Reuleaux Asset Management Limited CHELTENHAM


Reuleaux Asset Management started in year 2015 as Private Limited Company with registration number 09490437. The Reuleaux Asset Management company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Cheltenham at 5 Strand Court. Postal code: GL53 7LW. Since 2021/10/05 Reuleaux Asset Management Limited is no longer carrying the name Sire Properties.

The firm has one director. William B., appointed on 14 April 2020. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Patrick R., Christopher B. and others listed below. There were no ex secretaries.

Reuleaux Asset Management Limited Address / Contact

Office Address 5 Strand Court
Office Address2 Bath Road
Town Cheltenham
Post code GL53 7LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09490437
Date of Incorporation Sat, 14th Mar 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 9 years old
Account next due date Fri, 30th Jun 2023 (319 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

William B.

Position: Director

Appointed: 14 April 2020

Patrick R.

Position: Director

Appointed: 08 June 2017

Resigned: 19 March 2021

Christopher B.

Position: Director

Appointed: 14 March 2015

Resigned: 18 March 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is William B. This PSC has 25-50% voting rights and has 75,01-100% shares. The second entity in the PSC register is Patrick R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

William B.

Notified on 23 January 2018
Nature of control: 25-50% voting rights
75,01-100% shares

Patrick R.

Notified on 23 January 2018
Ceased on 3 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Christopher B.

Notified on 6 April 2016
Ceased on 23 January 2018
Nature of control: 75,01-100% shares

Company previous names

Sire Properties October 5, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-09-30
Net Worth12 083     
Balance Sheet
Cash Bank On Hand14 83561 9911 17244 0149 7156 183
Current Assets32 16870 15722 31362 32233 64332 165
Debtors17 3338 16621 14118 30823 92825 982
Net Assets Liabilities12 083-23 351-79 350-86 145-140 721-111 431
Other Debtors  4 0081 1752 7953 674
Property Plant Equipment7501 1006502001 048524
Cash Bank In Hand14 835     
Tangible Fixed Assets750     
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve12 082     
Shareholder Funds12 083     
Other
Accrued Liabilities  12 4229 9889 98811 338
Accumulated Depreciation Impairment Property Plant Equipment2507001 1501 6002 1502 674
Average Number Employees During Period  2222
Bank Borrowings  27 00827 821 45 833
Bank Borrowings Overdrafts  32 51560 987 4 167
Creditors20 86022 25575 182120 809147 39370 466
Increase From Depreciation Charge For Year Property Plant Equipment 450 450 524
Investments Fixed Assets25     
Loans From Directors  -1 1986 8048 527-25 943
Net Current Assets Liabilities11 308-2 196-52 869-58 487-113 750-38 301
Number Shares Issued Fully Paid 100    
Other Creditors  978 34980 45942 301
Par Value Share01    
Prepayments Accrued Income  11 80011 80011 80012 975
Property Plant Equipment Gross Cost1 0001 8001 8001 8003 1983 198
Taxation Including Deferred Taxation Balance Sheet Subtotal  12337198 
Taxation Social Security Payable  8 00215 91729 75919 558
Total Additions Including From Business Combinations Property Plant Equipment 800    
Total Assets Less Current Liabilities12 083-1 096-52 219-58 287-112 702-37 777
Trade Creditors Trade Payables  23 34418 76418 66019 045
Trade Debtors Trade Receivables  5 3335 3339 3339 333
Creditors Due Within One Year20 860     
Fixed Assets775     
Number Shares Allotted100     
Share Capital Allotted Called Up Paid1     
Tangible Fixed Assets Additions1 000     
Tangible Fixed Assets Cost Or Valuation1 000     
Tangible Fixed Assets Depreciation250     
Tangible Fixed Assets Depreciation Charged In Period250     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
Free Download (1 page)

Company search