UKBizDB.co.uk

RUSHTON HICKMAN LIMITED

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

This company is commonly known as Rushton Hickman Limited. The company was founded 23 years ago and was given the registration number 04200793. The firm's registered office is in DERBY. You can find them at Joseph Wright House, 34 Iron Gate, Derby, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:RUSHTON HICKMAN LIMITED
Company Number:04200793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Joseph Wright House, 34 Iron Gate, Derby, England, DE1 3GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
186, Horninglow Street, Anson Court, Burton-On-Trent, England, DE14 1NG

Director30 September 2019Active
186, Horninglow Street, Anson Court, Burton-On-Trent, England, DE14 1NG

Director01 October 2021Active
186, Horninglow Street, Anson Court, Burton-On-Trent, England, DE14 1NG

Director30 September 2019Active
Oxford House, Stanier Way, Wyvern Business Park, Chaddesden, Derby, England, DE21 6BF

Director01 October 2021Active
The Old Coach House, Horse Fair, Rugeley, England, WS15 2EL

Director25 October 2004Active
186, Horninglow Street, Anson Court, Burton-On-Trent, England, DE14 1NG

Director01 October 2021Active
186, Horninglow Street, Anson Court, Burton-On-Trent, England, DE14 1NG

Director30 September 2019Active
Brookhouse, Branston Road, Tatenhill, Burton On Trent, DE13 9SA

Secretary17 May 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 April 2001Active
Brookhouse, Branston Road, Tatenhill, Burton On Trent, DE13 9SA

Director17 May 2001Active
16 Cricketers Close, Stapenhill, Burton On Trent, DE15 9EH

Director17 May 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 April 2001Active

People with Significant Control

Cgm Property Consultants Limited
Notified on:30 September 2019
Status:Active
Country of residence:England
Address:34, Iron Gate, Derby, England, DE1 3GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Adrian Rushton
Notified on:18 April 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:58, Doveridge Road, Burton-On-Trent, England, DE15 9GD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Phillip Ian Hickman
Notified on:18 April 2017
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Brook House, Branston Road, Burton-On-Trent, England, DE13 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Address

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

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-15Officers

Appoint person director company with name date.

Download
2022-04-15Officers

Appoint person director company with name date.

Download
2022-04-15Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Address

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

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Resolution

Resolution.

Download
2019-10-01Address

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

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.