UKBizDB.co.uk

RUBY HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Ruby House Management Limited. The company was founded 41 years ago and was given the registration number 01722929. The firm's registered office is in SHEFFIELD. You can find them at Works 57 Office F5, Chippinghouse Road, Sheffield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RUBY HOUSE MANAGEMENT LIMITED
Company Number:01722929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Works 57 Office F5, Chippinghouse Road, Sheffield, England, S8 0ZF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Works 57 Office F5, Chippinghouse Road, Sheffield, England, S8 0ZF

Corporate Secretary12 January 2020Active
Works 57 Office F5, Chippinghouse Road, Sheffield, England, S8 0ZF

Director04 October 2022Active
Works 57 Office F5, Chippinghouse Road, Sheffield, England, S8 0ZF

Director04 October 2022Active
Flat 1 Ruby House, 42 Carfield Avenue, Sheffield, S8 9HZ

Secretary17 May 1994Active
5 Hanging Bank Court, North Anston, Sheffield, S25 4DG

Secretary17 November 1999Active
356, Meadow Head, Sheffield, England, S8 7UJ

Secretary01 February 2016Active
Flat 7 Ruby House, Sheffield, S8 9HZ

Secretary-Active
10 Ruby House 42 Carfield Avenue, Sheffield, S8 9HZ

Secretary23 February 1998Active
Flat 2 Ruby House 42 Carfield Avenue, Norton Lees, Sheffield, S8 9HZ

Secretary31 December 1992Active
Robert House Unit 7 Acorn Business, Park Woodseats Close, Sheffield, S8 0TB

Corporate Secretary08 June 2005Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary05 January 2015Active
Flat 1 Ruby House, 42 Carfield Avenue, Sheffield, S8 9HZ

Director17 May 1994Active
54 Charles Ashmore Road, Norton, Sheffield, United Kingdom, S8 8GJ

Director01 May 2014Active
9 Ruby House, 42 Carfield Avenue, Sheffield, S8 9HZ

Director08 June 2005Active
Flat 9 Ruby House, Sheffield, S8 9HZ

Director-Active
Works 57 Office F5, Chippinghouse Road, Sheffield, England, S8 0ZF

Director08 June 2005Active
Flat 4 Ruby House 42 Carfield Avenue, Sheffield, S8 9HZ

Director19 February 1994Active
Flat 11, Ruby House, 42 Carfield Avenue, Sheffield, S8 9HZ

Director15 July 2000Active
Flat 7 Ruby House, Sheffield, S8 9HZ

Director-Active
10 Ruby House 42 Carfield Avenue, Sheffield, S8 9HZ

Director15 February 1994Active
Flat 2 Ruby House 42 Carfield Avenue, Norton Lees, Sheffield, S8 9HZ

Director-Active

People with Significant Control

Mr John Stephen Mcdonald
Notified on:01 October 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:356, Meadow Head, Sheffield, England, S8 7UJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-22Address

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

Download
2020-01-22Officers

Appoint corporate secretary company with name date.

Download
2019-12-31Officers

Termination secretary company with name termination date.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-09Accounts

Accounts with accounts type micro entity.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.