UKBizDB.co.uk

RUSKIN MILL LAND TRUST LIMITED

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

This company is commonly known as Ruskin Mill Land Trust Limited. The company was founded 28 years ago and was given the registration number 03192673. The firm's registered office is in NAILSWORTH. You can find them at Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RUSKIN MILL LAND TRUST LIMITED
Company Number:03192673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire, GL6 0LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA

Secretary02 August 2018Active
50 Clarence Square, Cheltenham, GL50 4JR

Director16 October 2003Active
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA

Director20 April 2018Active
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA

Director10 March 2011Active
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA

Director26 January 2018Active
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA

Director26 January 2018Active
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA

Secretary29 May 1998Active
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA

Secretary31 January 2017Active
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA

Secretary18 October 1996Active
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA

Secretary01 July 2014Active
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA

Secretary22 December 2014Active
Old Coach House Hood Manor, Dartington, Totnes, TQ9 6AB

Secretary02 August 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary30 April 1996Active
Hill House, Burgage Lane, Southwell, NG25 0GR

Director15 November 2007Active
11, Beech Croft Road, Oxford, United Kingdom, OX2 7AY

Director22 January 2010Active
45 Bisley Old Road, Stroud, GL5 1LU

Director02 August 1996Active
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA

Director01 July 2014Active
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA

Director18 October 2018Active
Birchley, Old Bath Road, Sonning, Reading, England, RG4 6TQ

Director22 January 2010Active
43 Hamilton Road, Summer Town, Oxford, OX2 7PY

Director02 March 2001Active
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA

Director03 August 2012Active
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA

Director06 February 2012Active
5-7 Stert Street, Abingdon On Thames, OX14 3JL

Director09 August 1996Active
Stourton Farm House, Greensforge Lane, Stourbridge, DY7 5BD

Director20 October 2000Active
Dian Point, St Johns, Antigua, West Indies, P O 1235

Director02 August 1996Active
Old Coach House Hood Manor, Dartington, Totnes, TQ9 6AB

Director02 August 1996Active
48, Milton Street, Darlington, DL2 4ET

Director27 May 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director30 April 1996Active

People with Significant Control

Mr Oliver Cheney
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:Ruskin Mill, Nailsworth, GL6 0LA
Nature of control:
  • Voting rights 25 to 50 percent
Professor Alison Margaret Braithwaite Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:Ruskin Mill, Nailsworth, GL6 0LA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Aonghus Coinn Huntly Gordon
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Ruskin Mill, Nailsworth, GL6 0LA
Nature of control:
  • Voting rights 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 (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
2023-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Accounts

Accounts with accounts type dormant.

Download
2022-11-08Accounts

Change account reference date company previous extended.

Download
2022-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2021-01-14Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type dormant.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type dormant.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Appoint person secretary company with name date.

Download
2018-08-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.