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

Rkp Properties Ltd WITHAM


Founded in 2015, Rkp Properties, classified under reg no. 09789048 is an active company. Currently registered at 12 Holt Drive CM8 3JR, Witham the company has been in the business for 9 years. Its financial year was closed on January 30 and its latest financial statement was filed on 2022/01/31.

The firm has 2 directors, namely Isha P., Ramesh P.. Of them, Ramesh P. has been with the company the longest, being appointed on 22 September 2015 and Isha P. has been with the company for the least time - from 14 April 2022. As of 19 April 2024, there was 1 ex director - Isha P.. There were no ex secretaries.

Rkp Properties Ltd Address / Contact

Office Address 12 Holt Drive
Office Address2 Wickham Bishops
Town Witham
Post code CM8 3JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09789048
Date of Incorporation Tue, 22nd Sep 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th January
Company age 9 years old
Account next due date Sat, 27th Jan 2024 (83 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Isha P.

Position: Director

Appointed: 14 April 2022

Ramesh P.

Position: Director

Appointed: 22 September 2015

Isha P.

Position: Director

Appointed: 30 September 2015

Resigned: 26 May 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Isha P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ramesh P. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Isha P.

Notified on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ramesh P.

Notified on 6 April 2016
Ceased on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-15 608      
Balance Sheet
Cash Bank On Hand3 23714 99127 626628 477364 052431 02948 171
Current Assets121 301277 195103 309706 807406 323675 339448 542
Debtors118 064262 20475 68378 33042 271244 310400 371
Net Assets Liabilities-15 608-16 384-15 946-12 5891 213 5731 425 0161 435 147
Other Debtors118 064261 07673 95478 33042 271244 310400 371
Property Plant Equipment    2 8943 6103 173
Cash Bank In Hand3 237      
Tangible Fixed Assets536 520      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-15 708      
Shareholder Funds-15 608      
Other
Accrued Liabilities Deferred Income     10 60010 370
Accumulated Depreciation Impairment Property Plant Equipment    3227591 196
Average Number Employees During Period  11112
Bank Borrowings Overdrafts405 700743 6781 470 4721 470 4331 874 3231 880 1691 824 589
Corporation Tax Payable      1 236
Creditors405 700743 6781 470 4721 470 4331 874 3231 880 1691 824 589
Fixed Assets   1 992 0872 697 6372 944 3492 943 912
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     245 997 
Increase From Depreciation Charge For Year Property Plant Equipment    322437437
Investment Property536 5201 007 0281 992 0871 992 0872 694 7432 940 7392 940 739
Investment Property Fair Value Model 1 007 0281 992 0871 992 0872 694 7432 940 739 
Net Current Assets Liabilities-146 428-279 734-537 561-534 243390 259407 575362 563
Number Shares Issued Fully Paid 100     
Other Creditors267 729556 929640 8701 241 05013 964254 4516 759
Par Value Share11     
Property Plant Equipment Gross Cost    3 2164 369 
Provisions For Liabilities Balance Sheet Subtotal     46 73946 739
Total Additions Including From Business Combinations Property Plant Equipment    3 2161 153 
Total Assets Less Current Liabilities390 092727 2941 454 5261 457 8443 087 8963 351 9243 306 475
Trade Creditors Trade Payables    2 1002 713 
Trade Debtors Trade Receivables 1 1281 729    
Creditors Due After One Year405 700      
Creditors Due Within One Year267 729      
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/12/10
filed on: 11th, December 2023
Free Download (5 pages)

Company search

Advertisements