code CO5 8QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00324093
Date of Incorporation Wed, 10th Feb 1937
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 87 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Sarah P.

Position: Director

Appointed: 01 November 2016

Julie P.

Position: Director

Appointed: 01 November 2016

Stuart P.

Position: Director

Appointed: 08 September 2006

Julie P.

Position: Secretary

Appointed: 23 August 1999

Laurence P.

Position: Director

Appointed: 26 December 1996

Margaret P.

Position: Director

Resigned: 01 November 2016

Barry P.

Position: Director

Resigned: 01 November 2016

Margaret P.

Position: Secretary

Appointed: 23 July 1991

Resigned: 23 August 1999

Violet P.

Position: Director

Appointed: 23 July 1991

Resigned: 07 August 2000

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Laurence P. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Stuart P. This PSC has significiant influence or control over the company,.

Laurence P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stuart P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-31
Balance Sheet
Cash Bank In Hand5 08359 102171 641168 004
Current Assets202 194182 033185 876184 102
Debtors197 111122 93114 23516 098
Net Assets Liabilities Including Pension Asset Liability1 370 8291 358 8031 362 4751 370 976
Tangible Fixed Assets1 181 4581 192 3291 198 7141 210 931
Reserves/Capital
Called Up Share Capital100100100100
Profit Loss Account Reserve1 364 8191 352 7931 356 4651 364 966
Other
Advances Credits Directors-29 000-35 000-35 000-35 000
Advances Credits Made In Period Directors 30 00036 00036 000
Advances Credits Repaid In Period Directors 36 00036 00036 000
Capital Employed1 370 8291 358 8031 362 4751 370 976
Creditors Due Within One Year92 82395 559101 935103 681
Fixed Assets1 261 4581 272 3291 278 7141 290 931
Investments Fixed Assets80 00080 00080 00080 000
Net Current Assets Liabilities109 37186 47483 94180 421
Number Shares Allotted 10 00010 00010 000
Par Value Share 000
Provisions For Liabilities Charges  180376
Share Capital Allotted Called Up Paid100100100100
Tangible Fixed Assets Additions 16 67011 70422 607
Tangible Fixed Assets Cost Or Valuation1 269 0921 282 5731 293 0871 299 083
Tangible Fixed Assets Depreciation87 63490 24494 37388 152
Tangible Fixed Assets Depreciation Charged In Period 5 3725 0597 923
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 76293014 144
Tangible Fixed Assets Disposals 3 1891 19016 611
Total Assets Less Current Liabilities 1 358 8031 362 6551 371 352

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, August 2023
Free Download (4 pages)

Company search

Advertisements