You are here: bizstats.co.uk > a-z index > R list > R3 list

R3 Property Services Limited INGATESTONE


R3 Property Services started in year 1993 as Private Limited Company with registration number 02792071. The R3 Property Services company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Ingatestone at 57 High Street. Postal code: CM4 0AT. Since 2018/10/25 R3 Property Services Limited is no longer carrying the name R3 Investments.

The firm has one director. Russell B., appointed on 22 March 1993. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

R3 Property Services Limited Address / Contact

Office Address 57 High Street
Town Ingatestone
Post code CM4 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02792071
Date of Incorporation Fri, 19th Feb 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 29th December
Company age 31 years old
Account next due date Sun, 29th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Russell B.

Position: Director

Appointed: 22 March 1993

Carl G.

Position: Director

Appointed: 18 May 2018

Resigned: 02 June 2021

Sharon B.

Position: Secretary

Appointed: 06 October 1999

Resigned: 24 October 2018

Russell B.

Position: Secretary

Appointed: 24 January 1995

Resigned: 06 October 1999

Andrew R.

Position: Secretary

Appointed: 25 August 1993

Resigned: 24 January 1995

Russell B.

Position: Secretary

Appointed: 27 April 1993

Resigned: 25 August 1993

Derek B.

Position: Director

Appointed: 22 March 1993

Resigned: 10 February 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 February 1993

Resigned: 19 February 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1993

Resigned: 19 February 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Russell B. This PSC has significiant influence or control over the company,.

Russell B.

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

Company previous names

R3 Investments October 25, 2018
R3 Investment Group June 2, 2011
Horndon Estates September 17, 2003
West Horndon Industrial Park October 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-31
Net Worth-838 960-900 274-993 304-993 304-188 926 
Balance Sheet
Current Assets667 532691 667735 203792 437792 4371 583 608
Net Assets Liabilities    -188 926-326 713
Cash Bank In Hand3 68614 95118 00215 2583 568 
Debtors533 627546 497586 982646 9601 237 838 
Net Assets Liabilities Including Pension Asset Liability-838 960-900 274-993 304-993 304-810 083 
Stocks Inventory130 219130 219130 219130 219116 000 
Tangible Fixed Assets1 156 5011 154 010892 247495 653495 653 
Reserves/Capital
Called Up Share Capital22222 
Profit Loss Account Reserve-4 838 962-4 900 276-4 993 306-4 810 085-4 188 928 
Shareholder Funds-838 960-900 274-993 304-993 304-188 926 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -2 50035 388
Creditors    1 457 3961 456 836
Fixed Assets2 256 5012 254 0101 992 2471 495 653491 686491 686
Net Current Assets Liabilities-923 606-1 053 421-825 107-840 540776 785603 049
Total Assets Less Current Liabilities1 332 8951 200 5891 167 1401 167 1401 268 4711 094 735
Capital Redemption Reserve4 000 0004 000 000 4 000 0004 000 000 
Creditors Due After One Year2 171 8552 100 8632 160 4442 160 4441 457 397 
Creditors Due Within One Year1 591 1381 745 0881 560 3101 632 977580 621 
Investments Fixed Assets1 100 0001 100 0001 100 0001 100 0001 000 000 
Number Shares Allotted22222 
Par Value Share 11 1 
Percentage Participating Interest Or Investment Held 5050 50 
Revaluation Reserve 4 000 0004 000 000   
Value Shares Allotted22222 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, September 2023
Free Download (10 pages)

Company search

Advertisements