UKBizDB.co.uk

RUSSMORE PROPERTY COMPANY LIMITED

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

This company is commonly known as Russmore Property Company Limited. The company was founded 63 years ago and was given the registration number 00688487. The firm's registered office is in LONDON. You can find them at Ion Building - Unit 1 Waldo Works, Waldo Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RUSSMORE PROPERTY COMPANY LIMITED
Company Number:00688487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1961
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ion Building - Unit 1 Waldo Works, Waldo Road, London, United Kingdom, NW10 6AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ion Building - Unit 1, Waldo Works, Waldo Road, London, United Kingdom, NW10 6AW

Director09 March 2011Active
Jenningsbury, Hertford, SG13 7NS

Secretary20 October 1999Active
The Barn, Middle Bean Hall, Bradley Green, Redditch, B96 6RW

Secretary24 September 2004Active
The Barn, Middle Bean Hall, Bradley Green, Redditch, B96 6RW

Secretary01 June 1992Active
106 Thornhill Park Road, Southampton, SO18 5TS

Secretary-Active
90, Fetter Lane, London, United Kingdom, EC4A 1PT

Corporate Secretary09 March 2011Active
108, New Bond Street, London, W1S 1EF

Director09 March 2011Active
Middle Bean Halll, Bradley Green, Redditch, B96 6RW

Director20 October 1999Active
50, Lillieshall Road, London, SW4 0LP

Director20 October 1999Active
Jenningsbury London Road, Hertford, SG13 7NS

Director-Active
The Bungalow, Beech Green Lane, Withyham, Hartfield, TN7 4DB

Director20 October 1999Active
Jenningsbury, Hertford, SG13 7NS

Director24 April 2001Active
Jenningsbury, Hertford, SG13 7NS

Director-Active
37 Eland Road, London, SW11 5JX

Director20 October 1999Active
The Barn, Middle Bean Hall, Bradley Green, Redditch, B96 6RW

Director-Active
Middle Bean Hall, Bradley Green, Redditch, B96 6RW

Director-Active
Anvils Farm, Dursden Lane, Pewsey, SN9 5JN

Director20 October 1999Active
Nupend, Cradley, Malvern, WR13 5NP

Director20 October 1999Active
Mullion House, 46 Sussex Square, Brighton, BN2 1GE

Director-Active

People with Significant Control

Mr Robert Anthony Markham Thompson
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Ion Building - Unit 1, Waldo Works, London, United Kingdom, NW10 6AW
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Address

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

Download
2019-12-09Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.