UKBizDB.co.uk

RUBY WALK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ruby Walk Management Company Limited. The company was founded 17 years ago and was given the registration number 05874991. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 5 Birling Road, , Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RUBY WALK MANAGEMENT COMPANY LIMITED
Company Number:05874991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Birling Road, Tunbridge Wells, Kent, England, TN2 5LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Birling Road, Tunbridge Wells, England, TN2 5LX

Corporate Secretary01 January 2016Active
5, Birling Road, Tunbridge Wells, England, TN2 5LX

Director01 March 2018Active
5, Birling Road, Tunbridge Wells, England, TN2 5LX

Director01 March 2018Active
1, Ruby Walk, Kings Hill, West Malling, ME19 4JT

Secretary18 May 2009Active
11, Ruby Walk, Kings Hill, ME19 4JT

Secretary07 March 2010Active
3, Ruby Walk, Kings Hill, West Malling, United Kingdom, ME19 4JT

Secretary15 April 2012Active
4 Miles Road, Epsom, KT19 9AD

Secretary05 October 2006Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary13 July 2006Active
23, Regent Way, Kings Hill, West Malling, ME19 4EB

Director18 May 2009Active
19, Regent Way, Kings Hill, West Malling, ME19 4EB

Director18 May 2009Active
5, Birling Road, Tunbridge Wells, England, TN2 5LX

Director30 July 2012Active
2, The Orchard, Bassett Green Village, Southampton, SO16 3NA

Director15 May 2008Active
30 Fairfield Way, Epsom, KT19 0EF

Director10 August 2007Active
4 Riverdale Drive, Earlsfield, London, SW18 4UR

Director05 October 2006Active
7 Regent Way, Kings Hill, West Malling, ME19 4EB

Director18 May 2009Active
97, Limmer Lane, Felpham, Bognor Regis, BN18 7LP

Director28 May 2008Active
The Triangle, Winchester Road, Durley, SO32 2AJ

Director23 May 2007Active
36 Cardinals Walk, Hampton, TW12 2TS

Director05 October 2006Active
23, Regent Way, Kings Hill, West Malling, England, ME19 4EB

Director06 July 2011Active
5, Ruby Walk, Kings Hill, West Malling, England, ME19 4JT

Director01 October 2013Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Nominee Director13 July 2006Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director13 July 2006Active

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 (6 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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Gazette

Gazette filings brought up to date.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-02-06Officers

Appoint corporate secretary company with name date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-12-10Gazette

Gazette filings brought up to date.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Address

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

Download

Copyright © 2024. All rights reserved.