R Estates Limited UPHAM


Founded in 2004, R Estates, classified under reg no. 05006821 is an active company. Currently registered at Belmore Park SO32 1HQ, Upham the company has been in the business for 20 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31. Since 2005-05-24 R Estates Limited is no longer carrying the name Robinsons Estates.

At the moment there are 2 directors in the the company, namely Stuart R. and Emma R.. In addition one secretary - Emma R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R Estates Limited Address / Contact

Office Address Belmore Park
Town Upham
Post code SO32 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05006821
Date of Incorporation Tue, 6th Jan 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (179 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Stuart R.

Position: Director

Appointed: 09 July 2010

Emma R.

Position: Director

Appointed: 01 November 2008

Emma R.

Position: Secretary

Appointed: 01 November 2008

Tracy L.

Position: Secretary

Appointed: 26 July 2006

Resigned: 19 June 2008

Tracy L.

Position: Director

Appointed: 26 July 2006

Resigned: 19 June 2008

James R.

Position: Director

Appointed: 25 March 2006

Resigned: 28 October 2010

Emma R.

Position: Secretary

Appointed: 06 January 2004

Resigned: 13 July 2006

Stuart R.

Position: Director

Appointed: 06 January 2004

Resigned: 25 March 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2004

Resigned: 06 January 2004

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Stuart R. This PSC and has 25-50% shares. Another entity in the PSC register is Emma R. This PSC owns 25-50% shares.

Stuart R.

Notified on 6 January 2017
Nature of control: 25-50% shares

Emma R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Robinsons Estates May 24, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312021-01-312022-01-312023-01-31
Net Worth-177 227-257 362   
Balance Sheet
Cash Bank On Hand  31 3014 4292 543
Current Assets6 18973 20237 09210 5778 332
Debtors5 96370 7685 7916 1485 789
Other Debtors  5 7916 1485 789
Property Plant Equipment  3 7352 392 
Cash Bank In Hand2262 434   
Net Assets Liabilities Including Pension Asset Liability-177 227-257 362   
Tangible Fixed Assets2 4021 967   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve-177 327-257 462   
Shareholder Funds-177 227-257 362   
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 48714 83017 251
Average Number Employees During Period  555
Creditors  217 875216 198267 916
Fixed Assets2 4021 9673 7352 3933 741
Increase From Depreciation Charge For Year Property Plant Equipment   1 3432 421
Investments Fixed Assets   11
Investments In Group Undertakings   11
Net Current Assets Liabilities-179 629-259 329-180 783-205 621-259 584
Number Shares Issued Fully Paid   11
Other Creditors  208 707211 658263 092
Other Taxation Social Security Payable  6 0272 9123 022
Par Value Share 1 11
Property Plant Equipment Gross Cost  17 22217 22220 991
Total Additions Including From Business Combinations Property Plant Equipment    3 769
Total Assets Less Current Liabilities-177 227-257 362-177 048-203 228-255 843
Trade Creditors Trade Payables  3 1411 6281 802
Creditors Due Within One Year185 818332 531   
Number Shares Allotted 1   
Share Capital Allotted Called Up Paid11   
Tangible Fixed Assets Additions 549   
Tangible Fixed Assets Cost Or Valuation13 41113 960   
Tangible Fixed Assets Depreciation11 00911 993   
Tangible Fixed Assets Depreciation Charged In Period 984   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 18th, October 2023
Free Download (9 pages)

Company search

Advertisements