Richmond Skelly Properties Limited


Richmond Skelly Properties started in year 1997 as Private Limited Company with registration number 03477093. The Richmond Skelly Properties company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in at 39 Royal Crescent. Postal code: W11 4SN. Since 2001/05/08 Richmond Skelly Properties Limited is no longer carrying the name Richmond-skelly Properties.

There is a single director in the firm at the moment - Sara S., appointed on 14 May 1998. In addition, a secretary was appointed - Sara S., appointed on 31 March 2006. Currenlty, the firm lists one former director, whose name is Ian S. and who left the the firm on 1 October 2023. In addition, there is one former secretary - Williamina D. who worked with the the firm until 31 March 2006.

Richmond Skelly Properties Limited Address / Contact

Office Address 39 Royal Crescent
Office Address2 London
Town
Post code W11 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03477093
Date of Incorporation Fri, 5th Dec 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 27 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 Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Sara S.

Position: Secretary

Appointed: 31 March 2006

Sara S.

Position: Director

Appointed: 14 May 1998

Ian S.

Position: Director

Appointed: 14 May 1998

Resigned: 01 October 2023

Williamina D.

Position: Secretary

Appointed: 14 May 1998

Resigned: 31 March 2006

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 1997

Resigned: 14 May 1998

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 05 December 1997

Resigned: 14 May 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Sara S. The abovementioned PSC has significiant influence or control over the company,.

Sara S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Richmond-skelly Properties May 8, 2001
Continental Shelf 96 May 29, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth181 757108 63141 29520 288-35 015       
Balance Sheet
Cash Bank On Hand    115 792398 354430 604371 101150 480139 25664 522162 093
Current Assets581 51950 894136 081701 515270 271452 924430 642386 286160 665   
Debtors22 74815 57115 64523 376154 47954 5703815 18510 18518510 3306 459
Net Assets Liabilities    -13 7126 517-36 533-58 706-165 021-116 330-174 180-221 328
Other Debtors    154 20754 298 15 00010 000 10 330 
Property Plant Equipment    24 72719 55514 41411 0118 11330 56122 92118 265
Cash Bank In Hand558 77135 323120 436678 139115 792       
Tangible Fixed Assets535 741532 49718 27612 94224 727       
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 00050 000       
Profit Loss Account Reserve-152 199-210 325-8 705-29 712-85 015       
Shareholder Funds181 757108 63141 29520 288-35 015       
Other
Accumulated Depreciation Impairment Property Plant Equipment    16 04622 73427 87532 14735 04515 40612 85819 061
Average Number Employees During Period       34333
Corporation Tax Recoverable    27227238185185185  
Creditors    930 095925 320920 943919 749919 749928 269922 589919 749
Depreciation Rate Used For Property Plant Equipment         252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -25 146-10 188 
Disposals Property Plant Equipment         -32 970-10 188 
Equity Securities Held        614 375680 565688 992553 699
Finance Lease Liabilities Present Value Total         8 5202 8402 840
Fixed Assets535 7411 001 341845 002255 912643 443503 191479 636500 389622 488   
Increase From Depreciation Charge For Year Property Plant Equipment     6 6885 1414 2722 8985 5077 6406 203
Investments        614 375680 565688 992553 699
Investments Fixed Assets 468 844826 726242 970618 716483 636465 222489 378614 375680 565688 992553 699
Net Current Assets Liabilities571 52536 975116 638684 125251 637428 646404 774360 654132 240   
Nominal Value Allotted Share Capital        50 00050 00050 00050 000
Number Shares Issued Fully Paid      50 000  50 00050 00050 000
Other Creditors    930 095925 320920 943919 749919 749928 269919 749919 749
Other Investments Other Than Loans       489 378614 375   
Other Taxation Payable        4 7485 13632824
Other Taxation Social Security Payable    5 6215 1805 1664 6894 748   
Par Value Share 1111 1  111
Property Plant Equipment Gross Cost    40 77342 28942 28943 15843 15845 96735 77937 326
Total Additions Including From Business Combinations Property Plant Equipment     1 516 869 35 779 1 547
Total Assets Less Current Liabilities1 107 2661 038 316961 640940 037895 080931 837884 410861 043754 728   
Useful Life Property Plant Equipment Years         333
Creditors Due After One Year925 509929 685920 345919 749930 095       
Creditors Due Within One Year9 99413 91919 44317 39018 634       
Net Assets Liability Excluding Pension Asset Liability181 757108 63141 29520 288        
Number Shares Allotted 50 00050 00050 00050 000       
Revaluation Reserve283 956268 956          
Share Capital Allotted Called Up Paid50 00050 00050 00050 00050 000       
Tangible Fixed Assets Additions  2 629 32 970       
Tangible Fixed Assets Cost Or Valuation 551 31536 36336 36340 773       
Tangible Fixed Assets Depreciation 18 81818 08723 42116 046       
Tangible Fixed Assets Depreciation Charged In Period  6 8505 3349 121       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 581 16 496       
Tangible Fixed Assets Disposals  517 581 28 560       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, November 2023
Free Download (7 pages)

Company search

Advertisements