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

Rkr Property LLP WILMSLOW


Founded in 2017, Rkr Property LLP, classified under reg no. OC415399 is an active company. Currently registered at Unit 4, Building 2 SK9 4LY, Wilmslow the company has been in the business for 7 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

As of 24 April 2024, our data shows no information about any ex officers on these positions.

Rkr Property LLP Address / Contact

Office Address Unit 4, Building 2
Office Address2 Altrincham Road
Town Wilmslow
Post code SK9 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC415399
Date of Incorporation Tue, 10th Jan 2017
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Thamber R.

Position: LLP Designated Member

Appointed: 09 May 2018

Niranjala R.

Position: LLP Designated Member

Appointed: 09 May 2018

Roshan R.

Position: LLP Designated Member

Appointed: 10 January 2017

Resigned: 09 May 2018

Khizzer M.

Position: LLP Designated Member

Appointed: 10 January 2017

Resigned: 09 May 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats identified, there is Thamber R. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Niranjala R. This PSC and has 25-50% voting rights. The third one is Khizzer M., who also meets the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Thamber R.

Notified on 9 May 2018
Nature of control: 25-50% voting rights

Niranjala R.

Notified on 9 May 2018
Nature of control: 25-50% voting rights

Khizzer M.

Notified on 10 January 2017
Ceased on 9 May 2018
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Roshan R.

Notified on 10 January 2017
Ceased on 9 May 2018
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand60256690112
Current Assets211 67493 194283 704577 780
Debtors211 07293 138283 014577 668
Other Debtors211 07293 13819 08778 029
Property Plant Equipment996 5001 454 9961 445 8261 400 893
Other
Accrued Liabilities51 500   
Bank Borrowings Overdrafts190 000584 735497 050498 270
Creditors627 373584 735497 050548 270
Net Current Assets Liabilities-61 970-544 025-454 913-348 704
Other Creditors627 373557 87468 50050 000
Other Remaining Borrowings627 373   
Property Plant Equipment Gross Cost1 364 0241 454 9961 454 996 
Recoverable Value-added Tax177 224   
Total Additions Including From Business Combinations Property Plant Equipment996 50090 972  
Total Assets Less Current Liabilities934 530910 971990 9131 052 189
Trade Creditors Trade Payables9 3449 3459 3459 344
Accumulated Depreciation Impairment Property Plant Equipment  9 17054 103
Amounts Owed By Group Undertakings  263 927499 639
Amounts Owed To Group Undertakings  603 174808 214
Average Number Employees During Period  22
Bank Borrowings 654 735554 648536 596
Increase From Depreciation Charge For Year Property Plant Equipment  9 17044 933

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates January 9, 2024
filed on: 9th, January 2024
Free Download (3 pages)

Company search