Rws Properties Limited (registration number 04190306) is a private limited company started on 2001-03-29. The enterprise is located at 34 Teignmouth Road, London. Changed on 2001-06-12, the previous name the firm used was Acre 457 Limited. Rws Properties Limited operates Standard Industrial Classification code: 68209 - "other letting and operating of own or leased real estate".

Company details

Name Rws Properties Limited
Number 04190306
Date of Incorporation: 2001/03/29
End of financial year: 31 August
Address: 34 Teignmouth Road, London, NW2 4HN
SIC code: 68209 - Other letting and operating of own or leased real estate

When it comes to the 2 directors that can be found in the above-mentioned enterprise, we can name: Shane M. (in the company from 01 July 2002), Roger B. (appointment date: 01 July 2002). 1 secretary is in the company: Shane M. (appointed on 01 July 2002). The official register reports 6 persons of significant control, namely: Julian C. has over 3/4 of shares, 3/4 to full of voting rights, Georgina D. has over 3/4 of shares, 3/4 to full of voting rights, Angela S. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2018-08-31 2019-08-31 2020-08-31 2021-08-31 2022-08-31 2023-08-31
Current Assets 251,766 259,955 201,591 196,198 196,159 206,607
Fixed Assets 20,402,087 20,226,980 20,410,157 21,573,068 22,521,628 22,660,855
Total Assets Less Current Liabilities 19,201,952 20,046,123 20,190,263 21,295,003 22,254,481 21,375,857

People with significant control

Julian C.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Georgina D.
12 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Angela S.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ian D.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Georgina D.
13 September 2021 - 3 December 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
Trustees Of R Webber Settlement
6 April 2016 - 6 April 2016
Address Acre House William Road, London, NW1 3ER, England
Legal authority No Idea
Legal form Trust
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 13th, November 2023 | accounts
Free Download (15 pages)