Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R & M PROPERTIES (HEMEL) LIMITED
Company Information for

R & M PROPERTIES (HEMEL) LIMITED

271 ST. ALBANS ROAD, HEMEL HEMPSTEAD, HP2 4RP,
Company Registration Number
02563739
Private Limited Company
Active

Company Overview

About R & M Properties (hemel) Ltd
R & M PROPERTIES (HEMEL) LIMITED was founded on 1990-11-29 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". R & M Properties (hemel) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R & M PROPERTIES (HEMEL) LIMITED
 
Legal Registered Office
271 ST. ALBANS ROAD
HEMEL HEMPSTEAD
HP2 4RP
Other companies in WD4
 
Previous Names
ROLAAR LIMITED24/02/2020
Filing Information
Company Number 02563739
Company ID Number 02563739
Date formed 1990-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB540307776  
Last Datalog update: 2024-03-06 19:10:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R & M PROPERTIES (HEMEL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R & M PROPERTIES (HEMEL) LIMITED

Current Directors
Officer Role Date Appointed
YVONNE JOAN YOUNG
Company Secretary 2016-06-21
GRANT JASON YOUNG
Director 2016-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE JAMES YOUNG
Director 1991-11-29 2016-02-15
GRANT JASON YOUNG
Company Secretary 1991-11-29 2016-01-15
PETER JOHN REIP
Director 1994-12-02 1999-01-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-08-2230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-13CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-2330/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-07-29AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-22CH01Director's details changed for Ms Tina Young on 2020-02-24
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-03-02AP01DIRECTOR APPOINTED MS TINA YOUNG
2020-02-24RES15CHANGE OF COMPANY NAME 14/10/22
2020-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GRANT JASON YOUNG
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM 10 Lower Road Harrow HA2 0HB England
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM Unit 6 Monaco Works Station Road Kings Langley Hertfordshire WD4 8LQ
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-03-08AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-05AP01DIRECTOR APPOINTED MRS YVONNE JOAN YOUNG
2019-01-05TM02Termination of appointment of Yvonne Joan Young on 2019-01-04
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-06-21AP03Appointment of Mrs Yvonne Joan Young as company secretary on 2016-06-21
2016-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2016-02-23AP01DIRECTOR APPOINTED MR GRANT JASON YOUNG
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE JAMES YOUNG
2016-02-22TM02Termination of appointment of Grant Jason Young on 2016-01-15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0129/11/15 ANNUAL RETURN FULL LIST
2015-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0129/11/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-29AR0129/11/13 ANNUAL RETURN FULL LIST
2013-02-23AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0129/11/12 ANNUAL RETURN FULL LIST
2012-02-14AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0129/11/11 ANNUAL RETURN FULL LIST
2011-02-16AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-02AR0129/11/10 ANNUAL RETURN FULL LIST
2010-08-12AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AR0129/11/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE JAMES YOUNG / 21/01/2010
2009-02-26AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-02-26AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-08363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-07363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-03363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-22363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-02363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-02363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-01-03363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-15363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-01-13288bDIRECTOR RESIGNED
1998-11-26363sRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-12363sRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS
1997-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-13363sRETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS
1996-07-30AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-12-11363sRETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS
1995-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-12-09288NEW DIRECTOR APPOINTED
1994-12-09363sRETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS
1994-08-06287REGISTERED OFFICE CHANGED ON 06/08/94 FROM: C/O HOLMES PEAT THORPE & CO 2ND FLOOR 62/68 WEST ST DUNSTABLE BEDS LU6 1TA
1994-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-12-13363sRETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS
1993-02-21AAFULL ACCOUNTS MADE UP TO 30/11/92
1992-12-03363sRETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS
1992-04-01AAFULL ACCOUNTS MADE UP TO 30/11/91
1991-12-04363bRETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS
1990-12-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-12-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1990-12-1288(2)RAD 06/12/90--------- £ SI 98@1=98 £ IC 2/100
1990-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to R & M PROPERTIES (HEMEL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R & M PROPERTIES (HEMEL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R & M PROPERTIES (HEMEL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.479
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R & M PROPERTIES (HEMEL) LIMITED

Intangible Assets
Patents
We have not found any records of R & M PROPERTIES (HEMEL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R & M PROPERTIES (HEMEL) LIMITED
Trademarks
We have not found any records of R & M PROPERTIES (HEMEL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R & M PROPERTIES (HEMEL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as R & M PROPERTIES (HEMEL) LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where R & M PROPERTIES (HEMEL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by R & M PROPERTIES (HEMEL) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2018-07-0084119900Parts of gas turbines, n.e.s.
2018-03-0073181595
2018-02-0073269098Articles of iron or steel, n.e.s.
2016-11-0084119100Parts of turbojets or turbopropellers, n.e.s.
2016-09-0084119900Parts of gas turbines, n.e.s.
2016-04-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-01-0084119900Parts of gas turbines, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R & M PROPERTIES (HEMEL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R & M PROPERTIES (HEMEL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3