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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Esher Road, Hersham, Walton-On-Thames, England, KT12 4JY | Secretary | 29 July 2011 | Active |
2, Esher Road, Hersham, Walton-On-Thames, England, KT12 4JY | Director | 08 December 2003 | Active |
2, Esher Road, Hersham, Walton-On-Thames, England, KT12 4JY | Director | 27 January 2023 | Active |
2, Esher Road, Hersham, Walton-On-Thames, England, KT12 4JY | Director | 30 November 2023 | Active |
2, Esher Road, Hersham, Walton-On-Thames, England, KT12 4JY | Director | 17 February 1994 | Active |
2, Esher Road, Hersham, Walton-On-Thames, England, KT12 4JY | Director | 17 February 1994 | Active |
Munro House, Portsmouth Road, Cobham, KT11 1PA | Secretary | 19 August 1997 | Active |
Laytons 76 Bridge Road, Hampton Court, East Molesey, KT8 9HF | Secretary | - | Active |
Foxbrook Cottage, Old Warwick Road,, Rowington, CV35 7AA | Director | 08 February 2005 | Active |
The Rye House, Catesby Lane Lapworth, Solihull, B94 5QY | Director | 08 February 2005 | Active |
Garden Cottage Tayles Hill, Ewell, Epsom, KT17 1NL | Director | 23 February 1995 | Active |
2, Esher Road, Hersham, Walton-On-Thames, England, KT12 4JY | Director | 08 February 2005 | Active |
11 Winterdown Road, West End, Esher, KT10 8LJ | Director | 17 February 1994 | Active |
Beckthorns Hawksview, Cobham, KT11 2PJ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type small. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-03 | Accounts | Accounts with accounts type full. | Download |
2020-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-29 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.