River Don Properties Limited SHEFFIELD


River Don Properties started in year 1999 as Private Limited Company with registration number 03764622. The River Don Properties company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Sheffield at 2 Westbrook Court. Postal code: S11 8YZ. Since 1999/08/09 River Don Properties Limited is no longer carrying the name Speed 7718.

Currently there are 3 directors in the the firm, namely Oliver W., Timothy W. and Michael W.. In addition one secretary - Susan W. - is with the company. Currenlty, the firm lists one former director, whose name is Christopher P. and who left the the firm on 22 February 2010. In addition, there is one former secretary - Christopher P. who worked with the the firm until 22 February 2010.

River Don Properties Limited Address / Contact

Office Address 2 Westbrook Court
Office Address2 Sharrow Vale Road
Town Sheffield
Post code S11 8YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03764622
Date of Incorporation Wed, 5th May 1999
Industry Renting and operating of Housing Association real estate
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (345 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Oliver W.

Position: Director

Appointed: 22 February 2010

Timothy W.

Position: Director

Appointed: 22 February 2010

Susan W.

Position: Secretary

Appointed: 22 February 2010

Michael W.

Position: Director

Appointed: 28 July 1999

Christopher P.

Position: Director

Appointed: 28 July 1999

Resigned: 22 February 2010

Christopher P.

Position: Secretary

Appointed: 28 July 1999

Resigned: 22 February 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1999

Resigned: 28 July 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 May 1999

Resigned: 28 July 1999

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Michael W. The abovementioned PSC has significiant influence or control over this company,.

Michael W.

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

Company previous names

Speed 7718 August 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand79 09069 119118 871
Current Assets351 586346 863421 633
Debtors272 496277 744302 762
Net Assets Liabilities1 526 0141 965 5212 025 474
Other Debtors216 389238 097267 615
Property Plant Equipment1 717 7502 149 9102 163 505
Other
Accumulated Depreciation Impairment Property Plant Equipment52 11757 17673 476
Additions Other Than Through Business Combinations Property Plant Equipment 37 95029 895
Bank Borrowings Overdrafts3 472  
Corporation Tax Payable65 51426 61430 862
Creditors379 747332 094294 216
Depreciation Rate Used For Property Plant Equipment 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 676 
Disposals Property Plant Equipment 731 
Increase From Depreciation Charge For Year Property Plant Equipment 5 73516 300
Net Current Assets Liabilities-28 16114 769127 417
Other Creditors288 973249 957241 630
Other Taxation Social Security Payable19 08711 65318 304
Property Plant Equipment Gross Cost1 769 8672 207 0862 236 981
Taxation Including Deferred Taxation Balance Sheet Subtotal117 047199 158265 448
Total Assets Less Current Liabilities1 689 5892 164 6792 290 922
Total Increase Decrease From Revaluations Property Plant Equipment 400 000 
Trade Creditors Trade Payables2 70143 8703 420
Trade Debtors Trade Receivables56 10739 64735 147

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 2023/10/31
filed on: 7th, May 2024
Free Download (9 pages)

Company search

Advertisements