UKBizDB.co.uk

RUPEN ESTATES LTD

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

This company is commonly known as Rupen Estates Ltd. The company was founded 30 years ago and was given the registration number 02930438. The firm's registered office is in NORWICH. You can find them at Townshend House, Crown Road, Norwich, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RUPEN ESTATES LTD
Company Number:02930438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 May 1994
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, 8a Gwash Way Industrial Estate, Ryhall Road, Stamford, England, PE9 1XP

Secretary10 July 2015Active
Carlton House, 8a Gwash Way Industrial Estate, Ryhall Road, Stamford, England, PE9 1XP

Director10 July 2015Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary18 May 1994Active
Carlton House, Gwash Way, Stamford, PE9 1XP

Secretary18 May 1994Active
Blenheim Court Business Centre, Peppercorn Close, Peterborough, England, PE1 2DU

Director06 August 2019Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director18 May 1994Active
Highfield House, Braceborough, Stamford, PE9 4NT

Director18 May 1994Active
Churchview, Wilsthorpe, Bourne,

Director12 May 1997Active
Rupen House, Toft, Bourne, England, PE10 0JU

Director30 March 2012Active
Rupen House, Lound Road, Toft, Bourne, England, PE10 0JU

Director01 March 2002Active
35 Glenfields, Whittlesey, Peterborough,

Director27 March 1997Active

People with Significant Control

Mrs Sharon Thurston
Notified on:25 January 2018
Status:Active
Date of birth:June 1951
Nationality:English
Address:Townshend House, Crown Road, Norwich, NR1 3DT
Nature of control:
  • Significant influence or control
Mr Brian Leslie Thurston
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:English
Country of residence:England
Address:Blenheim Court Business Centre, Units 2 & 3 Blenheim Court, Peterborough, England, PE1 2DU
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2021-06-26Gazette

Gazette dissolved liquidation.

Download
2021-03-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-20Insolvency

Liquidation disclaimer notice.

Download
2020-02-20Insolvency

Liquidation disclaimer notice.

Download
2020-02-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-01-31Insolvency

Liquidation in administration result creditors meeting.

Download
2020-01-10Insolvency

Liquidation in administration proposals.

Download
2019-12-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-12-06Address

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

Download
2019-12-05Insolvency

Liquidation in administration appointment of administrator.

Download
2019-11-17Officers

Termination director company with name termination date.

Download
2019-10-21Address

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

Download
2019-10-16Address

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

Download
2019-10-16Resolution

Resolution.

Download
2019-10-15Address

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

Download
2019-09-17Address

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

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.