Reality Finance Solutions Limited GODALMING


Founded in 2000, Reality Finance Solutions, classified under reg no. 03946834 is an active company. Currently registered at 3 Langham Park GU7 1NG, Godalming the company has been in the business for 24 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 2 directors in the the company, namely James C. and Jonathan L.. In addition one secretary - Jonathan L. - is with the firm. As of 1 June 2024, there was 1 ex secretary - Richard C.. There were no ex directors.

Reality Finance Solutions Limited Address / Contact

Office Address 3 Langham Park
Office Address2 Catteshall Lane
Town Godalming
Post code GU7 1NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03946834
Date of Incorporation Tue, 14th Mar 2000
Industry Renting and leasing of office machinery and equipment (including computers)
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (1 day after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Jonathan L.

Position: Secretary

Appointed: 10 February 2003

James C.

Position: Director

Appointed: 14 March 2000

Jonathan L.

Position: Director

Appointed: 14 March 2000

Christopher H.

Position: Nominee Secretary

Appointed: 14 March 2000

Resigned: 14 March 2000

Chichester Directors Limited

Position: Corporate Nominee Director

Appointed: 14 March 2000

Resigned: 14 March 2000

Richard C.

Position: Secretary

Appointed: 14 March 2000

Resigned: 10 February 2003

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Jonathan L. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is James C. This PSC owns 25-50% shares.

Jonathan L.

Notified on 14 March 2017
Nature of control: 25-50% shares

James C.

Notified on 14 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand212 603132 973427 447168 44376 825
Current Assets2 320 9362 404 1652 696 4653 304 3633 729 431
Debtors2 108 3332 271 1922 269 0183 135 9203 652 606
Net Assets Liabilities527 615804 6901 111 1901 263 7871 192 529
Other Debtors 281 11111 1432 461 6992 868 084
Property Plant Equipment52 91447 38942 56422 65220 075
Other
Accrued Liabilities69 771133 69849 434  
Accumulated Amortisation Impairment Intangible Assets10 79114 53014 74314 955 
Accumulated Depreciation Impairment Property Plant Equipment248 060253 245267 975110 974116 063
Additions Other Than Through Business Combinations Property Plant Equipment 10 9049 905 2 512
Average Number Employees During Period2122201414
Balances Amounts Owed By Related Parties7 6807 6927 440  
Balances Amounts Owed To Related Parties10 00025 000   
Bank Borrowings Overdrafts   136 00088 000
Corporation Tax Payable 57 29161 000  
Creditors548 308451 302562 426736 853887 910
Current Tax For Period157 94157 29161 000  
Deferred Tax Asset Debtors   557 867680 647
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -281 111-108 889  
Disposals Decrease In Depreciation Impairment Property Plant Equipment -10 951   
Disposals Property Plant Equipment -11 244   
Fixed Assets57 07847 81442 776  
Future Minimum Lease Payments Under Non-cancellable Operating Leases275 333219 333163 33351 333192 715
Income From Related Parties1 5723 1501 284  
Increase Decrease In Current Tax From Adjustment For Prior Periods-1-4 392-3 126  
Increase From Amortisation Charge For Year Intangible Assets 3 739213  
Increase From Depreciation Charge For Year Property Plant Equipment 16 13614 730 5 089
Intangible Assets4 164425212  
Intangible Assets Gross Cost14 95514 95514 95514 955 
Net Current Assets Liabilities1 018 8451 208 1781 630 8401 977 9882 060 364
Other Creditors74 29433 2913 890600 853799 910
Other Taxation Social Security Payable   264 513362 228
Payments To Related Parties28 6805 765500  
Prepayments Accrued Income177 653141 335122 795  
Property Plant Equipment Gross Cost300 974300 634310 539133 626136 138
Taxation Social Security Payable222 096220 341274 205  
Tax Tax Credit On Profit Or Loss On Ordinary Activities157 940-228 212-51 015  
Total Assets Less Current Liabilities1 075 9231 255 9921 673 6162 000 6402 080 439
Total Borrowings548 308451 302514 577  
Total Lease Receivables1 849 2611 737 6331 556 457  
Trade Creditors Trade Payables41 15672 373162 51944 41339 231
Trade Debtors Trade Receivables80 919111 113188 623116 354103 875
Amount Specific Advance Or Credit Directors500    
Amount Specific Advance Or Credit Repaid In Period Directors -500   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 9th, February 2024
Free Download (11 pages)

Company search

Advertisements