Reindeer Court Development Corporation Limited CARDIFF


Founded in 2016, Reindeer Court Development Corporation, classified under reg no. 10185442 is a active - proposal to strike off company. Currently registered at 10185442 - Companies House Default Address CF14 8LH, Cardiff the company has been in the business for 8 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2021. Since 11th March 2020 Reindeer Court Development Corporation Limited is no longer carrying the name Ravensbourne Property Holding.

Reindeer Court Development Corporation Limited Address / Contact

Office Address 10185442 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10185442
Date of Incorporation Wed, 18th May 2016
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 8 years old
Account next due date Tue, 28th Feb 2023 (415 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Sat, 19th Aug 2023 (2023-08-19)
Last confirmation statement dated Fri, 5th Aug 2022

Company staff

Antony H.

Position: Director

Appointed: 25 July 2019

Resigned: 17 November 2022

Paul T.

Position: Director

Appointed: 18 May 2016

Resigned: 09 March 2020

Rysaffe Administrateurs Sarl

Position: Corporate Director

Appointed: 18 May 2016

Resigned: 23 July 2019

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Reindeer Court Management Services Limited from Dunhampton, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Adrian K. This PSC has significiant influence or control over the company,.

Reindeer Court Management Services Limited

Damson Cottage Halfway Lane, Dunhampton, Worcestershire, DY13 9SW, United Kingdom

Legal authority Companies Law 2006
Legal form Limited
Country registered England & Wales
Place registered Cardiff
Registration number 13138577
Notified on 5 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adrian K.

Notified on 18 May 2016
Ceased on 5 August 2022
Nature of control: significiant influence or control

Company previous names

Ravensbourne Property Holding March 11, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth1 526 438    
Balance Sheet
Cash Bank On Hand 78 49025 08917 71932 453
Current Assets88 833204 229206 55955 847214 166
Debtors 154 895181 470163 868181 713
Net Assets Liabilities1 526 4381 486 3321 488 6801 253 553281 726
Other Debtors 154 897159 969137 880157 025
Property Plant Equipment 4 759 9984 759 9984 759 9983 071 854
Net Assets Liabilities Including Pension Asset Liability1 526 438    
Reserves/Capital
Shareholder Funds1 526 438    
Other
Average Number Employees During Period  121
Bank Borrowings Overdrafts    50 000
Bank Overdrafts    50 000
Comprehensive Income Expense -40 1062 349  
Creditors3 322 3933 477 8953 260 3711 375 6761 591 196
Debentures In Issue 3 260 3713 260 3711 375 6761 591 196
Loans From Group Undertakings 227 642202 358336 180452 837
Net Current Assets Liabilities-3 233 5603 273 666-10 947-2 130 769-1 198 932
Other Creditors   1 842 000740 701
Other Disposals Property Plant Equipment    1 688 144
Other Remaining Borrowings 227 642202 358336 180452 837
Other Taxation Social Security Payable 13 0508 8591 52374 335
Prepayments Accrued Income   18 23618 236
Profit Loss -40 1062 349-235 127-971 827
Property Plant Equipment Gross Cost 4 759 9984 759 9984 759 9983 071 854
Total Assets Less Current Liabilities1 526 4381 486 3324 749 0512 754 9691 872 922
Total Borrowings 3 488 0133 462 7291 711 8562 094 033
Trade Creditors Trade Payables 5 9896 2896 91395 225
Trade Debtors Trade Receivables -221 5017 7526 452
Fixed Assets4 759 9984 759 998   
Creditors Due Within One Year3 322 393    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 16th, May 2023
Free Download (1 page)

Company search