UKBizDB.co.uk

RUSHMON GARDENS RESIDENTS COMPANY LIMITED

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

This company is commonly known as Rushmon Gardens Residents Company Limited. The company was founded 34 years ago and was given the registration number 02497975. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RUSHMON GARDENS RESIDENTS COMPANY LIMITED
Company Number:02497975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary10 May 2019Active
25, St. Georges House, Bridge Street, Walton-On-Thames, England, KT12 1AF

Director31 May 2017Active
Surrey House, Pleasant Place, Hersham, Walton On Thames, KT12 4HR

Secretary24 April 2009Active
3 Dunstall Way, East Molesey, KT8 1PD

Secretary01 January 2000Active
76 Bridge Road, East Molesey, KT8 9HF

Secretary-Active
Old Bury Hill House, Westcott, Dorking, RH4 3JU

Secretary21 January 1993Active
146, Stanley Park Road, Carshalton, SM5 3JG

Corporate Secretary11 March 2008Active
9, Turner Road, Langley, SL3 7AL

Director01 November 1994Active
14 Rushmon Gardens, Walton On Thames, KT12 1QZ

Director04 November 1992Active
4 Rushmon Gardens, Walton On Thames, KT12 1QZ

Director03 February 1996Active
Surrey House, Pleasant Place, Hersham, Walton On Thames, KT12 4HR

Director26 January 2013Active
7 Rushmon Gardens, Walton On Thames, KT12 1QZ

Director04 November 1992Active
Beckthorns Hawksview, Cobham, KT11 2PJ

Director-Active

People with Significant Control

Jill Elizabeth Ross
Notified on:30 June 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:Surrey House, Pleasant Place, Walton On Thames, United Kingdom, KT12 4HR
Nature of control:
  • 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 (7 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
2023-05-05Officers

Change corporate secretary company with change date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Officers

Appoint corporate secretary company with name date.

Download
2019-05-10Address

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

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Address

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

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Officers

Appoint person director company with name date.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Officers

Termination director company with name termination date.

Download
2016-07-20Accounts

Accounts with accounts type total exemption full.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption full.

Download
2015-07-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.