UKBizDB.co.uk

RUSHBOND PLC

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

This company is commonly known as Rushbond Plc. The company was founded 37 years ago and was given the registration number 02034991. The firm's registered office is in LEEDS. You can find them at 5 Hawthorn Park, Coal Road, Leeds, West Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RUSHBOND PLC
Company Number:02034991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1986
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5 Hawthorn Park, Coal Road, Leeds, West Yorkshire, LS14 1PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craven Lodge, 37 Victoria Avenue, Harrogate, England, HG1 5PX

Secretary15 September 2014Active
Craven Lodge, 37 Victoria Avenue, Harrogate, England, HG1 5PX

Director02 October 2023Active
Craven Lodge, 37 Victoria Avenue, Harrogate, England, HG1 5PX

Director12 June 1995Active
Craven Lodge, 37 Victoria Avenue, Harrogate, England, HG1 5PX

Director01 January 2000Active
Craven Lodge, 37 Victoria Avenue, Harrogate, England, HG1 5PX

Director-Active
Craven Lodge, 37 Victoria Avenue, Harrogate, England, HG1 5PX

Director15 September 2014Active
Craven Lodge, 37 Victoria Avenue, Harrogate, England, HG1 5PX

Director17 October 2001Active
Craven Lodge, 37 Victoria Avenue, Harrogate, England, HG1 5PX

Director22 March 2016Active
17, Main Street, Gristhorpe, Filey, England, YO14 9PP

Secretary01 January 2000Active
Galphay Manor, Galphay, Ripon, HG4 3NJ

Secretary-Active
17, Main Street, Gristhorpe, Filey, England, YO14 9PP

Director08 April 2004Active
5 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director17 December 2012Active
18 Manor Farm Close, Copmanthorpe, York, YO23 3GE

Director25 July 2006Active
13 Hazel Road, Boroughbridge, YO51 9UT

Director08 April 2004Active
Park House Cottage, 35 Christchurch Oval, Harrogate, HG1 1AJ

Director-Active
43 Ash Road, Harrogate, HG2 8EB

Director13 March 2003Active
58 Nursery Lane, Leeds, LS17 7HW

Director31 January 2001Active
26 Carr Manor Parade, Leeds, LS17 5AF

Director07 December 1998Active

People with Significant Control

Mr Jonathan Maud
Notified on:31 December 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Craven Lodge, 37 Victoria Avenue, Harrogate, England, HG1 5PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-08-10Address

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

Download
2023-05-24Accounts

Accounts with accounts type group.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Accounts

Accounts with accounts type group.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-05-06Accounts

Accounts with accounts type group.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type group.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Officers

Change person director company with change date.

Download
2019-12-31Officers

Change person director company with change date.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Accounts

Accounts with accounts type group.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-15Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.