Russell Bros (property) Ltd NELSON


Founded in 2015, Russell Bros (property), classified under reg no. 09545537 is an active company. Currently registered at Charter House BB9 9XY, Nelson the company has been in the business for 9 years. Its financial year was closed on 30th December and its latest financial statement was filed on 2021-12-31.

The company has one director. Liam M., appointed on 23 January 2024. There are currently no secretaries appointed. As of 29 May 2024, there were 6 ex directors - Bernard M., Bernard M. and others listed below. There were no ex secretaries.

Russell Bros (property) Ltd Address / Contact

Office Address Charter House
Office Address2 Stansfield Street
Town Nelson
Post code BB9 9XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09545537
Date of Incorporation Thu, 16th Apr 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 9 years old
Account next due date Fri, 29th Dec 2023 (152 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Liam M.

Position: Director

Appointed: 23 January 2024

Bernard M.

Position: Director

Appointed: 30 March 2023

Resigned: 23 January 2024

Bernard M.

Position: Director

Appointed: 26 July 2019

Resigned: 20 August 2020

Bernard M.

Position: Director

Appointed: 14 June 2017

Resigned: 14 June 2017

Liam M.

Position: Director

Appointed: 15 June 2015

Resigned: 02 July 2015

Niamh S.

Position: Director

Appointed: 16 April 2015

Resigned: 30 March 2023

Liam M.

Position: Director

Appointed: 16 April 2015

Resigned: 29 April 2015

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Liam M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Bernard M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Niamh S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Liam M.

Notified on 23 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bernard M.

Notified on 10 April 2023
Ceased on 23 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Niamh S.

Notified on 1 July 2016
Ceased on 10 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302021-12-312022-12-31
Net Worth63 791       
Balance Sheet
Cash Bank In Hand100       
Cash Bank On Hand100100100100100100100100
Current Assets     10019 252100
Debtors      19 152 
Net Assets Liabilities63 79145 12744 57244 06144 06144 061168 51368 704
Net Assets Liabilities Including Pension Asset Liability63 791       
Other Debtors      19 152 
Tangible Fixed Assets200 000       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-7 500       
Shareholder Funds63 791       
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model       23 520
Average Number Employees During Period 1111111
Bank Borrowings Overdrafts       140 000
Creditors75 000143 282143 837144 348144 348144 34839 0483 225
Creditors Due After One Year82 500       
Creditors Due Within One Year53 809       
Investment Property200 000200 000200 000200 000200 000200 000200 000223 520
Investment Property Fair Value Model200 000200 000200 000200 000200 000200 000200 000223 520
Net Current Assets Liabilities-61 209-143 182-143 737-144 248-144 248-144 248-19 796-3 125
Number Shares Allotted100       
Other Creditors75 000143 282143 837144 348144 348144 34813 500843
Other Remaining Borrowings75 000       
Other Taxation Social Security Payable      25 5482 382
Par Value Share1       
Provisions For Liabilities Balance Sheet Subtotal 11 69111 69111 69111 69111 69111 69111 691
Revaluation Reserve71 191       
Secured Debts82 500       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions128 809       
Tangible Fixed Assets Cost Or Valuation200 000       
Tangible Fixed Assets Increase Decrease From Revaluations71 191       
Total Assets Less Current Liabilities146 29156 81856 26355 75255 75255 752180 204220 395

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 2024-01-23
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements