UKBizDB.co.uk

DE RUTZEN LIMITED

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

This company is commonly known as De Rutzen Limited. The company was founded 26 years ago and was given the registration number 03545547. The firm's registered office is in NARBERTH. You can find them at Allensbank, Providence Hill, Narberth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DE RUTZEN LIMITED
Company Number:03545547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management
  • 98200 - Undifferentiated service-producing activities of private households for own use

Office Address & Contact

Registered Address:Allensbank, Providence Hill, Narberth, Wales, SA67 8RF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3, Abernethy Square, Maritime Quarter, Swansea, Wales, SA1 1UH

Corporate Secretary06 November 2023Active
5, Glebeland, Hatfield, England, AL10 8AA

Director02 June 2023Active
9, Caegwyn Road, Whitchurch, Wales, CF14 1QL

Director02 June 2023Active
Allensbank, Providence Hill, Narberth, Wales, SA67 8RF

Secretary25 September 2015Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary14 April 1998Active
Slade, Clarbeston Road, SA63 4SR

Secretary18 October 2002Active
Ty Henlloy, Molleston, Narberth, SA67 8BZ

Secretary23 July 2005Active
Flat 1 Derutzen, Market Street, Narberth, Wales, SA67 7AX

Secretary30 June 2014Active
Flat 1 10 Market Square, Narberth, SA67 7AU

Secretary14 April 1998Active
1 Town Houses De Rutzen, Castle Mews, Market Street, Narberth, Uk, SA67 7AX

Director01 October 2015Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director14 April 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director14 April 1998Active
6 Chapelfield Gardens, Narberth, SA67 7ED

Director14 April 1998Active
Slade, Clarbeston Road, SA63 4SR

Director14 April 1998Active
Marlais, Murton, Swansea, Wales, SA3 3AT

Director13 January 2017Active
Ty Henlloy, Molleston, Narberth, SA67 8BZ

Director23 July 2005Active
88, Russell Court, Ross Road, Wallington, England, SM6 8QT

Director29 January 2017Active
Flat 1 Derutzen, Market Street, Narberth, Wales, SA67 7AX

Director30 June 2014Active

People with Significant Control

Mr Stephen John Lunt
Notified on:18 February 2021
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Flat 88, Russell Court, Wallington, England, SM6 8QT
Nature of control:
  • Significant influence or control
Mr Clive John Gully
Notified on:14 April 2017
Status:Active
Date of birth:May 1953
Nationality:Welsh
Country of residence:United Kingdom
Address:Marlais, Murton, Swansea, United Kingdom, SA3 3AT
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Officers

Appoint corporate secretary company with name date.

Download
2023-10-02Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-02Address

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

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type micro entity.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.