Rhum Island Properties Limited WATFORD


Rhum Island Properties started in year 1999 as Private Limited Company with registration number 03854284. The Rhum Island Properties company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

At present there are 2 directors in the the company, namely Roger H. and Scott H.. In addition one secretary - Roger H. - is with the firm. As of 27 April 2024, there were 2 ex directors - Richard H., Roger H. and others listed below. There were no ex secretaries.

Rhum Island Properties Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03854284
Date of Incorporation Wed, 6th Oct 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Roger H.

Position: Director

Appointed: 05 July 2021

Roger H.

Position: Secretary

Appointed: 07 October 1999

Scott H.

Position: Director

Appointed: 06 October 1999

Richard H.

Position: Director

Appointed: 09 October 2000

Resigned: 24 June 2015

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1999

Resigned: 07 October 1999

Roger H.

Position: Director

Appointed: 06 October 1999

Resigned: 16 June 2021

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Roger H. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Scott H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Roger H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Roger H.

Notified on 5 July 2021
Nature of control: significiant influence or control

Scott H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Roger H.

Notified on 6 April 2016
Ceased on 16 June 2021
Nature of control: significiant influence or control

Richard H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth20 50324 41592 06880 554      
Balance Sheet
Cash Bank On Hand   2 6754 0517 1055002 51085501
Current Assets5 21150 2198 8202 675  5003 44729 3071 045
Debtors1 5011 9502 595    93729 222544
Net Assets Liabilities   80 55485 30881 54476 00094 64682 54433 897
Other Debtors        29 222 
Property Plant Equipment   10 0948 0516 4715 24317 08813 13210 133
Cash Bank In Hand3 71048 2696 2252 675      
Tangible Fixed Assets2 146 3981 813 2881 911 1461 908 494      
Reserves/Capital
Called Up Share Capital6666      
Profit Loss Account Reserve-271 438-267 526-290 273-301 787      
Shareholder Funds20 50324 41592 06880 554      
Other
Accumulated Depreciation Impairment Property Plant Equipment   19 10421 14722 72723 95511 43115 38718 386
Bank Borrowings Overdrafts   1 798 8281 864 9301 866 3001 923 7301 922 2861 670 3101 760 663
Creditors   1 800 0511 864 9301 866 3001 923 7301 929 7861 727 8661 831 576
Disposals Investment Property Fair Value Model        336 000 
Fixed Assets   1 908 4941 996 4511 994 8712 069 2092 081 0541 811 0931 903 468
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model         -32 213
Increase From Depreciation Charge For Year Property Plant Equipment    2 0431 5801 2283133 9562 999
Investment Property   1 898 4001 988 4001 988 4002 063 9662 063 9661 797 9611 893 335
Investment Property Fair Value Model     1 992 4662 063 9662 063 9661 797 9611 893 335
Net Current Assets Liabilities-46 69612 203-16 304-27 889-46 213-47 027-69 479-56 622-683-31 823
Number Shares Issued Fully Paid    1212    
Other Creditors   1 22332 16831 52141 8057 5005 00070 913
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       12 837  
Other Disposals Property Plant Equipment       15 663  
Par Value Share 11111    
Property Plant Equipment Gross Cost   29 19829 19829 19829 19828 51928 519 
Provisions For Liabilities Balance Sheet Subtotal         6 172
Total Additions Including From Business Combinations Property Plant Equipment       14 984  
Total Assets Less Current Liabilities2 099 7021 825 4911 894 8421 880 6051 950 2381 947 8441 999 7302 024 4321 757 8541 871 645
Trade Creditors Trade Payables   11 2839 43110 00715 65310 1257422 015
Trade Debtors Trade Receivables       937 544
Creditors Due After One Year2 079 1991 801 0761 802 7741 800 051      
Creditors Due Within One Year51 90738 01625 12430 564      
Number Shares Allotted 666      
Revaluation Reserve291 935291 935382 335382 335      
Share Capital Allotted Called Up Paid6666      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 12th, June 2023
Free Download (9 pages)

Company search

Advertisements