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

R2v Design & Build Ltd STANMORE


Founded in 2014, R2v Design & Build, classified under reg no. 09127358 is an active company. Currently registered at Padma Villa HA7 4NT, Stanmore the company has been in the business for ten years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 2 directors, namely Prakash P., Vinod P.. Of them, Prakash P., Vinod P. have been with the company the longest, being appointed on 12 January 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kamla P. who worked with the the company until 21 January 2016.

R2v Design & Build Ltd Address / Contact

Office Address Padma Villa
Office Address2 2 Reenglass Road
Town Stanmore
Post code HA7 4NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09127358
Date of Incorporation Fri, 11th Jul 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Prakash P.

Position: Director

Appointed: 12 January 2019

Vinod P.

Position: Director

Appointed: 12 January 2019

Suresh P.

Position: Director

Appointed: 01 March 2018

Resigned: 11 February 2019

Marcos D.

Position: Director

Appointed: 01 March 2016

Resigned: 07 June 2016

Jayesh P.

Position: Director

Appointed: 21 July 2014

Resigned: 26 September 2019

Kamla P.

Position: Secretary

Appointed: 21 July 2014

Resigned: 21 January 2016

Barbara K.

Position: Director

Appointed: 11 July 2014

Resigned: 11 July 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats researched, there is Rv Group Holdings Ltd from London, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Khya Developments Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jays Estate Property Development Ltd, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Rv Group Holdings Ltd

248 Regents Park Road, London, N3 3HN, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Khya Developments Limited

34-40 Station Road, London, N3 2RY, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Jays Estate Property Development Ltd

12 Boxtree Road, Harrow, HA3 6TG, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 February 2019
Ceased on 25 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Jayesh P.

Notified on 30 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 8 70518985 61115141 74165 80280 961
Current Assets  18985 611151   
Net Assets Liabilities 202-171-1 351-29 234-7 73814 88222 944
Property Plant Equipment    969 858969 858969 859969 859
Cash Bank In Hand1008 705      
Net Assets Liabilities Including Pension Asset Liability100202      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve 102      
Other
Accrued Liabilities Deferred Income  3601 183    
Additions Other Than Through Business Combinations Investment Property Fair Value Model   612 972839 316   
Amounts Owed To Related Parties    999 243296 114295 870 
Average Number Employees During Period    1122
Bank Borrowings     720 000720 000 
Bank Borrowings Overdrafts   369 331    
Creditors 8 503360330 603999 243720 000720 000720 000
Disposals Investment Property Fair Value Model    -482 430   
Fixed Assets   612 972969 858   
Investment Property   612 972969 858   
Investment Property Fair Value Model   612 972969 858   
Loans From Directors   329 420999 243   
Net Current Assets Liabilities100202-171-244 992-999 092-257 596-234 977-226 915
Number Shares Issued Fully Paid    100100100 
Other Creditors 1 200360   1 250 
Par Value Share11   11 
Property Plant Equipment Gross Cost    969 858969 858969 859 
Taxation Social Security Payable 7 303    3 620 
Total Assets Less Current Liabilities  -171367 980-29 234712 262734 882742 944
Total Borrowings     720 000720 000 
Trade Creditors Trade Payables     3 22339 
Capital Employed100202      
Creditors Due Within One Year 8 503      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates September 15, 2023
filed on: 15th, September 2023
Free Download (3 pages)

Company search