Rapidstance Property Management Limited LONDON


Founded in 1994, Rapidstance Property Management, classified under reg no. 02939782 is an active company. Currently registered at 33 Grove Park Road SE9 4NP, London the company has been in the business for 30 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has one director. Martin D., appointed on 25 May 2020. 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.

Rapidstance Property Management Limited Address / Contact

Office Address 33 Grove Park Road
Office Address2 Mottingham
Town London
Post code SE9 4NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02939782
Date of Incorporation Thu, 16th Jun 1994
Industry Residents property management
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Martin D.

Position: Director

Appointed: 25 May 2020

William H.

Position: Director

Appointed: 15 January 2014

Resigned: 31 December 2020

Daniel P.

Position: Director

Appointed: 01 July 2009

Resigned: 21 July 2015

Shena H.

Position: Secretary

Appointed: 01 November 2005

Resigned: 28 October 2013

Cheryl B.

Position: Secretary

Appointed: 18 October 2005

Resigned: 01 November 2005

Ravinder K.

Position: Director

Appointed: 29 July 2004

Resigned: 01 November 2005

Shena H.

Position: Director

Appointed: 06 January 2003

Resigned: 28 October 2013

Cheryl B.

Position: Director

Appointed: 26 November 1999

Resigned: 01 September 2008

Karl F.

Position: Director

Appointed: 26 November 1999

Resigned: 18 October 2005

Karl F.

Position: Secretary

Appointed: 26 November 1999

Resigned: 18 October 2005

John J.

Position: Director

Appointed: 11 April 1997

Resigned: 06 January 2003

Sally M.

Position: Director

Appointed: 10 October 1994

Resigned: 01 July 1995

Sandra J.

Position: Secretary

Appointed: 19 September 1994

Resigned: 26 November 1999

Sandra J.

Position: Director

Appointed: 19 September 1994

Resigned: 01 October 2004

Susan P.

Position: Director

Appointed: 19 September 1994

Resigned: 27 January 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 June 1994

Resigned: 19 September 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1994

Resigned: 19 September 1994

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 16 June 1994

Resigned: 19 September 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Martin D. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is William H. This PSC has significiant influence or control over the company,.

Martin D.

Notified on 14 January 2021
Nature of control: significiant influence or control

William H.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth10 87012 0208 1858 185    
Balance Sheet
Current Assets3 17610 8708 1858 1809 33810 200  
Net Assets Liabilities   8 4989 3488 7887 68413 823
Cash Bank In Hand3 17112 0158 180     
Debtors555     
Net Assets Liabilities Including Pension Asset Liability10 87012 0208 1858 185    
Reserves/Capital
Called Up Share Capital555     
Profit Loss Account Reserve10 86512 0158 180     
Shareholder Funds10 87012 0208 1858 185    
Other
Average Number Employees During Period      11
Called Up Share Capital Not Paid Not Expressed As Current Asset  5558 78814 18113 823
Fixed Assets   555  
Net Current Assets Liabilities10 87012 0208 1858 1809 33810 200  
Total Assets Less Current Liabilities10 87012 0208 1858 1859 3488 78814 18113 823
Creditors Due Within One Year3 4063 879      
Number Shares Allotted 55     
Other Debtors Due After One Year 55     
Par Value Share 11     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal11 1005 029      
Share Capital Allotted Called Up Paid555     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/06/30
filed on: 8th, July 2023
Free Download (2 pages)

Company search

Advertisements