You are here: bizstats.co.uk > a-z index > R list > RJ list

Rjy Properties Ltd DERBY


Rjy Properties Ltd is a private limited company situated at 1 Pride Point Drive, Pride Park, Derby DE24 8BX. Its net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-12-15, this 6-year-old company is run by 2 directors.
Director Stephen B., appointed on 29 June 2021. Director Clare W., appointed on 29 June 2021.
The company is classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209).
The latest confirmation statement was filed on 2022-12-14 and the date for the subsequent filing is 2023-12-28. Additionally, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Rjy Properties Ltd Address / Contact

Office Address 1 Pride Point Drive
Office Address2 Pride Park
Town Derby
Post code DE24 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11114360
Date of Incorporation Fri, 15th Dec 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Stephen B.

Position: Director

Appointed: 29 June 2021

Clare W.

Position: Director

Appointed: 29 June 2021

David J.

Position: Director

Appointed: 08 May 2023

Resigned: 24 October 2023

Dominic H.

Position: Director

Appointed: 29 June 2021

Resigned: 01 June 2022

Hilda M.

Position: Director

Appointed: 02 September 2019

Resigned: 30 November 2021

Rosamond Y.

Position: Director

Appointed: 15 December 2017

Resigned: 02 September 2019

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats found, there is Ark Childcare (Uk) Limited from Newmarket, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Cresswell Nurseries Limited that put Newmarket, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ark Childcare (Uk) Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Ark Childcare (Uk) Limited

69 High Street, Stetchworth, Newmarket, CB8 9TH, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 05625802
Notified on 13 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cresswell Nurseries Limited

69 High Street, Stetchworth, Newmarket, CB8 9TH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 11032250
Notified on 2 September 2019
Ceased on 2 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ark Childcare (Uk) Limited

Hall Bank Pontesbury, Shrewsbury, Shropshire, SY5 0RF, England

Legal authority Companies Act England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05625802
Notified on 13 May 2019
Ceased on 2 September 2019
Nature of control: 75,01-100% shares

Rosamond Y.

Notified on 15 December 2017
Ceased on 13 May 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-08-31
Balance Sheet
Cash Bank On Hand217 
Current Assets218 
Debtors1 
Other Debtors1 
Property Plant Equipment1 550705 075
Other
Creditors2 300705 771
Net Current Assets Liabilities-2 082-705 771
Other Creditors2 30021 746
Property Plant Equipment Gross Cost1 550705 075
Total Additions Including From Business Combinations Property Plant Equipment1 550703 525
Total Assets Less Current Liabilities-532-696
Amounts Owed To Group Undertakings 684 025

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
24th October 2023 - the day director's appointment was terminated
filed on: 27th, October 2023
Free Download (1 page)

Company search