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

Rbjml Freeholders Limited OTLEY


Founded in 2005, Rbjml Freeholders, classified under reg no. 05424141 is an active company. Currently registered at 8 Chapel Hill Road LS21 1QY, Otley the company has been in the business for 19 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2023-04-30.

The company has 2 directors, namely David B., Sheila K.. Of them, Sheila K. has been with the company the longest, being appointed on 5 November 2012 and David B. has been with the company for the least time - from 29 August 2013. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Roy B. who worked with the the company until 5 November 2012.

Rbjml Freeholders Limited Address / Contact

Office Address 8 Chapel Hill Road
Office Address2 Pool In Wharfedale
Town Otley
Post code LS21 1QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05424141
Date of Incorporation Thu, 14th Apr 2005
Industry Undifferentiated service-producing activities of private households for own use
End of financial Year 30th April
Company age 19 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David B.

Position: Director

Appointed: 29 August 2013

Sheila K.

Position: Director

Appointed: 05 November 2012

Heather L.

Position: Director

Appointed: 26 May 2009

Resigned: 29 August 2013

Roy B.

Position: Director

Appointed: 14 April 2005

Resigned: 05 November 2012

Doreen B.

Position: Director

Appointed: 14 April 2005

Resigned: 05 November 2012

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 2005

Resigned: 14 April 2005

Joan L.

Position: Director

Appointed: 14 April 2005

Resigned: 06 December 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 April 2005

Resigned: 14 April 2005

Roy B.

Position: Secretary

Appointed: 14 April 2005

Resigned: 05 November 2012

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 BizStats researched, there is Sheila K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Shirley B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sheila K.

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

David B.

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

Shirley B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets439418471458328550220313
Net Assets Liabilities9 7589 7379 7319 7189 6399 5859 5319 400
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal268268      
Creditors 268327327276552276500
Fixed Assets9 5879 5879 5879 5879 5879 5879 5879 587
Net Current Assets Liabilities43915014413152-2-56-187
Total Assets Less Current Liabilities10 02610 0059 7319 7189 6399 5859 5319 400

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-04-30
filed on: 19th, June 2023
Free Download (4 pages)

Company search

Advertisements