CompanyTrack
R

RST1 SW DEVELOPMENTS LIMITED

Dissolved London

Development of building projects

0 employees
Development of building projects
R

RST1 SW DEVELOPMENTS LIMITED

Development of building projects

Founded 29 May 2007 Dissolved London, United Kingdom 0 employees
Development of building projects
Accounts Submitted
Confirmation Statement Submitted 18 Nov 2024
Net assets £-4.42M £978.81K 2023 year on year
Total assets £2.59M £9.37M 2023 year on year
Total Liabilities £7.01M £8.39M 2023 year on year
Charges 8
3 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA

Credit Report

Discover RST1 SW DEVELOPMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

£74.65k

Increased by £13.77k (+23%)

Net Assets

-£4.42M

Decreased by £978.81k (-28%)

Total Liabilities

£7.01M

Decreased by £8.39M (-54%)

Turnover

N/A

Employees

N/A

Debt Ratio

270%

Increased by 141 (+109%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 9 resigned
Status
John Mirko SkokDirectorBritishUnited Kingdom6626 Nov 2024Active

Shareholders

Shareholders (1)

Rst1 South West Group Limited
100.0%
129 Jul 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Apg Cornwall Limited

United Kingdom

Active
Notified 12 Nov 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Rst1 South West Group Limited

Ceased 12 Nov 2022

Ceased

Group Structure

Group Structure

APG CORNWALL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APG REGIONAL DEVELOPMENT LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
APG RESIDENTIAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RST1 SW DEVELOPMENTS LIMITED Current Company
CAFFA MILL (FOWEY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RST SOUTH CORNWALL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILKEYS MEADOW LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
25 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
12 Jun 2025ResolutionResolutionsView(1 page)
11 Jun 2025InsolvencyLiquidation Voluntary Statement Of AffairsView(9 pages)
11 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
11 Jun 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
25 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

12 Jun 2025 Resolution

Resolutions

11 Jun 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

11 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

11 Jun 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 25 Jul 2025

Resolutions

8 months ago on 12 Jun 2025

Liquidation Voluntary Statement Of Affairs

8 months ago on 11 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 11 Jun 2025

Liquidation Voluntary Appointment Of Liquidator

8 months ago on 11 Jun 2025