Rdg Foulridge Properties Limited (number 07824303) is a private limited company started on 2011-10-26. This company is registered at Cat Fold Stable House Cat Fold, Foulridge, Colne BB8 7PJ. Having undergone a change in 2011-11-23, the previous name this company utilized was Gdco 106 Limited. Rdg Foulridge Properties Limited operates SIC: 68209 that means "other letting and operating of own or leased real estate", SIC: 68100 - "buying and selling of own real estate", SIC: 68320 - "management of real estate on a fee or contract basis".

Company details

Name Rdg Foulridge Properties Limited
Number 07824303
Date of Incorporation: 26th October 2011
End of financial year: 31 March
Address: Cat Fold Stable House Cat Fold, Foulridge, Colne, BB8 7PJ
SIC code: 68209 - Other letting and operating of own or leased real estate
68100 - Buying and selling of own real estate
68320 - Management of real estate on a fee or contract basis

Moving to the 2 directors that can be found in the above-mentioned company, we can name: Richard S. (appointed on 17 November 2011), James S. (appointment date: 17 November 2011). The Companies House reports 5 persons of significant control, namely: Michael W. owns over 3/4 of shares, Richard S. owns over 3/4 of shares, 3/4 to full of voting rights, Ruth S. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 707,794 2,188,138 2,313,787 2,977,071 3,100,509 3,250,774 49,421 92,619 98,350 135,784
Fixed Assets 7,316,545 6,037,252 6,127,953 5,576,940 5,576,798 5,666,723 - - 5,166,462 5,166,398
Total Assets Less Current Liabilities 357,374 606,555 821,118 936,766 1,060,697 1,297,379 1,419,293 1,484,911 1,622,949 1,759,609
Number Shares Allotted - 1 - - - - - - - -
Shareholder Funds 281,856 505,508 - - - - - - - -
Tangible Fixed Assets 800 1,318 - - - - - - - -

People with significant control

Michael W.
11 September 2019
Nature of control: 75,01-100% shares
Richard S.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
Ruth S.
6 April 2016 - 20 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
Mills & Reeve Trust Corporation
22 September 2017 - 11 September 2019
Address 1 New York Street New York Street, Manchester, M1 4AD, England
Legal authority Trustee Act 1925
Legal form Trust Corporation
Nature of control: 75,01-100% shares
75,01-100% voting rights
Anthony H.
6 April 2016 - 22 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023 | accounts
Free Download (11 pages)