Royston & Lund Estate Agents Ltd NOTTINGHAM


Founded in 2001, Royston & Lund Estate Agents, classified under reg no. 04239895 is an active company. Currently registered at 3 Fountain Court NG2 5LN, Nottingham the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Perminder C., Sukhdeep C.. Of them, Perminder C., Sukhdeep C. have been with the company the longest, being appointed on 11 March 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Liaqat A. who worked with the the firm until 11 March 2021.

Royston & Lund Estate Agents Ltd Address / Contact

Office Address 3 Fountain Court
Office Address2 Gordon Road West Bridgford
Town Nottingham
Post code NG2 5LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04239895
Date of Incorporation Fri, 22nd Jun 2001
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Perminder C.

Position: Director

Appointed: 11 March 2021

Sukhdeep C.

Position: Director

Appointed: 11 March 2021

Christopher R.

Position: Director

Appointed: 31 December 2001

Resigned: 11 March 2021

Liaqat A.

Position: Secretary

Appointed: 31 December 2001

Resigned: 11 March 2021

Gary L.

Position: Director

Appointed: 31 December 2001

Resigned: 11 March 2021

Liaqat A.

Position: Director

Appointed: 31 December 2001

Resigned: 11 March 2021

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 22 June 2001

Resigned: 11 July 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 22 June 2001

Resigned: 11 July 2001

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we researched, there is Ro Estates Limited from Wolverhampton, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Christopher R. This PSC owns 25-50% shares. Then there is Liaqat A., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Ro Estates Limited

568 Penn Road, Wolverhampton, WV4 4HU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 07414290
Notified on 11 March 2021
Nature of control: 75,01-100% shares

Christopher R.

Notified on 22 June 2016
Ceased on 11 March 2021
Nature of control: 25-50% shares

Liaqat A.

Notified on 22 June 2016
Ceased on 11 March 2021
Nature of control: 25-50% shares

Gary L.

Notified on 22 June 2016
Ceased on 11 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand755 934666 299681 476647 310656 9141 015 016523 401144 634
Current Assets1 172 3131 075 4651 044 380859 216755 6371 228 9081 203 2951 430 432
Debtors416 379409 166362 904211 90698 723213 892679 8941 083 629
Net Assets Liabilities495 344381 797326 157176 657109 499385 088371 513375 987
Other Debtors35 27647 08462 48115 5683 0341 319 6 169
Property Plant Equipment48 54235 93634 03319 47412 6417 53925 97346 064
Total Inventories       202 169
Other
Amount Specific Advance Or Credit Directors103 08997 90567 20436 06816 892 1 20512 968
Amount Specific Advance Or Credit Made In Period Directors105 633100 57369 92939 13419 05416 2931 20511 763
Amount Specific Advance Or Credit Repaid In Period Directors78 124105 757100 63070 27038 23033 185  
Accrued Liabilities Deferred Income7 8613 3003 4753 3003 75110 2583 9708 091
Accumulated Amortisation Impairment Intangible Assets45 00045 00045 40047 00048 60050 20051 80053 400
Accumulated Depreciation Impairment Property Plant Equipment148 960169 643189 103206 035214 463220 423228 574240 864
Amounts Owed By Directors274 969293 940201 911108 51064 104 1 20612 969
Average Number Employees During Period3335344039383537
Corporation Tax Payable82 00047 50062 81818 96114 631107 09771 02524 663
Creditors717 179723 899761 978712 900669 537861 163219 183455 733
Fixed Assets48 54235 93649 63333 47425 04118 33935 17353 664
Future Minimum Lease Payments Under Non-cancellable Operating Leases100 454102 40478 44878 64286 27579 84191 38991 238
Increase From Amortisation Charge For Year Intangible Assets  4001 6001 6001 6001 6001 600
Increase From Depreciation Charge For Year Property Plant Equipment 20 68319 46016 9328 4285 9608 15112 290
Intangible Assets  15 60014 00012 40010 8009 2007 600
Intangible Assets Gross Cost45 00045 00061 00061 00061 00061 00061 000 
Net Current Assets Liabilities455 134351 566282 402146 31686 100367 745560 298789 141
Number Shares Issued Fully Paid 10101010101010
Other Creditors67 56552 29564 176604 764590 602631 976471 550131 786
Par Value Share 1111111
Prepayments Accrued Income16 89327 83714 44915 45114 61316 97720 21760 782
Property Plant Equipment Gross Cost197 502205 579223 136225 509227 104227 962254 547286 928
Provisions For Liabilities Balance Sheet Subtotal8 3325 7055 8783 1331 6429964 77511 085
Total Additions Including From Business Combinations Intangible Assets  16 000     
Total Additions Including From Business Combinations Property Plant Equipment 8 07717 5572 3731 59585826 58532 381
Total Assets Less Current Liabilities503 676387 502332 035179 790111 141386 084595 471842 805
Trade Creditors Trade Payables52 43932 18631 91238 7214 9289 46018 039307 863
Trade Debtors Trade Receivables89 24140 30584 06372 37716 97295 08142 34230 375
Amounts Owed By Group Undertakings     100 515616 129973 334
Bank Borrowings Overdrafts      26 279109 523
Other Taxation Social Security Payable      4 48218 242
Value-added Tax Payable   47 15455 625102 37247 65241 123

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements