Rees-davies Properties Limited GLASTONBURY


Rees-davies Properties started in year 2001 as Private Limited Company with registration number 04205286. The Rees-davies Properties company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Glastonbury at 20a High Street. Postal code: BA6 9DU.

At the moment there are 2 directors in the the firm, namely Martin R. and Elliot R.. In addition one secretary - Elliot R. - is with the company. 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 - Edward H. who worked with the the firm until 22 October 2001.

Rees-davies Properties Limited Address / Contact

Office Address 20a High Street
Town Glastonbury
Post code BA6 9DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04205286
Date of Incorporation Wed, 25th Apr 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Martin R.

Position: Director

Appointed: 21 October 2019

Elliot R.

Position: Director

Appointed: 22 October 2001

Elliot R.

Position: Secretary

Appointed: 22 October 2001

Anita R.

Position: Director

Appointed: 01 January 2011

Resigned: 19 February 2019

Jonathan R.

Position: Director

Appointed: 22 October 2001

Resigned: 01 January 2011

Martin R.

Position: Director

Appointed: 22 October 2001

Resigned: 01 January 2011

London Law Services Limited

Position: Nominee Director

Appointed: 25 April 2001

Resigned: 25 April 2001

Edward H.

Position: Secretary

Appointed: 25 April 2001

Resigned: 22 October 2001

Raymond W.

Position: Director

Appointed: 25 April 2001

Resigned: 22 October 2001

Edward H.

Position: Director

Appointed: 25 April 2001

Resigned: 22 October 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2001

Resigned: 25 April 2001

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we established, there is Elliot R. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Martin R. This PSC owns 25-50% shares. Then there is Anita R., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Elliot R.

Notified on 8 March 2017
Nature of control: 50,01-75% shares

Martin R.

Notified on 8 March 2017
Nature of control: 25-50% shares

Anita R.

Notified on 8 March 2017
Ceased on 20 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth251 288267 430256 655334 399       
Balance Sheet
Cash Bank In Hand4 632480107 26978 697       
Cash Bank On Hand   78 697102 39233 18582 07844 03910 1552 57986 252
Current Assets4 703533107 32278 750102 44538 88982 13146 53878 70976 92794 883
Debtors71535353535 704532 49968 55474 3488 631
Net Assets Liabilities   282 799285 307241 534252 612272 625318 156336 113301 779
Net Assets Liabilities Including Pension Asset Liability251 288267 430256 655334 399       
Property Plant Equipment   602 636603 464533 251534 141534 693553 989560 182 
Tangible Fixed Assets1 387 2471 411 538527 868602 636       
Reserves/Capital
Called Up Share Capital150150150150       
Profit Loss Account Reserve86 35677 498106 951109 695       
Shareholder Funds251 288267 430256 655334 399       
Other
Amount Specific Advance Or Credit Directors    58 5075 65143 6082 44668 1841 8547 311
Amount Specific Advance Or Credit Made In Period Directors     64 158 46 05465 738 5 457
Amount Specific Advance Or Credit Repaid In Period Directors      49 259  66 330 
Accrued Liabilities   1 2431 3431 2431 3031 2431 2791 8432 072
Accumulated Depreciation Impairment Property Plant Equipment   6 6856 9217 1347 6948 4119 1153 0806 175
Average Number Employees During Period    4443333
Bank Borrowings Overdrafts        1 5003 0003 000
Capital Redemption Reserve-144 517-144 517-144 517-144 517       
Corporation Tax Payable   7410611712212   
Creditors   302 958292 583280 748270 129258 853259 465241 855520 060
Creditors Due After One Year1 024 3241 015 025312 734302 958       
Creditors Due Within One Year116 338129 61665 80144 029       
Increase From Depreciation Charge For Year Property Plant Equipment    2362135607177041 7963 095
Issue Bonus Shares Decrease Increase In Equity     48 810  -16 200  
Net Current Assets Liabilities-111 635-129 08341 52134 72126 02619 44119 01027 19557 84251 99678 833
Number Shares Allotted 150150150       
Par Value Share 111       
Prepayments   535353535337071 23157
Prepayments Accrued Income         1 2631 263
Property Plant Equipment Gross Cost   609 321610 385540 385541 835543 104563 104563 262783 391
Provisions For Liabilities Balance Sheet Subtotal   51 60051 60030 41030 41030 41034 21034 21034 210
Revaluation Reserve309 299334 299294 071369 071       
Secured Debts1 034 3241 025 025322 734312 958       
Share Capital Allotted Called Up Paid150150150150       
Tangible Fixed Assets Additions 1 256279        
Tangible Fixed Assets Cost Or Valuation1 398 1891 424 445534 321609 321       
Tangible Fixed Assets Depreciation10 94212 9076 4536 685       
Tangible Fixed Assets Depreciation Charged In Period 1 9651 741232       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 195        
Tangible Fixed Assets Disposals  915 403        
Tangible Fixed Assets Increase Decrease From Revaluations 25 00025 00075 000       
Total Additions Including From Business Combinations Property Plant Equipment    1 064 1 4501 269 9 480209 681
Total Assets Less Current Liabilities1 275 6121 282 455569 389637 357629 490552 692553 151561 888611 831612 178856 049
Total Increase Decrease From Revaluations Property Plant Equipment     -70 000  20 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment         7 831 
Disposals Property Plant Equipment         9 322 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
Free Download (10 pages)

Company search

Advertisements