RSMF PROPERTY DEVELOPMENTS LIMITED

Active London

Development of building projects

0 employees website.com
Development of building projects
R

RSMF PROPERTY DEVELOPMENTS LIMITED

Development of building projects

Founded 6 Apr 2017 Active London, England 0 employees website.com
Development of building projects
Accounts Submitted 30 Jan 2026 Next due 31 Jan 2027 9 months remaining
Confirmation Submitted 13 Apr 2026 Next due 13 Apr 2027 11 months remaining
Net assets £4K £10K 2025 year on year
Total assets £464K £7K 2025 year on year
Total Liabilities £460K £16K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

39 Bounds Green Road London N22 8HE England

Full company profile for RSMF PROPERTY DEVELOPMENTS LIMITED (10712249), an active company based in London, England. Incorporated 6 Apr 2017. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2018–2025)

Cash in Bank

£5.03k

Increased by £3.14k (+166%)

Net Assets

£4.21k

Increased by £9.63k (+178%)

Total Liabilities

£460.19k

Decreased by £16.49k (-3%)

Turnover

N/A

Employees

N/A

Debt Ratio

99%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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

2 active
Status
Harris, Timothy NoelDirectorBritishEngland556 Apr 2017Active
Trevorrow-seymour, Gitanjali DeborahDirectorAustralianEngland526 Apr 2017Active

Shareholders

Shareholders (2)

Timothy Noel Harris
50.0%
Gitanjali Deborah Trevorrow-seymour
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Gitanjali Deborah Trevorrow-seymour

Australian

Active
Notified 6 Apr 2017
Residence England
DOB December 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Timothy Noel Harris

English

Active
Notified 6 Apr 2017
Residence England
DOB December 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

RSMF PROPERTY DEVELOPMENTS LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
82 New Street, Carcroft, Doncaster (DN6 8EJ) DONCASTER
Freehold£101,5004 Jan 2024
91 Markham Avenue, Carcroft, Doncaster (DN6 8DY) DONCASTER
Freehold£80,00014 Nov 2022
82 New Street, Carcroft, Doncaster (DN6 8EJ)
Freehold £101,500
Added 4 Jan 2024
District DONCASTER
91 Markham Avenue, Carcroft, Doncaster (DN6 8DY)
Freehold £80,000
Added 14 Nov 2022
District DONCASTER

Documents

Company Filings

DateCategoryDescriptionDocument
13 Apr 2026Confirmation StatementConfirmation statement made on 30 Mar 2026 with no updates
30 Jan 2026AccountsAnnual accounts made up to 30 Apr 2025
10 Jun 2025Persons With Significant ControlChange to Mr Timothy Noel Harris as a person with significant control on 10 Jun 2025
10 Jun 2025Persons With Significant ControlChange to Ms Gitanjali Deborah Trevorrow-Seymour as a person with significant control on 10 Jun 2025
6 May 2025AddressChange Registered Office Address Company With Date Old Address New Address
13 Apr 2026 Confirmation Statement

Confirmation statement made on 30 Mar 2026 with no updates

30 Jan 2026 Accounts

Annual accounts made up to 30 Apr 2025

10 Jun 2025 Persons With Significant Control

Change to Mr Timothy Noel Harris as a person with significant control on 10 Jun 2025

10 Jun 2025 Persons With Significant Control

Change to Ms Gitanjali Deborah Trevorrow-Seymour as a person with significant control on 10 Jun 2025

6 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 30 Mar 2026 with no updates

2 weeks ago on 13 Apr 2026

Annual accounts made up to 30 Apr 2025

3 months ago on 30 Jan 2026

Change to Mr Timothy Noel Harris as a person with significant control on 10 Jun 2025

10 months ago on 10 Jun 2025

Change to Ms Gitanjali Deborah Trevorrow-Seymour as a person with significant control on 10 Jun 2025

10 months ago on 10 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

12 months ago on 6 May 2025