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

Rkh Reversions Limited REIGATE


Founded in 1999, Rkh Reversions, classified under reg no. 03878119 is an active company. Currently registered at 45-51 High Street RH2 9AE, Reigate the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 30th November 1999 Rkh Reversions Limited is no longer carrying the name Crestgate.

The company has 3 directors, namely Sam R., Jonathan F. and Sarah R.. Of them, Sarah R. has been with the company the longest, being appointed on 10 June 2010 and Sam R. and Jonathan F. have been with the company for the least time - from 1 January 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rkh Reversions Limited Address / Contact

Office Address 45-51 High Street
Town Reigate
Post code RH2 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03878119
Date of Incorporation Tue, 16th Nov 1999
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Sam R.

Position: Director

Appointed: 01 January 2014

Jonathan F.

Position: Director

Appointed: 01 January 2014

Sarah R.

Position: Director

Appointed: 10 June 2010

David S.

Position: Director

Appointed: 08 March 2010

Resigned: 04 May 2012

John C.

Position: Secretary

Appointed: 22 October 2009

Resigned: 31 December 2013

John C.

Position: Director

Appointed: 22 October 2009

Resigned: 31 December 2013

Susan W.

Position: Director

Appointed: 10 May 2002

Resigned: 31 December 2013

Alexander R.

Position: Director

Appointed: 19 November 1999

Resigned: 05 October 2009

Alexander R.

Position: Secretary

Appointed: 19 November 1999

Resigned: 05 October 2009

Catherine O.

Position: Director

Appointed: 19 November 1999

Resigned: 10 May 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 November 1999

Resigned: 19 November 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1999

Resigned: 19 November 1999

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Sarah R. This PSC.

Sarah R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Crestgate November 30, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-31
Net Worth442 006462 515509 379542 844570 352
Balance Sheet
Current Assets201 742191 360219 051217 836216 620
Tangible Fixed Assets304 658338 017291 528326 208354 932
Reserves/Capital
Called Up Share Capital250 000250 000250 000250 000250 000
Profit Loss Account Reserve64 86952 019116 417115 202113 986
Shareholder Funds442 006462 515509 379542 844570 352
Other
Creditors Due After One Year63 19465 662   
Creditors Due Within One Year1 2001 2001 2001 2001 200
Net Assets Liability Excluding Pension Asset Liability442 006462 515509 379542 844570 352
Net Current Assets Liabilities200 542190 160217 851216 636215 420
Number Shares Allotted 250 000250 000250 000250 000
Par Value Share 1111
Revaluation Reserve127 137160 496142 962177 642206 366
Share Capital Allotted Called Up Paid250 000250 000250 000250 000250 000
Tangible Fixed Assets Cost Or Valuation304 658338 017291 528326 208354 932
Tangible Fixed Assets Disposals  84 995  
Tangible Fixed Assets Increase Decrease From Revaluations 33 35938 50634 68028 724
Total Assets Less Current Liabilities505 200528 177509 379  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements