Rsl Homes Ltd LONDON


Rsl Homes Ltd is a private limited company registered at 5 Coppice Drive, London SW15 5BW. Its total net worth is valued to be around 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-07-04, this 5-year-old company is run by 2 directors.
Director Stephen A., appointed on 04 July 2018. Director Russell P., appointed on 04 July 2018.
The company is officially categorised as "development of building projects" (SIC code: 41100).
The last confirmation statement was sent on 2022-07-03 and the due date for the subsequent filing is 2023-07-17. Moreover, the accounts were filed on 31 July 2020 and the next filing is due on 30 April 2022.

Rsl Homes Ltd Address / Contact

Office Address 5 Coppice Drive
Town London
Post code SW15 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11447494
Date of Incorporation Wed, 4th Jul 2018
Industry Development of building projects
End of financial Year 31st July
Company age 6 years old
Account next due date Sat, 30th Apr 2022 (778 days after)
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Mon, 17th Jul 2023 (2023-07-17)
Last confirmation statement dated Sun, 3rd Jul 2022

Company staff

Stephen A.

Position: Director

Appointed: 04 July 2018

Russell P.

Position: Director

Appointed: 04 July 2018

Lee E.

Position: Director

Appointed: 04 July 2018

Resigned: 06 June 2023

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats researched, there is Stephen A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Russell P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lee E., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen A.

Notified on 4 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Russell P.

Notified on 4 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Lee E.

Notified on 4 July 2018
Ceased on 24 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-31
Balance Sheet
Cash Bank On Hand 1
Current Assets549 695596 808
Debtors 39 706
Net Assets Liabilities-717-85 092
Other Debtors 39 706
Property Plant Equipment 468
Total Inventories549 695557 101
Other
Accumulated Depreciation Impairment Property Plant Equipment 117
Additions Other Than Through Business Combinations Property Plant Equipment 585
Average Number Employees During Period33
Bank Borrowings349 695 
Creditors200 717682 368
Increase From Depreciation Charge For Year Property Plant Equipment 117
Net Current Assets Liabilities348 978-85 560
Other Creditors200 717679 942
Property Plant Equipment Gross Cost 585
Taxation Social Security Payable 1 495
Total Assets Less Current Liabilities348 978-85 092
Trade Creditors Trade Payables 931
Amount Specific Advance Or Credit Directors79 99979 999
Amount Specific Advance Or Credit Made In Period Directors-1-42 305
Amount Specific Advance Or Credit Repaid In Period Directors-157 695-51 190

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU to 5 Coppice Drive London SW15 5BW on August 14, 2023
filed on: 14th, August 2023
Free Download (1 page)

Company search