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

Rvp Freehold Limited LONDON


Rvp Freehold started in year 2008 as Private Limited Company with registration number 06479185. The Rvp Freehold company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at C/o Rendall And Rittner Limited. Postal code: SW8 2LE.

The firm has 3 directors, namely Sandrine L., Navida J. and Ashley G.. Of them, Ashley G. has been with the company the longest, being appointed on 23 May 2012 and Sandrine L. has been with the company for the least time - from 19 December 2020. As of 14 May 2024, there were 5 ex directors - Richard D., Martin C. and others listed below. There were no ex secretaries.

Rvp Freehold Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06479185
Date of Incorporation Mon, 21st Jan 2008
Industry Residents property management
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Sandrine L.

Position: Director

Appointed: 19 December 2020

Navida J.

Position: Director

Appointed: 21 November 2017

Ashley G.

Position: Director

Appointed: 23 May 2012

Rendall & Rittner Limited

Position: Corporate Secretary

Appointed: 27 October 2008

Richard D.

Position: Director

Appointed: 01 November 2018

Resigned: 04 May 2020

Martin C.

Position: Director

Appointed: 10 November 2017

Resigned: 03 December 2020

Cornelius W.

Position: Director

Appointed: 21 January 2008

Resigned: 22 May 2019

R.b.s. Nominees Limited

Position: Corporate Secretary

Appointed: 21 January 2008

Resigned: 27 October 2008

Rachel C.

Position: Director

Appointed: 21 January 2008

Resigned: 28 June 2012

Armel C.

Position: Director

Appointed: 21 January 2008

Resigned: 23 May 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand4242  2 5441 944
Current Assets3 7863 333 1 8572 5861 986
Debtors3 7443 3332 6971 8574242
Other Debtors 4242424242
Other
Average Number Employees During Period244333
Creditors192 7208522 6913 261
Net Current Assets Liabilities3 5943 3331 9771 005-105-1 275
Other Creditors192 2402522 4393 009
Total Assets Less Current Liabilities3 5943 3331 9771 005-105-1 275
Trade Creditors Trade Payables  480600252252

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 16th, February 2023
Free Download (7 pages)

Company search