Property At Reasonable Rents Limited LEICESTER


Property At Reasonable Rents started in year 1995 as Private Limited Company with registration number 03112357. The Property At Reasonable Rents company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Leicester at West Walk Building. Postal code: LE1 7LT.

At present there are 4 directors in the the company, namely Sarah B., Simon P. and Amanda A. and others. In addition one secretary - Amanda A. - is with the firm. Currenlty, the company lists one former director, whose name is Edward P. and who left the the company on 26 April 1999. In addition, there is one former secretary - Sheila P. who worked with the the company until 26 April 1999.

Property At Reasonable Rents Limited Address / Contact

Office Address West Walk Building
Office Address2 110 Regent Road
Town Leicester
Post code LE1 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03112357
Date of Incorporation Tue, 10th Oct 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Sarah B.

Position: Director

Appointed: 26 April 1999

Simon P.

Position: Director

Appointed: 26 April 1999

Amanda A.

Position: Director

Appointed: 26 April 1999

Amanda A.

Position: Secretary

Appointed: 26 April 1999

Lucinda P.

Position: Director

Appointed: 10 October 1995

Edward P.

Position: Director

Appointed: 10 October 1995

Resigned: 26 April 1999

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 10 October 1995

Resigned: 10 October 1995

Sheila P.

Position: Secretary

Appointed: 10 October 1995

Resigned: 26 April 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1995

Resigned: 10 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 501 2841 433 6771 496 583       
Balance Sheet
Current Assets412 149345 727413 776 436 082357 130389 571438 568586 833500 041
Net Assets Liabilities  1 496 5831 557 1951 574 8011 607 7201 653 4301 694 6701 745 2981 673 826
Cash Bank In Hand390 909334 814389 714       
Debtors21 24010 91324 062       
Tangible Fixed Assets1 318 2091 318 2091 318 209       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve1 501 2801 433 6731 496 579       
Shareholder Funds1 501 2841 433 6771 496 583       
Other
Average Number Employees During Period     44444
Creditors  197 996197 996148 49749 499115 059122 81656 69341 373
Fixed Assets  1 318 2091 318 2091 372 4041 378 9181 378 9181 378 9181 215 1581 215 158
Net Current Assets Liabilities381 071313 464376 370436 982350 894278 301274 512315 752530 140458 668
Total Assets Less Current Liabilities1 699 2801 631 6731 694 5791 755 1911 723 2981 657 2191 653 430   
Creditors Due After One Year197 996197 996197 996       
Creditors Due Within One Year31 07832 26337 406       
Number Shares Allotted 44       
Par Value Share 11       
Share Capital Allotted Called Up Paid444       
Tangible Fixed Assets Cost Or Valuation 1 318 209        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements