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

Rvc Properties Limited BRADFORD


Founded in 2016, Rvc Properties, classified under reg no. 09977215 is an active company. Currently registered at Argyll House BD4 7QQ, Bradford the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

The company has 2 directors, namely Richard C., Robert C.. Of them, Richard C., Robert C. have been with the company the longest, being appointed on 14 December 2021. As of 6 May 2024, there were 2 ex directors - Patricia C., Robert C. and others listed below. There were no ex secretaries.

Rvc Properties Limited Address / Contact

Office Address Argyll House
Office Address2 918 Wakefield Road
Town Bradford
Post code BD4 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09977215
Date of Incorporation Fri, 29th Jan 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Richard C.

Position: Director

Appointed: 14 December 2021

Robert C.

Position: Director

Appointed: 14 December 2021

Patricia C.

Position: Director

Appointed: 29 January 2016

Resigned: 14 December 2021

Robert C.

Position: Director

Appointed: 29 January 2016

Resigned: 14 December 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats found, there is Richard C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Robert C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Richard C.

Notified on 14 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Robert C.

Notified on 14 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Robert C.

Notified on 1 July 2016
Ceased on 14 December 2021
Nature of control: 25-50% shares

Patricia C.

Notified on 1 July 2016
Ceased on 14 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand168 09371 35146 68318 665252 751
Current Assets1 160 289207 162127 85721 666255 751
Debtors286 61344 5411 2303 0013 000
Net Assets Liabilities92 801131 737151 241132 970155 390
Other Debtors141 01518 015   
Property Plant Equipment   550 000550 000
Total Inventories705 58391 27079 944  
Other
Average Number Employees During Period222-2-2
Creditors2 099 553612 639513 830425 910637 575
Investment Property550 000550 000550 000  
Investment Property Fair Value Model550 000550 000   
Net Current Assets Liabilities-939 264-405 477-385 973-404 244-381 824
Other Creditors 601 833508 385413 967630 966
Other Taxation Social Security Payable 7 5065 445  
Property Plant Equipment Gross Cost    550 000
Provisions For Liabilities Balance Sheet Subtotal12 00012 78612 78612 78612 786
Taxation Social Security Payable   8 3436 609
Total Assets Less Current Liabilities104 801144 523164 027  
Trade Creditors Trade Payables3 3003 300 3 600 
Trade Debtors Trade Receivables53 59826 5261 2303 0013 000
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss12 000    
Additions Other Than Through Business Combinations Investment Property Fair Value Model482 710    
Corporation Tax Payable7 000    
Fixed Assets1 044 065    
Investments Fixed Assets494 065    
Merchandise705 583    
Other Investments Other Than Loans494 065    
Profit Loss92 701    
Provisions12 000    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Argyll House 918 Wakefield Road Bradford West Yorkshire BD4 7QQ United Kingdom to Rsm Uk Restructuring Advisory Llp Fifth Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 2024-02-21
filed on: 21st, February 2024
Free Download (2 pages)

Company search

Advertisements