Russmore Property Company Limited LONDON


Russmore Property Company started in year 1961 as Private Limited Company with registration number 00688487. The Russmore Property Company company has been functioning successfully for 63 years now and its status is active. The firm's office is based in London at Ion Building - Unit 1 Waldo Works. Postal code: NW10 6AW.

The company has one director. Robert T., appointed on 9 March 2011. There are currently no secretaries appointed. At the moment 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.

Russmore Property Company Limited Address / Contact

Office Address Ion Building - Unit 1 Waldo Works
Office Address2 Waldo Road
Town London
Post code NW10 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00688487
Date of Incorporation Thu, 30th Mar 1961
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 63 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Robert T.

Position: Director

Appointed: 09 March 2011

Gd Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 March 2011

Resigned: 29 March 2011

Andrew B.

Position: Director

Appointed: 09 March 2011

Resigned: 22 March 2011

Carolyn G.

Position: Secretary

Appointed: 24 September 2004

Resigned: 09 March 2011

Jacqueline F.

Position: Director

Appointed: 24 April 2001

Resigned: 09 March 2011

Nicholas F.

Position: Director

Appointed: 20 October 1999

Resigned: 09 March 2011

Marcus G.

Position: Director

Appointed: 20 October 1999

Resigned: 09 March 2011

Richard G.

Position: Director

Appointed: 20 October 1999

Resigned: 09 March 2011

Jemma E.

Position: Director

Appointed: 20 October 1999

Resigned: 09 March 2011

Dominic F.

Position: Director

Appointed: 20 October 1999

Resigned: 06 December 2000

Jacqueline F.

Position: Secretary

Appointed: 20 October 1999

Resigned: 24 September 2004

Victoria C.

Position: Director

Appointed: 20 October 1999

Resigned: 09 March 2011

Carolyn G.

Position: Secretary

Appointed: 01 June 1992

Resigned: 20 October 1999

Anthony M.

Position: Director

Appointed: 06 March 1991

Resigned: 15 October 1994

Carolyn G.

Position: Director

Appointed: 06 March 1991

Resigned: 09 March 2011

Barry F.

Position: Director

Appointed: 06 March 1991

Resigned: 09 March 2011

Joan T.

Position: Secretary

Appointed: 06 March 1991

Resigned: 01 June 1992

Derek G.

Position: Director

Appointed: 06 March 1991

Resigned: 12 August 1995

Jacqueline F.

Position: Director

Appointed: 06 March 1991

Resigned: 20 April 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Robert T. The abovementioned PSC and has 75,01-100% shares.

Robert T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-28
Balance Sheet
Cash Bank On Hand90679
Current Assets98 240107 427
Debtors98 150106 748
Net Assets Liabilities595 946605 477
Other Debtors91 15095 061
Other
Amounts Owed To Group Undertakings29 28528 245
Balances Amounts Owed By Related Parties 2 900
Bank Borrowings Overdrafts369 792359 424
Creditors369 792359 424
Fixed Assets1 295 0001 295 000
Investment Property620 000620 000
Investment Property Fair Value Model620 000 
Investments Fixed Assets675 000675 000
Investments In Joint Ventures675 000675 000
Net Current Assets Liabilities-329 262-330 099
Other Creditors373 522382 872
Other Taxation Social Security Payable3 2994 682
Total Assets Less Current Liabilities965 738964 901
Trade Creditors Trade Payables 331
Trade Debtors Trade Receivables7 00011 687

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 16th, November 2023
Free Download (7 pages)

Company search