UKBizDB.co.uk

RUSKIN ROAD LIMITED

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

This company is commonly known as Ruskin Road Limited. The company was founded 20 years ago and was given the registration number 04978832. The firm's registered office is in WALTHAM CROSS. You can find them at Crown House 24/25 Turners Hill, Cheshunt, Waltham Cross, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RUSKIN ROAD LIMITED
Company Number:04978832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Crown House 24/25 Turners Hill, Cheshunt, Waltham Cross, England, EN8 8NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Moundfield Road, London, England, N16 6TD

Secretary02 November 2016Active
High Willows, Vineyards Road, Northaw, Potters Bar, England, EN6 4PE

Director04 March 2016Active
6a, Ruskin Road, London, England, N17 8ND

Director03 September 2018Active
57, Moundfield Road, London, England, N16 6TD

Director22 June 2013Active
6 Ruskin Road, Tottenham, London, N17 8ND

Secretary28 November 2003Active
6 Ruskin Road, Tottenham, London, N17 8ND

Secretary22 July 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 November 2003Active
6, Ruskin Road, Tottenham, London, United Kingdom, N17 8ND

Director20 February 2018Active
6 Ruskin Road, Tottenham, London, N17 8ND

Director28 November 2003Active
6 Ruskin Road, Tottenham, London, N17 8ND

Director07 December 2009Active
6 Ruskin Road, London, N17 8ND

Director28 November 2003Active
6 Ruskin Road, Tottenham, London, N17 8ND

Director07 December 2009Active
6 Ruskin Road, Tottenham, London, N17 8ND

Director28 November 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director28 November 2003Active

People with Significant Control

Mrs Sandra Knipe
Notified on:13 March 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:High Willows, Vineyards Road, Potters Bar, England, EN6 4PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Knox Boothman
Notified on:20 February 2018
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:6, Ruskin Road, London, United Kingdom, N17 8ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Reiss
Notified on:20 February 2018
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:57, Moundfield Road, London, England, N16 6TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type dormant.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type dormant.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-08-20Address

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

Download
2020-02-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-03Address

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

Download
2018-09-03Address

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

Download
2018-08-16Accounts

Accounts with accounts type dormant.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Capital

Capital allotment shares.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.