UKBizDB.co.uk

RUSHMOOR GARAGE LIMITED

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

This company is commonly known as Rushmoor Garage Limited. The company was founded 59 years ago and was given the registration number 00822107. The firm's registered office is in LONDON. You can find them at 5 Flat 30, Elm Park Gardens, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RUSHMOOR GARAGE LIMITED
Company Number:00822107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Flat 30, Elm Park Gardens, London, England, SW10 9QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oaks, Lidwells Lane, Goudhurst, Cranbrook, United Kingdom, TN17 1EP

Director13 May 2010Active
Winchester Stables, 18 Winchester Walk, London, England, SE1 9AG

Director21 July 2022Active
29, Mossman Drive, Caddington, Luton, England, LU1 4EX

Secretary16 November 2015Active
Cronulla, Thursley Road Elstead, Godalming, GU8 6ED

Secretary23 November 1994Active
12, Hazelbank Close, Liphook, GU30 7BY

Secretary18 July 2008Active
Rosemount Church Road, Bramshott, Liphook, GU30 7SQ

Secretary-Active
22 Great Marlow, Hook, RG27 9UA

Secretary19 October 2004Active
High Road House, The Clump, Rickmansworth, United Kingdom, WD3 4BG

Director13 May 2010Active
Rosemount Church Road, Bramshott, Liphook, GU30 7SQ

Director-Active
High Road House, The Clump, Rickmansworth, United Kingdom, WD3 4BG

Director13 May 2010Active
22 Great Marlow, Hook, RG27 9UA

Director-Active
22 Great Marlow, Hook, RG27 9UA

Director18 July 2008Active
The Oaks, Lidwells Lane, Goudhurst, Cranbrook, England, TN17 1EP

Director10 September 2013Active

People with Significant Control

Mr Anthony Ashley Wilson
Notified on:31 December 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Winchester Stables, 18 Winchester Walk, London, England, SE1 9AG
Nature of control:
  • Significant influence or control

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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-08-12Gazette

Gazette filings brought up to date.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Gazette

Gazette filings brought up to date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Address

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

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Address

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

Download
2020-03-02Address

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

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Address

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

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.