Rixymash Property Investment Limited HUNSDON


Founded in 2005, Rixymash Property Investment, classified under reg no. 05545412 is an active company. Currently registered at Fox & Hound SG12 8NH, Hunsdon the company has been in the business for 19 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has one director. James R., appointed on 24 August 2005. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Charles M. and who left the the company on 3 October 2019. In addition, there is one former secretary - Charles M. who worked with the the company until 3 October 2019.

Rixymash Property Investment Limited Address / Contact

Office Address Fox & Hound
Office Address2 2 High Street
Town Hunsdon
Post code SG12 8NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05545412
Date of Incorporation Wed, 24th Aug 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

James R.

Position: Director

Appointed: 24 August 2005

Charles M.

Position: Director

Appointed: 24 August 2005

Resigned: 03 October 2019

Charles M.

Position: Secretary

Appointed: 24 August 2005

Resigned: 03 October 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is James R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Charles M. This PSC owns 25-50% shares and has 25-50% voting rights.

James R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles M.

Notified on 6 April 2016
Ceased on 3 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand21 0265 489 5111 876
Current Assets26 7208 05310 020243 963231 218
Debtors5 6942 56410 020243 452229 342
Net Assets Liabilities539 878559 112590 969599 406633 674
Other Debtors3 8351 2499 249239 980226 738
Other
Accrued Liabilities Deferred Income11 6805 9208 7909 7606 920
Accumulated Depreciation Impairment Property Plant Equipment  45 82545 825 
Bank Borrowings Overdrafts207 414150 81992 125356 477318 862
Comprehensive Income Expense82 912    
Corporation Tax Payable8 24910 64510 34317 0477 982
Creditors207 414150 81992 125356 477318 862
Dividends Paid73 000    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income25 000    
Investment Property795 000795 000795 000795 000795 000
Investment Property Fair Value Model 795 000795 000795 000 
Net Current Assets Liabilities-47 708-85 069-111 906160 883157 536
Number Shares Issued Fully Paid 222 
Other Creditors 17 13041 881751391
Par Value Share 111 
Prepayments Accrued Income1 8591 3157713 4722 604
Profit Loss57 91219 234   
Property Plant Equipment Gross Cost  45 82545 825 
Total Assets Less Current Liabilities747 292709 931683 094955 883952 536
Trade Creditors Trade Payables 2 840565  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
Free Download (8 pages)

Company search

Advertisements