Warning: file_put_contents(c/ee7cfa5b2c87f344b56a7a7e63889108.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rushley Property Company Limited, GL20 8JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RUSHLEY PROPERTY COMPANY LIMITED

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

This company is commonly known as Rushley Property Company Limited. The company was founded 20 years ago and was given the registration number 04905649. The firm's registered office is in TEWKESBURY. You can find them at Branscombe House, Alstone, Tewkesbury, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RUSHLEY PROPERTY COMPANY LIMITED
Company Number:04905649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2003
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Branscombe House, Alstone, Tewkesbury, England, GL20 8JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Branscombe House, Alstone, Tewkesbury, England, GL20 8JD

Director19 September 2003Active
Branscombe House, Alstone, Tewkesbury Nr Cheltenham, GL20 8JD

Secretary19 September 2003Active
Branscombe House, Alstone, Tewkesbury Nr Cheltenham, GL20 8JD

Director19 September 2003Active
17, Chedworth Drive, Winchcombe, Cheltenham, GL54 5BE

Director19 September 2003Active

People with Significant Control

Mrs Mary Farmer
Notified on:12 May 2017
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:3 The Green, Coberley Village, Cheltenham, United Kingdom, GL53 9QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Executor Colin Farmer
Notified on:03 August 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:3 The Green, Coberley Village, Cheltenham, United Kingdom, GL53 9QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Farmer
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:3 The Green, Coberley Village, Cheltenham, United Kingdom, GL53 9QZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-06Dissolution

Dissolution application strike off company.

Download
2022-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Address

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

Download
2018-03-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Persons with significant control

Change to a person with significant control.

Download
2017-10-23Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Address

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

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Persons with significant control

Change to a person with significant control.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-22Mortgage

Mortgage satisfy charge full.

Download
2017-03-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.