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

Rfx Properties Ltd LEICESTER


Rfx Properties started in year 2001 as Private Limited Company with registration number 04296929. The Rfx Properties company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Leicester at Christopher House. Postal code: LE2 0QS. Since November 23, 2016 Rfx Properties Ltd is no longer carrying the name Roof-maker.

At present there are 2 directors in the the company, namely Rachel O. and Scott N.. In addition one secretary - Rachel O. - is with the firm. As of 26 April 2024, there were 3 ex directors - Paul M., David J. and others listed below. There were no ex secretaries.

Rfx Properties Ltd Address / Contact

Office Address Christopher House
Office Address2 94b London Road
Town Leicester
Post code LE2 0QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04296929
Date of Incorporation Mon, 1st Oct 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Rachel O.

Position: Director

Appointed: 01 May 2002

Rachel O.

Position: Secretary

Appointed: 01 October 2001

Scott N.

Position: Director

Appointed: 01 October 2001

Paul M.

Position: Director

Appointed: 05 July 2016

Resigned: 18 October 2016

David J.

Position: Director

Appointed: 15 June 2016

Resigned: 18 October 2016

David A.

Position: Director

Appointed: 02 November 2009

Resigned: 18 October 2016

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2001

Resigned: 01 October 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we identified, there is R & S Holdco Limited from Leicester, England. The abovementioned PSC is categorised as "a limited", 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 entity in the persons with significant control register is Rachel O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Scott N., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

R & S Holdco Limited

Christopher House 94b London Road, Great Casterton, Leicester, Lincolnshire, LE2 0QS, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England Registry Of Companies
Registration number 10389265
Notified on 18 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rachel O.

Notified on 6 April 2016
Ceased on 18 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Scott N.

Notified on 6 April 2016
Ceased on 18 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Roof-maker November 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 065 256115 59888 820222 664136 256155 845
Current Assets1 115 584321 845168 657293 447207 089323 883
Debtors50 328206 24779 83770 78370 833168 038
Net Assets Liabilities1 846 0252 572 4142 618 2122 774 2763 493 6193 672 987
Other Debtors50 328206 24779 83770 78370 833168 038
Property Plant Equipment112 074100 730123 290106 29192 575116 388
Other
Accumulated Depreciation Impairment Property Plant Equipment50 41661 76072 75989 759103 891101 497
Additions Other Than Through Business Combinations Property Plant Equipment    41650 440
Amounts Owed To Group Undertakings53 81042 64942 64942 64942 64942 649
Average Number Employees During Period222222
Bank Borrowings Overdrafts136 88980 335488 606436 859375 789316 115
Corporation Tax Payable   28 756  
Creditors136 8892 714 6933 205 8163 126 7282 980 7832 961 317
Fixed Assets1 343 9805 643 5416 208 6526 191 6536 896 5376 920 350
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    718 600 
Increase From Depreciation Charge For Year Property Plant Equipment 11 34410 99917 00114 13210 643
Investment Property1 231 9065 525 0006 085 3626 085 3626 803 9626 803 962
Investment Property Fair Value Model1 231 9065 525 0006 085 3626 085 3626 803 962 
Net Current Assets Liabilities655 029-207 415-249 927-139 959-98 10439 224
Other Creditors231 6332 634 3582 698 6692 689 8692 604 9942 645 202
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 037
Other Disposals Property Plant Equipment     29 021
Other Taxation Social Security Payable28 7009 898 17 203112 05577 766
Property Plant Equipment Gross Cost162 490162 490196 049196 050196 466217 885
Provisions For Liabilities Balance Sheet Subtotal16 095149 019134 697150 690324 031325 270
Total Assets Less Current Liabilities1 999 0095 436 1265 958 7256 051 6946 798 4336 959 574
Trade Creditors Trade Payables90 912184 528275393 28022 817
Trade Debtors Trade Receivables  22  
Additions Other Than Through Business Combinations Investment Property Fair Value Model 3 411 147560 362   
Bank Borrowings192 389136 813581 776   
Capital Commitments3 396 657     
Investments Fixed Assets 17 811    
Number Shares Issued Fully Paid 1 0001 000   
Other Investments Other Than Loans 17 811-17 811   
Other Remaining Borrowings 2 634 3582 698 669   
Par Value Share 11   
Finance Lease Liabilities Present Value Total  18 541   
Total Additions Including From Business Combinations Property Plant Equipment  33 559   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements