You are here: bizstats.co.uk > a-z index > R list > RK list

Rkp Homes Limited STOKE-ON-TRENT


Rkp Homes Limited is a private limited company located at 4 Headingley Grove, Stoke-On-Trent ST4 8FD. Its total net worth is valued to be around 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-04-10, this 6-year-old company is run by 2 directors.
Director Latha P., appointed on 10 April 2018. Director Prakash S., appointed on 10 April 2018.
The company is officially categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209), "buying and selling of own real estate" (Standard Industrial Classification code: 68100).
The latest confirmation statement was sent on 2023-03-30 and the date for the subsequent filing is 2024-04-13. What is more, the accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Rkp Homes Limited Address / Contact

Office Address 4 Headingley Grove
Town Stoke-on-trent
Post code ST4 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11300311
Date of Incorporation Tue, 10th Apr 2018
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 6 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Latha P.

Position: Director

Appointed: 10 April 2018

Prakash S.

Position: Director

Appointed: 10 April 2018

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Prakash S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Latha P. This PSC owns 25-50% shares and has 25-50% voting rights.

Prakash S.

Notified on 10 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Latha P.

Notified on 10 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2 7791 82310 40715 96812 597
Current Assets3 1792 22310 40715 96812 597
Debtors400400   
Net Assets Liabilities-7 832-5 6571 96028 81879 832
Other Debtors400400   
Property Plant Equipment409 625881 4421 643 1991 882 0851 907 744
Other
Accumulated Depreciation Impairment Property Plant Equipment200448696745745
Average Number Employees During Period22222
Bank Borrowings Overdrafts10 50717 76426 82031 47137 692
Comprehensive Income Expense-7 9322 1757 61730 85855 014
Corporation Tax Payable   7 06613 043
Creditors135 931484 608735 005834 766849 324
Depreciation Rate Used For Property Plant Equipment3333333333
Dividends Paid   4 0004 000
Fixed Assets409 625881 4421 643 1991 882 0851 907 744
Income Expense Recognised Directly In Equity100  -4 000-4 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  3 203  
Increase From Depreciation Charge For Year Property Plant Equipment20024824849 
Investment Property Fair Value Model409 225881 1451 643 1501 882 085 
Issue Equity Instruments100    
Net Current Assets Liabilities-132 752-482 385-724 598-818 798-836 727
Other Creditors125 424466 844708 185796 229798 589
Profit Loss-7 9322 1757 61730 85855 014
Property Plant Equipment Gross Cost409 825881 8901 643 8951 882 8301 908 489
Provisions For Liabilities Balance Sheet Subtotal  609609609
Total Additions Including From Business Combinations Property Plant Equipment409 825472 065758 802238 93525 659
Total Assets Less Current Liabilities276 873399 057918 6011 063 2871 071 017
Total Increase Decrease From Revaluations Property Plant Equipment  3 203  
Advances Credits Directors124 499463 219701 539782 249785 889
Advances Credits Made In Period Directors124 499338 720238 32080 710 

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage
Confirmation statement with updates March 30, 2023
filed on: 30th, March 2023
Free Download (4 pages)

Company search

Advertisements