Realm Properties (parkstone) Limited LYMINGTON


Founded in 1972, Realm Properties (parkstone), classified under reg no. 01055324 is an active company. Currently registered at Uphill Tweed Lane SO41 8NF, Lymington the company has been in the business for 52 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has one director. James C., appointed on 16 October 1992. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michelle C. who worked with the the firm until 31 March 2009.

Realm Properties (parkstone) Limited Address / Contact

Office Address Uphill Tweed Lane
Office Address2 Boldre
Town Lymington
Post code SO41 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01055324
Date of Incorporation Mon, 22nd May 1972
Industry Development of building projects
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

James C.

Position: Secretary

Resigned:

James C.

Position: Director

Appointed: 16 October 1992

Michelle C.

Position: Director

Appointed: 21 April 1994

Resigned: 24 May 2023

Michelle C.

Position: Secretary

Appointed: 21 April 1994

Resigned: 31 March 2009

Gerold D.

Position: Director

Appointed: 16 October 1992

Resigned: 02 December 1993

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is James C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michelle C. This PSC owns 25-50% shares.

James C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michelle C.

Notified on 6 April 2016
Ceased on 24 May 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 36811 89314 58521 97133 28741 26749 51153 343
Current Assets16 36814 09114 58524 99833 287 49 51157 039
Debtors 2 198 3 027   3 696
Net Assets Liabilities380 669382 193391 493404 093413 049419 224427 415435 171
Property Plant Equipment415 520415 398415 285415 415415 417415 513415 436 
Other
Accrued Liabilities Deferred Income27 32827 73518 07211 52911 56411 60011 69411 990
Accumulated Depreciation Impairment Property Plant Equipment6 5026 6246 7376 8667 0457 1447 2215 712
Additions Other Than Through Business Combinations Property Plant Equipment   259    
Amounts Owed To Directors9 0068 76911 10311 169    
Average Number Employees During Period22222222
Bank Borrowings3 2572 900      
Corporation Tax Payable6 1285 4306 9108 1816 8757 3146 6546 528
Creditors3 25747 29638 37734 07033 14035 04135 01734 724
Increase From Depreciation Charge For Year Property Plant Equipment 122113129179997765
Net Current Assets Liabilities-31 594-33 205-23 792-9 0721476 22614 49422 315
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors   294    
Par Value Share  111111
Property Plant Equipment Gross Cost422 022422 022422 022422 281422 462422 657422 657 
Provisions For Liabilities Balance Sheet Subtotal   2 2502 5152 5152 5152 515
Taxation Social Security Payable2 3252 4622 2922 897    
Total Assets Less Current Liabilities383 926382 193391 493406 343415 564421 739429 930437 686
Total Borrowings3 2572 900      
Trade Debtors Trade Receivables 2 198 3 027   3 696
Other Taxation Social Security Payable   2 8962 9052 9232 8202 853
Total Additions Including From Business Combinations Property Plant Equipment    181195  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements