UKBizDB.co.uk

8 RUSHMORE ROAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 8 Rushmore Road Management Limited. The company was founded 28 years ago and was given the registration number 03179436. The firm's registered office is in RAYLEIGH. You can find them at 162-164 High Street, , Rayleigh, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:8 RUSHMORE ROAD MANAGEMENT LIMITED
Company Number:03179436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:162-164 High Street, Rayleigh, Essex, United Kingdom, SS6 7BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Lane Business Centre, Unit 6, Park Lane, Langham, Colchester, England, CO4 5NL

Secretary23 January 2008Active
Park Lane Business Centre, Unit 6, Park Lane, Langham, Colchester, England, CO4 5NL

Director23 January 2008Active
162-164 High Street, Rayleigh, England, SS6 7BS

Director20 July 2023Active
8a Rushmore Road, London, E5 0ET

Secretary18 May 2000Active
8b Rushmore Road, London, E5 0ET

Secretary28 March 1996Active
62 Tabor Road, London, W6 0BW

Secretary02 January 2003Active
53 Mayfield Road, Walthamstow, London, E17 5RH

Secretary04 July 2006Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary28 March 1996Active
8a Rushmore Road, London, E5 0ET

Director28 March 1996Active
8, Rushmore Road, London, United Kingdom, E5 0ET

Director28 March 1996Active
62 Tabor Road, London, W6 0BW

Director02 January 2003Active
53 Mayfield Road, Walthamstow, London, E17 5RH

Director04 July 2006Active

People with Significant Control

Ms Eleanor Mccullough
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Park Lane Business Centre, Unit 6, Colchester, England, CO4 5NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Saleem Boukhari
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Park Lane Business Centre, Unit 6, Colchester, England, CO4 5NL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Change person secretary company with change date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Address

Change registered office address company with date old address new address.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-12Officers

Change person director company with change date.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Persons with significant control

Change to a person with significant control.

Download
2018-05-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.