Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
RWS Properties Limited
RWS Properties Limited is an active company incorporated on 29 March 2001 with the registered office located in London, Greater London. RWS Properties Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
22 years ago
Company No
04190306
Private limited company
Age
24 years
Incorporated
29 March 2001
Size
Unreported
Confirmation
Submitted
Dated
14 October 2024
(11 months ago)
Next confirmation dated
14 October 2025
Due by
28 October 2025
(1 month remaining)
Last change occurred
2 years 11 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about RWS Properties Limited
Contact
Address
34 Teignmouth Road
London
NW2 4HN
Same address for the past
22 years
Companies in NW2 4HN
Telephone
02084386699
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
4
Shane Marco
Director • Secretary • Accountant • British • Lives in UK • Born in Mar 1946
Mr Roger Philip Beaumont
Director • Chartered Surveyor • British • Lives in UK • Born in Jan 1962
Ian Malcolm Diamond
PSC • British • Lives in UK • Born in Feb 1946
Angela Margaret Stanton
PSC • British • Lives in UK • Born in Jul 1953
Georgina Evelyn Mary Diamond
PSC • British • Lives in UK • Born in May 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
RPB Consulting (UK) Ltd
Mr Roger Philip Beaumont is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£183K
Decreased by £16K (-8%)
Turnover
£1.37M
Increased by £88K (+7%)
Employees
2
Same as previous period
Total Assets
£26.23M
Increased by £3.36M (+15%)
Total Liabilities
-£5.97M
Increased by £957K (+19%)
Net Assets
£20.26M
Increased by £2.4M (+13%)
Debt Ratio (%)
23%
Increased by 0.84% (+4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 14 Nov 2024
Full Accounts Submitted
10 Months Ago on 13 Nov 2024
New Charge Registered
1 Year 4 Months Ago on 3 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 13 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 7 Nov 2023
Georgina Evelyn Mary Diamond (PSC) Appointed
3 Years Ago on 12 Sep 2021
Julian Simon Challis (PSC) Appointed
9 Years Ago on 6 Apr 2016
Angela Margaret Stanton (PSC) Appointed
9 Years Ago on 6 Apr 2016
Ian Malcolm Diamond (PSC) Appointed
9 Years Ago on 6 Apr 2016
Trustees of R Webber Settlement (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover RWS Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 October 2024 with no updates
Submitted on 14 Nov 2024
Total exemption full accounts made up to 31 August 2024
Submitted on 13 Nov 2024
Registration of charge 041903060005, created on 3 May 2024
Submitted on 9 May 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 13 Nov 2023
Confirmation statement made on 14 October 2023 with no updates
Submitted on 7 Nov 2023
Cessation of Trustees of R Webber Settlement as a person with significant control on 6 April 2016
Submitted on 9 Feb 2023
Notification of Ian Malcolm Diamond as a person with significant control on 6 April 2016
Submitted on 9 Feb 2023
Notification of Angela Margaret Stanton as a person with significant control on 6 April 2016
Submitted on 9 Feb 2023
Notification of Georgina Evelyn Mary Diamond as a person with significant control on 12 September 2021
Submitted on 9 Feb 2023
Notification of Julian Simon Challis as a person with significant control on 6 April 2016
Submitted on 9 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs