Rye View Properties Limited LONDON


Founded in 1988, Rye View Properties, classified under reg no. 02218862 is an active company. Currently registered at 130 Shaftesbury Avenue W1D 5EU, London the company has been in the business for thirty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 1998-04-23 Rye View Properties Limited is no longer carrying the name Basic Leasing & Rental.

At the moment there are 2 directors in the the company, namely David R. and Priscilla R.. In addition one secretary - Priscilla F. - is with the firm. At the moment there is one former director listed by the company - Sheila R., who left the company on 1 December 2005. In addition, the company lists several former secretaries whose names might be found in the box below.

Rye View Properties Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02218862
Date of Incorporation Tue, 9th Feb 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David R.

Position: Director

Resigned:

Priscilla R.

Position: Director

Appointed: 06 April 2019

Priscilla F.

Position: Secretary

Appointed: 13 September 2007

Samantha R.

Position: Secretary

Appointed: 17 May 2007

Resigned: 13 September 2007

Priscilla F.

Position: Secretary

Appointed: 01 December 2005

Resigned: 17 May 2007

David R.

Position: Secretary

Appointed: 31 March 1992

Resigned: 01 December 2005

Sheila R.

Position: Director

Appointed: 31 March 1992

Resigned: 01 December 2005

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Priscilla R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Priscilla R.

Notified on 6 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Basic Leasing & Rental April 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand847 536752 102672 131571 140
Current Assets848 125757 705675 820576 660
Debtors 4 8202 8224 642
Net Assets Liabilities1 820 5861 727 9732 151 9642 735 632
Property Plant Equipment3 5372 6311 8641 201
Other
Accumulated Depreciation Impairment Property Plant Equipment51 12552 03152 79853 461
Average Number Employees During Period2222
Creditors218 258216 861221 439213 114
Current Asset Investments589783867878
Dividend Per Share Interim2 1202 000 2 000
Dividends Paid On Shares Interim106 000100 000100 000100 000
Fixed Assets1 213 5371 212 6311 840 8642 740 201
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   900 000
Increase From Depreciation Charge For Year Property Plant Equipment 906 663
Investment Property1 210 0001 210 0001 839 0002 739 000
Investment Property Fair Value Model1 210 0001 210 0001 839 0002 739 000
Investments In Group Undertakings589783867878
Net Current Assets Liabilities629 867540 844454 381363 546
Other Creditors210 203211 584212 084209 242
Property Plant Equipment Gross Cost54 66254 66254 66254 662
Provisions For Liabilities Balance Sheet Subtotal22 81825 502143 281368 115
Taxation Social Security Payable6 3775 2779 3552 804
Total Assets Less Current Liabilities1 843 4041 753 4752 295 2453 103 747
Trade Creditors Trade Payables1 678  1 068
Trade Debtors Trade Receivables 4 8202 8224 642

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, December 2023
Free Download (11 pages)

Company search