Ritelands Property Company Limited UCKFIELD


Ritelands Property Company started in year 2002 as Private Limited Company with registration number 04482848. The Ritelands Property Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Uckfield at Atlantic House. Postal code: TN22 1QL. Since Tuesday 8th March 2011 Ritelands Property Company Limited is no longer carrying the name Rangescore.

Currently there are 5 directors in the the company, namely Laura C., Joanna G. and Marco H. and others. In addition one secretary - John C. - is with the firm. Currenlty, the company lists one former director, whose name is Eva C. and who left the the company on 26 March 2013. In addition, there is one former secretary - Eva C. who worked with the the company until 11 October 2010.

Ritelands Property Company Limited Address / Contact

Office Address Atlantic House
Office Address2 8 Bell Lane
Town Uckfield
Post code TN22 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04482848
Date of Incorporation Thu, 11th Jul 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Laura C.

Position: Director

Appointed: 26 March 2013

Joanna G.

Position: Director

Appointed: 26 March 2013

Marco H.

Position: Director

Appointed: 25 February 2011

John C.

Position: Secretary

Appointed: 11 October 2010

Christopher C.

Position: Director

Appointed: 11 October 2010

John C.

Position: Director

Appointed: 14 August 2002

Eva C.

Position: Director

Appointed: 25 February 2011

Resigned: 26 March 2013

Eva C.

Position: Secretary

Appointed: 14 August 2002

Resigned: 11 October 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2002

Resigned: 14 August 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 July 2002

Resigned: 14 August 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is John C. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

John C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Rangescore March 8, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 41172 147134 392135 780137 400125 608179 357222 300
Current Assets68 604162 698225 745212 367195 820189 599254 884290 254
Debtors45 19390 55191 35376 58758 42063 99175 52767 954
Net Assets Liabilities3 347 1293 382 8483 475 4204 205 3564 160 0354 175 1704 227 8384 579 919
Other Debtors6 41411 5467 7568 2804 3165 6007 6279 566
Property Plant Equipment    360414747551
Other
Amount Specific Advance Or Credit Directors2 5244 262      
Amount Specific Advance Or Credit Made In Period Directors4 2643 246      
Amount Specific Advance Or Credit Repaid In Period Directors1 7381 5084 262     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 30 409      
Amounts Owed To Group Undertakings758758758758    
Average Number Employees During Period22226666
Creditors57 67585 94180 95557 64883 41562 10274 98961 058
Fixed Assets3 633 2003 633 5003 633 5004 484 3004 481 3604 481 4144 481 7474 855 551
Investment Property3 630 2003 630 2003 630 2004 481 0004 481 0004 481 0004 481 0004 855 000
Investment Property Fair Value Model3 630 2003 630 2003 630 2004 481 0004 481 0004 481 0004 481 0004 855 000
Investments Fixed Assets3 0003 3003 3003 300    
Investments In Group Undertakings3 0003 3003 3003 300-3 300   
Net Current Assets Liabilities10 92976 757144 790154 719112 405127 497179 895229 196
Number Shares Issued Fully Paid  10010050505050
Other Creditors10 15434 66342 22737 45940 65440 54442 81531 950
Other Taxation Social Security Payable46 76350 52037 97019 43142 76121 55832 17429 108
Par Value Share  111111
Provisions297 000327 409      
Provisions For Liabilities Balance Sheet Subtotal297 000327 409302 870433 663433 730433 741433 804504 828
Total Assets Less Current Liabilities3 644 1293 710 2573 778 2904 639 0194 593 7654 608 9114 661 6425 084 747
Trade Debtors Trade Receivables38 77979 00583 59768 30754 10458 39167 90058 388
Accumulated Depreciation Impairment Property Plant Equipment    90216232428
Disposals Decrease In Depreciation Impairment Property Plant Equipment      180 
Disposals Property Plant Equipment      450 
Increase From Depreciation Charge For Year Property Plant Equipment    90126196196
Nominal Value Shares Issued Specific Share Issue    1   
Property Plant Equipment Gross Cost    450630979 
Total Additions Including From Business Combinations Property Plant Equipment    450180799 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements