Ra Glastonbury Properties Limited DERBY


Founded in 2017, Ra Glastonbury Properties, classified under reg no. 10653168 is an active company. Currently registered at Unit 2 Burley House DE22 3LR, Derby the company has been in the business for 7 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Lucia M., Susanna W.. Of them, Susanna W. has been with the company the longest, being appointed on 6 March 2017 and Lucia M. has been with the company for the least time - from 11 October 2021. As of 28 March 2024, there was 1 ex director - Andrew M.. There were no ex secretaries.

Ra Glastonbury Properties Limited Address / Contact

Office Address Unit 2 Burley House
Office Address2 Rowditch Place
Town Derby
Post code DE22 3LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10653168
Date of Incorporation Mon, 6th Mar 2017
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Lucia M.

Position: Director

Appointed: 11 October 2021

Susanna W.

Position: Director

Appointed: 06 March 2017

Andrew M.

Position: Director

Appointed: 06 March 2017

Resigned: 11 October 2021

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we established, there is Lucia M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Susanna W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lucia M.

Notified on 11 October 2021
Nature of control: 25-50% shares

Susanna W.

Notified on 6 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 27 November 2018
Ceased on 11 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Agm Property Holdings Ltd

Lawford House 4 Albert Place, London, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10630235
Notified on 6 March 2017
Ceased on 27 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand25 6989 36425 31625 3165 288 
Current Assets25 698   5 28821 863
Debtors     21 863
Net Assets Liabilities-3 04525 21642 35342 35333 114-43 027
Other Debtors     20 264
Property Plant Equipment415 211491 035490 0052 5051 299882
Other
Version Production Software   2 021  
Accrued Liabilities    714 
Accumulated Depreciation Impairment Property Plant Equipment 1 1782 4062 4065 2795 696
Bank Borrowings    59 76058 356
Bank Borrowings Overdrafts 2 4082 3322 332  
Creditors442 838468 582301 537171 43136 4197 416
Fixed Assets415 211 490 005490 005488 799882
Increase From Depreciation Charge For Year Property Plant Equipment 1 1781 228  417
Investment Property  487 500487 500487 500 
Investment Property Fair Value Model  487 500 487 500 
Loans From Directors    29 950 
Net Current Assets Liabilities24 5822 763-146 115-146 115-31 13114 447
Other Creditors442 838468 582301 537162 5465 7555 755
Other Disposals Investment Property Fair Value Model     487 500
Property Plant Equipment Gross Cost415 211492 213492 4114 9116 5786 578
Taxation Social Security Payable  3 8293 829  
Total Assets Less Current Liabilities439 793493 798343 890343 890457 66815 329
Trade Creditors Trade Payables 2 7532 7242 724 1 661
Total Additions Including From Business Combinations Property Plant Equipment 51 172198   
Total Increase Decrease From Revaluations Property Plant Equipment 25 830    
Other Taxation Social Security Payable  3 829   

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
Free Download (1 page)

Company search