This company is commonly known as Ruswarp Mill Management Company Limited. The company was founded 33 years ago and was given the registration number 02528255. The firm's registered office is in WHITBY. You can find them at Ruswarp Mill Mill Court, Ruswarp, Whitby, North Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | RUSWARP MILL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02528255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ruswarp Mill Mill Court, Ruswarp, Whitby, North Yorkshire, England, YO21 1YL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Mill Court, The Carrs Ruswarp, Whitby, YO21 1YL | Director | 05 October 2005 | Active |
Brecks Farm Selby Road, Monk Fryston, Leeds, England, LS25 5EL | Corporate Director | 31 August 2022 | Active |
Brake House 72 Middleton Lane, Middleton St George, Darlington, England, DL2 1AD | Corporate Director | 26 July 2022 | Active |
Chainbridge The Carrs, Ruswarp, Whitby, YO21 1RL | Secretary | 24 March 1993 | Active |
22 Rose Avenue, Whitby, YO21 3JA | Secretary | 30 September 2002 | Active |
162 Battenhall Road, Worcester, WR5 2BT | Secretary | 12 September 2005 | Active |
F15 The Bloc, 38 Springfield Way, Anlaby, Hull, United Kingdom, HU10 6RJ | Secretary | 29 July 2019 | Active |
Daneholm East Row, Sandsend, Whitby, YO21 3SU | Secretary | - | Active |
Ruswarp Mill, Mill Court, Ruswarp, Whitby, England, YO21 1YL | Director | 22 August 2014 | Active |
The Grannary 12 Mill Court, The Carrs Ruswarp, Whitby, YO21 1YL | Director | 05 October 2005 | Active |
Chainbridge The Carrs, Ruswarp, Whitby, YO21 1RL | Director | - | Active |
Apple Tree House The Green, North Deighton, Wetherby, LS22 4EL | Director | 01 November 1994 | Active |
162 Battenhall Road, Worcester, WR5 2BT | Director | 12 September 2005 | Active |
Ruswarp Mill, Mill Court, Ruswarp, Whitby, England, YO21 1YL | Director | 17 December 2021 | Active |
Ossington Chambers, Castle Gate, Newark On Trent, NG24 1AX | Director | 23 April 2013 | Active |
Ruswarp Mill, Mill Court, Ruswarp, Whitby, England, YO21 1YL | Director | 22 September 2014 | Active |
Daneholm East Row, Sandsend, Whitby, YO21 3SU | Director | - | Active |
Netherby House, 90 Coach Road, Sleights, Whitby, YO22 5EQ | Director | 05 October 2005 | Active |
Mr Stephen William Alec Sanders | ||
Notified on | : | 18 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | F15 The Bloc, 38 Springfield Way, Hull, United Kingdom, HU10 6RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Officers | Termination secretary company with name termination date. | Download |
2023-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-08 | Officers | Change person secretary company with change date. | Download |
2023-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Officers | Change person secretary company with change date. | Download |
2022-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-01 | Officers | Appoint corporate director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Appoint corporate director company with name date. | Download |
2022-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Address | Change registered office address company with date old address new address. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.