Property Deals R&M Limited LONDON


Founded in 2016, Property Deals R&M, classified under reg no. 10525616 is an active company. Currently registered at Flat 4 Grunfeld Court N16 5DU, London the company has been in the business for 8 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2021.

The company has 2 directors, namely Moshe M., Mordechay H.. Of them, Mordechay H. has been with the company the longest, being appointed on 27 March 2021 and Moshe M. has been with the company for the least time - from 28 June 2022. As of 28 April 2024, there were 5 ex directors - Shlomo S., Rose B. and others listed below. There were no ex secretaries.

Property Deals R&M Limited Address / Contact

Office Address Flat 4 Grunfeld Court
Office Address2 112-114 Bethune Road
Town London
Post code N16 5DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10525616
Date of Incorporation Wed, 14th Dec 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Moshe M.

Position: Director

Appointed: 28 June 2022

Mordechay H.

Position: Director

Appointed: 27 March 2021

Shlomo S.

Position: Director

Appointed: 12 July 2022

Resigned: 12 July 2022

Rose B.

Position: Director

Appointed: 28 March 2019

Resigned: 16 April 2019

Rochel M.

Position: Director

Appointed: 08 November 2017

Resigned: 30 April 2019

Moshe M.

Position: Director

Appointed: 04 January 2017

Resigned: 25 May 2022

Rose B.

Position: Director

Appointed: 14 December 2016

Resigned: 04 January 2017

People with significant control

The list of PSCs that own or control the company consists of 6 names. As BizStats researched, there is Mordechay H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Moshe M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rose B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mordechay H.

Notified on 28 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Moshe M.

Notified on 16 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Rose B.

Notified on 28 March 2019
Ceased on 16 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Moshe M.

Notified on 14 December 2016
Ceased on 28 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Rochel M.

Notified on 14 December 2016
Ceased on 28 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Rose B.

Notified on 14 December 2016
Ceased on 14 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand 55 956    
Current Assets171 50170 806155 14467 84244 438
Debtors115 545    
Net Assets Liabilities1-159-874-1 214-67 161-88 184
Other
Version Production Software  2 0202 021  
Accrued Liabilities Not Expressed Within Creditors Subtotal 160180420780540
Creditors 71 66071 500105 938618 229134 968
Fixed Assets    521 899522 030
Net Current Assets Liabilities1-159-69449 206-550 387-78 524
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     12 006
Total Assets Less Current Liabilities 1-69449 206-28 488443 506
Called Up Share Capital Not Paid Not Expressed As Current Asset1     
Number Shares Allotted1     
Par Value Share1     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, November 2023
Free Download (5 pages)

Company search

Advertisements