You are here: bizstats.co.uk > a-z index > R list > R2 list

R2 Developments Ltd ASHBY-DE-LA-ZOUCH


R2 Developments started in year 2009 as Private Limited Company with registration number 07092621. The R2 Developments company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Ashby-de-la-zouch at Unit R. Postal code: LE65 2AB.

At the moment there are 4 directors in the the firm, namely Colin M., David W. and Robert W. and others. In addition one secretary - David N. - is with the company. Currenlty, the firm lists one former director, whose name is Peter V. and who left the the firm on 25 February 2011. In addition, there is one former secretary - Malcolm K. who worked with the the firm until 25 April 2017.

R2 Developments Ltd Address / Contact

Office Address Unit R
Office Address2 Ivanhoe Park Way
Town Ashby-de-la-zouch
Post code LE65 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07092621
Date of Incorporation Tue, 1st Dec 2009
Industry Development of building projects
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Colin M.

Position: Director

Appointed: 25 April 2017

David N.

Position: Secretary

Appointed: 25 April 2017

David W.

Position: Director

Appointed: 22 March 2016

Robert W.

Position: Director

Appointed: 03 March 2011

Richard W.

Position: Director

Appointed: 03 March 2011

Malcolm K.

Position: Secretary

Appointed: 03 June 2011

Resigned: 25 April 2017

Peter V.

Position: Director

Appointed: 01 December 2009

Resigned: 25 February 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Robert W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is David W. This PSC has significiant influence or control over the company,. Moving on, there is Richard W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

David W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 094 5922 147 9671 466 8123 548 109
Current Assets2 668 4273 487 09720 185 78121 940 129
Debtors60 091104 82112 086 01214 951 034
Total Inventories513 7441 234 3096 632 9573 440 986
Net Assets Liabilities  14 812 62916 844 198
Other Debtors  1 579 2123 085 511
Property Plant Equipment  30 79826 118
Other
Creditors214 0801 200 7535 396 4855 115 719
Investments Fixed Assets1 041 4441 057 788170170
Loans To Related Parties1 041 434   
Net Current Assets Liabilities2 454 3472 286 34414 789 29616 824 410
Number Shares Issued Fully Paid 3 100 050 3 000 000
Par Value Share 1 1
Total Assets Less Current Liabilities3 495 7913 344 13214 820 26416 850 698
Accrued Liabilities  5 607907 262
Accumulated Depreciation Impairment Property Plant Equipment  11 59520 301
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -1 135
Amounts Owed By Group Undertakings  229 1869 898 055
Amounts Owed To Group Undertakings  138 030213 854
Average Number Employees During Period  56
Corporation Tax Payable  145 106164 764
Fixed Assets  30 96826 288
Increase From Depreciation Charge For Year Property Plant Equipment   8 706
Investments In Associates  9595
Investments In Joint Ventures  7575
Other Creditors  1 967 428577 526
Other Taxation Social Security Payable  3 32413 137
Prepayments  14 32812 962
Property Plant Equipment Gross Cost  42 39346 419
Provisions  7 6356 500
Provisions For Liabilities Balance Sheet Subtotal  7 6356 500
Total Additions Including From Business Combinations Property Plant Equipment   4 026
Trade Creditors Trade Payables  428 890531 706
Trade Debtors Trade Receivables   4 506

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 7th February 2024 director's details were changed
filed on: 7th, February 2024
Free Download (2 pages)

Company search