This company is commonly known as Rufus House Properties Limited. The company was founded 19 years ago and was given the registration number 05225790. The firm's registered office is in LONDON. You can find them at 62 Wilson Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RUFUS HOUSE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05225790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2004 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Wilson Street, London, England, EC2A 2BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 70, 179 Whiteladies Road, Clifton, Bristol, England, BS8 2AG | Director | 09 March 2023 | Active |
110, Bishopsgate, Floor 15, Village 5, London, England, EC2N 4AY | Secretary | 26 November 2012 | Active |
9 Priory Mews, Newtownards, BT23 8YY | Secretary | 01 November 2007 | Active |
6 Upper Malone Road, Belfast, Northern Ireland, BT9 5NA | Secretary | 08 September 2004 | Active |
6th Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9TJ | Corporate Secretary | 08 September 2004 | Active |
128, City Road, London, England, EC1V 2NX | Director | 13 December 2022 | Active |
11a Glen Keen Avenue, Jordanstown, Newtown Abbey, BT37 0PH | Director | 01 November 2007 | Active |
Ringlodge, 30 Skeagh Road, Kinallen, N Ireland, BT25 2QD | Director | 01 November 2007 | Active |
110, Bishopsgate, Floor 15, Village 5, London, England, EC2N 4AY | Director | 01 November 2007 | Active |
6 Upper Malone Road, Belfast, BT9 5NA | Director | 08 September 2004 | Active |
6th Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9TJ | Corporate Director | 08 September 2004 | Active |
6th Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9TJ | Corporate Director | 08 September 2004 | Active |
Mr James Branigan | ||
Notified on | : | 09 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 70, 179 Whiteladies Road, Bristol, England, BS8 2AG |
Nature of control | : |
|
Mr Steve Mohammed Mansour | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | Northern Irish |
Country of residence | : | England |
Address | : | Suite 70, 179 Whiteladies Road, Bristol, England, BS8 2AG |
Nature of control | : |
|
Mr Mike Stubbs | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Mishcon De Reya, Africa House, 70 Kingsway, London, England, WC2B 6AH |
Nature of control | : |
|
Rufus Holdings Limited | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Gibraltar |
Address | : | 1.23 World Trade Center, Bayside Road, Gibraltar, Gibraltar, GX11 1AA |
Nature of control | : |
|
Samuel Leslie Berkovits | ||
Notified on | : | 12 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | Israel |
Address | : | 15/25, Hamapilim, Jerusalem, Israel, |
Nature of control | : |
|
Laura Mcclintock | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 70, 179 Whiteladies Road, Bristol, England, BS8 2AG |
Nature of control | : |
|
Straidvalley Mvl Dac | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Blair House, O'Connel Street, Ennis, Ireland, |
Nature of control | : |
|
Sdintronia Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | Propylaion 41, Rita Court 5, 4th Floor, Office 401, Nicosia, Cyprus, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-22 | Address | Change registered office address company with date old address new address. | Download |
2022-01-09 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-11-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.