Rh Property Lawyers Limited MANCHESTER


Rh Property Lawyers started in year 2014 as Private Limited Company with registration number 09320766. The Rh Property Lawyers company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Manchester at 106 Ashton Road East. Postal code: M35 9PR. Since Wed, 10th Jan 2018 Rh Property Lawyers Limited is no longer carrying the name Ratio Residential.

Rh Property Lawyers Limited Address / Contact

Office Address 106 Ashton Road East
Office Address2 Failsworth
Town Manchester
Post code M35 9PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09320766
Date of Incorporation Thu, 20th Nov 2014
Industry Solicitors
End of financial Year 29th April
Company age 10 years old
Account next due date Sat, 29th Jan 2022 (850 days after)
Account last made up date Wed, 29th Apr 2020
Next confirmation statement due date Sat, 4th Dec 2021 (2021-12-04)
Last confirmation statement dated Fri, 20th Nov 2020

Company staff

Rachel D.

Position: Director

Appointed: 20 November 2014

Christopher H.

Position: Director

Appointed: 01 November 2018

Resigned: 23 February 2022

Diane S.

Position: Director

Appointed: 24 October 2018

Resigned: 16 February 2022

Sarah A.

Position: Director

Appointed: 11 May 2018

Resigned: 26 October 2018

Claire F.

Position: Director

Appointed: 02 April 2018

Resigned: 17 October 2018

Joanna N.

Position: Director

Appointed: 03 August 2015

Resigned: 23 May 2018

Gisella A.

Position: Director

Appointed: 20 November 2014

Resigned: 23 May 2018

Joanna N.

Position: Secretary

Appointed: 20 November 2014

Resigned: 23 May 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Rachel H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gisella A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joanna N., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rachel H.

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

Gisella A.

Notified on 6 April 2016
Ceased on 23 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Joanna N.

Notified on 6 April 2016
Ceased on 23 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ratio Residential January 10, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-292018-04-292019-04-292020-04-29
Net Worth1 352    
Balance Sheet
Cash Bank In Hand72 322    
Cash Bank On Hand72 32234 40049 58329 83926 953
Current Assets110 95639 75272 26354 21670 709
Debtors38 6345 35222 68024 37743 756
Net Assets Liabilities1 352-55721 3943 1503 995
Net Assets Liabilities Including Pension Asset Liability1 352    
Property Plant Equipment8084 5123 7443 8824 607
Tangible Fixed Assets808    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve1 252    
Shareholder Funds1 352    
Other
Amount Specific Advance Or Credit Directors    35 000
Amount Specific Advance Or Credit Made In Period Directors    35 000
Accumulated Depreciation Impairment Property Plant Equipment1166742 5595 0847 940
Average Number Employees During Period 6567
Creditors110 25043 91853 86454 17170 399
Creditors Due Within One Year110 250    
Increase From Depreciation Charge For Year Property Plant Equipment 5581 8852 5252 856
Net Current Assets Liabilities706-4 16618 39945310
Nominal Value Shares Issued Specific Share Issue 1   
Number Shares Allotted100    
Number Shares Issued Fully Paid 34343434
Number Shares Issued Specific Share Issue 2   
Par Value Share11111
Property Plant Equipment Gross Cost9245 1866 3038 96612 547
Provisions For Liabilities Balance Sheet Subtotal162903749777922
Provisions For Liabilities Charges162    
Share Capital Allotted Called Up Paid100    
Tangible Fixed Assets Additions924    
Tangible Fixed Assets Cost Or Valuation924    
Tangible Fixed Assets Depreciation116    
Tangible Fixed Assets Depreciation Charged In Period116    
Total Additions Including From Business Combinations Property Plant Equipment 4 2621 1172 6633 581
Total Assets Less Current Liabilities1 51434622 1433 9274 917

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Wed, 16th Feb 2022
filed on: 23rd, February 2022
Free Download (1 page)

Company search