Regional Property Services Limited MAIDSTONE


Regional Property Services started in year 1989 as Private Limited Company with registration number 02399687. The Regional Property Services company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Maidstone at Rostrum House Rocky Hill. Postal code: ME16 8PY.

The company has 5 directors, namely Samuel K., Kevin G. and James E. and others. Of them, Clive E., John S. have been with the company the longest, being appointed on 27 August 1991 and Samuel K. has been with the company for the least time - from 28 March 2013. As of 6 May 2024, there were 4 ex directors - Hilary H., Benjamin S. and others listed below. There were no ex secretaries.

Regional Property Services Limited Address / Contact

Office Address Rostrum House Rocky Hill
Office Address2 London Road
Town Maidstone
Post code ME16 8PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02399687
Date of Incorporation Fri, 30th Jun 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Hilary H.

Position: Secretary

Resigned:

Samuel K.

Position: Director

Appointed: 28 March 2013

Kevin G.

Position: Director

Appointed: 01 November 2004

James E.

Position: Director

Appointed: 16 December 1999

Clive E.

Position: Director

Appointed: 27 August 1991

John S.

Position: Director

Appointed: 27 August 1991

Hilary H.

Position: Director

Resigned: 08 December 2022

Benjamin S.

Position: Director

Appointed: 28 March 2013

Resigned: 31 May 2018

Colin K.

Position: Director

Appointed: 27 August 1991

Resigned: 02 August 1999

Geoffrey M.

Position: Director

Appointed: 27 August 1991

Resigned: 28 October 2004

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Clive E. This PSC and has 50,01-75% shares.

Clive E.

Notified on 30 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth120 036279 368293 493
Balance Sheet
Cash Bank In Hand1 5411 7653 105
Current Assets181 874275 534189 475
Debtors180 333273 769186 370
Tangible Fixed Assets676 950926 7341 073 275
Reserves/Capital
Called Up Share Capital20 50021 50021 500
Profit Loss Account Reserve75 036219 368233 493
Shareholder Funds120 036279 368293 493
Other
Creditors Due After One Year60 395185 559167 149
Creditors Due Within One Year678 393737 341803 083
Fixed Assets 926 7341 074 250
Investments Fixed Assets  975
Net Assets Liability Excluding Pension Asset Liability120 036279 368293 493
Net Current Assets Liabilities-496 519-461 807-613 608
Number Shares Allotted 800800
Other Loans After Five Years By Instalments 109 10488 416
Par Value Share 00
Percentage Subsidiary Held  100
Share Capital Allotted Called Up Paid808080
Share Premium Account24 50038 50038 500
Tangible Fixed Assets Additions 395 433322 270
Tangible Fixed Assets Cost Or Valuation1 300 4711 674 6951 680 528
Tangible Fixed Assets Depreciation623 521747 961607 253
Tangible Fixed Assets Depreciation Charged In Period 145 649168 460
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 209309 168
Tangible Fixed Assets Disposals 21 209316 437
Total Assets Less Current Liabilities180 431464 927460 642

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
Free Download (16 pages)

Company search