Reilly Developments Limited SOUTHAMPTON


Founded in 1998, Reilly Developments, classified under reg no. 03552933 is an active company. Currently registered at Barley House Duncan Road SO31 1ZT, Southampton the company has been in the business for 26 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30. Since 1998/05/14 Reilly Developments Limited is no longer carrying the name Hammerout.

Currently there are 5 directors in the the firm, namely Graham M., Patrick R. and David R. and others. In addition one secretary - David R. - is with the company. As of 7 May 2024, there were 2 ex directors - John L., John L. and others listed below. There were no ex secretaries.

Reilly Developments Limited Address / Contact

Office Address Barley House Duncan Road
Office Address2 Park Gate
Town Southampton
Post code SO31 1ZT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03552933
Date of Incorporation Fri, 24th Apr 1998
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Graham M.

Position: Director

Appointed: 06 April 2018

Patrick R.

Position: Director

Appointed: 06 April 2017

David R.

Position: Director

Appointed: 06 May 1998

Michael R.

Position: Director

Appointed: 06 May 1998

David R.

Position: Secretary

Appointed: 06 May 1998

John R.

Position: Director

Appointed: 06 May 1998

John L.

Position: Director

Appointed: 01 May 2014

Resigned: 30 November 2016

John L.

Position: Director

Appointed: 06 May 1998

Resigned: 07 February 2008

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 24 April 1998

Resigned: 06 May 1998

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 1998

Resigned: 06 May 1998

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Michael R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David R., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael R.

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

John R.

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

David R.

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

Company previous names

Hammerout May 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand 3 633 429225 320
Current Assets9 211 2709 175 09112 900 031
Debtors474 16876 139227 772
Net Assets Liabilities35 175322 03811 139
Other Debtors238 01264 524177 772
Property Plant Equipment50 95950 019190 128
Total Inventories8 737 1025 465 52312 446 939
Other
Accumulated Depreciation Impairment Property Plant Equipment47 80758 73971 929
Additions Other Than Through Business Combinations Property Plant Equipment 11 971183 299
Amounts Owed To Related Parties7 153 3187 136 441 
Average Number Employees During Period336
Balances Amounts Owed To Related Parties33 81935 132 
Bank Borrowings789 1751 265 1663 424 171
Bank Overdrafts662 118  
Creditors9 227 0548 903 07255 372
Decrease In Loans Owed To Related Parties Due To Loans Repaid-400 000-100 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -739-21 101
Disposals Property Plant Equipment -1 979-30 000
Finance Lease Liabilities Present Value Total  39 173
Financial Commitments Other Than Capital Commitments 158 490 
Further Item Debtors Component Total Debtors194 426  
Increase From Depreciation Charge For Year Property Plant Equipment 11 67134 291
Increase In Loans Owed To Related Parties Due To Loans Advanced100 000100 000 
Loans Owed To Related Parties   
Net Current Assets Liabilities-15 784272 019-123 617
Nominal Value Allotted Share Capital750750750
Number Shares Issued Fully Paid750750750
Other Creditors488 072397 2769 448 897
Other Payables Accrued Expenses7 5001 8001 800
Par Value Share 11
Payments To Related Parties-1 131 7871 013 
Prepayments36 7306 61545 000
Property Plant Equipment Gross Cost98 766108 758262 057
Taxation Social Security Payable12 8709 19521 805
Total Assets Less Current Liabilities 322 03866 511
Total Borrowings1 451 2931 265 16655 372
Trade Creditors Trade Payables114 00193 19487 802
Trade Debtors Trade Receivables5 0005 0005 000
Work In Progress8 737 1025 465 52312 446 939
Amount Specific Advance Or Credit Directors-1 120-1 120 
Amount Specific Advance Or Credit Repaid In Period Directors-349 061-5 626 
Company Contributions To Money Purchase Plans Directors2 6362 642 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 16th, March 2023
Free Download (14 pages)

Company search