Richlock Properties Limited REIGATE


Founded in 2016, Richlock Properties, classified under reg no. 10191825 is an active company. Currently registered at The Cottage, 2 RH2 0AP, Reigate the company has been in the business for 8 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since June 3, 2016 Richlock Properties Limited is no longer carrying the name Ricklock Properties.

The company has 2 directors, namely Nathan R., Gary L.. Of them, Nathan R., Gary L. have been with the company the longest, being appointed on 20 May 2016. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Richlock Properties Limited Address / Contact

Office Address The Cottage, 2
Office Address2 Castlefield Road
Town Reigate
Post code RH2 0AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10191825
Date of Incorporation Fri, 20th May 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Nathan R.

Position: Director

Appointed: 20 May 2016

Gary L.

Position: Director

Appointed: 20 May 2016

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Nathen R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gary L. This PSC owns 25-50% shares and has 25-50% voting rights.

Nathen R.

Notified on 20 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gary L.

Notified on 20 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Ricklock Properties June 3, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand5 99714 62914 319232 204213 491304 07320 415
Current Assets8 93716 96926 714247 684268 321337 540291 633
Debtors2 9402 34012 39515 48054 83033 467271 218
Net Assets Liabilities-27210 380221 421211 392225 800266 192278 080
Other Debtors  3 455 35 0908 618267 618
Property Plant Equipment126 297379 744403 237376 473374 620373 518 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5533 1065 7788 51110 54011 6607 180
Additions Other Than Through Business Combinations Property Plant Equipment127 850 26 16596917618 
Bank Borrowings   182 437195 197186 130 
Bank Overdrafts   15 2639 8409 840 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment120 000120 000120 000120 000120 000120 000 
Creditors135 261136 333158 530185 328179 879222 121168 815
Increase From Depreciation Charge For Year Property Plant Equipment1 5531 5532 6722 7332 0291 1201 120
Net Current Assets Liabilities-126 324-119 364-131 81662 35688 442115 419122 818
Other Creditors131 060131 725150 249163 169163 2401 3501 350
Property Plant Equipment Gross Cost127 850382 850409 015384 984385 16012 780 
Provisions For Liabilities Balance Sheet Subtotal 50 00050 00045 00045 00045 00045 000
Taxation Social Security Payable8404 4522 5904 3645 92015 261 
Total Assets Less Current Liabilities-27260 380271 421438 829465 997488 937495 216
Total Increase Decrease From Revaluations Property Plant Equipment 255 000 -25 000   
Trade Creditors Trade Payables3 3611565 6912 532-2 056155155
Trade Debtors Trade Receivables2 9402 3408 94015 48019 74024 8493 600
Accrued Liabilities Deferred Income     26 3721 659
Bank Borrowings Overdrafts     177 74510 143
Corporation Tax Payable     12 94812 764
Fixed Assets     373 518372 398
Investment Property     372 398372 398
Investment Property Fair Value Model     372 398 
Number Shares Issued Fully Paid      2
Par Value Share      1

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 19 Trowers Way Redhill RH1 2LH. Change occurred on January 2, 2024. Company's previous address: The Cottage, 2 Castlefield Road Reigate Surrey RH2 0AP United Kingdom.
filed on: 2nd, January 2024
Free Download (1 page)

Company search