UKBizDB.co.uk

RUSHMON LIMITED

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

This company is commonly known as Rushmon Limited. The company was founded 51 years ago and was given the registration number 01098610. The firm's registered office is in WALTON-ON-THAMES. You can find them at 2 Esher Road, Hersham, Walton-on-thames, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:RUSHMON LIMITED
Company Number:01098610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:2 Esher Road, Hersham, Walton-on-thames, Surrey, England, KT12 4JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Esher Road, Hersham, Walton-On-Thames, England, KT12 4JY

Secretary29 July 2011Active
2, Esher Road, Hersham, Walton-On-Thames, England, KT12 4JY

Director08 December 2003Active
2, Esher Road, Hersham, Walton-On-Thames, England, KT12 4JY

Director27 January 2023Active
2, Esher Road, Hersham, Walton-On-Thames, England, KT12 4JY

Director30 November 2023Active
2, Esher Road, Hersham, Walton-On-Thames, England, KT12 4JY

Director17 February 1994Active
2, Esher Road, Hersham, Walton-On-Thames, England, KT12 4JY

Director17 February 1994Active
Munro House, Portsmouth Road, Cobham, KT11 1PA

Secretary19 August 1997Active
Laytons 76 Bridge Road, Hampton Court, East Molesey, KT8 9HF

Secretary-Active
Foxbrook Cottage, Old Warwick Road,, Rowington, CV35 7AA

Director08 February 2005Active
The Rye House, Catesby Lane Lapworth, Solihull, B94 5QY

Director08 February 2005Active
Garden Cottage Tayles Hill, Ewell, Epsom, KT17 1NL

Director23 February 1995Active
2, Esher Road, Hersham, Walton-On-Thames, England, KT12 4JY

Director08 February 2005Active
11 Winterdown Road, West End, Esher, KT10 8LJ

Director17 February 1994Active
Beckthorns Hawksview, Cobham, KT11 2PJ

Director-Active

People with Significant Control

Mr Michael Arthur Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:2, Esher Road, Walton-On-Thames, England, KT12 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Michael Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:2, Esher Road, Walton-On-Thames, England, KT12 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type small.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-20Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Accounts

Accounts with accounts type full.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-29Accounts

Accounts with accounts type full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.