UKBizDB.co.uk

RUSWARP MILL MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3 Mill Court, The Carrs Ruswarp, Whitby, YO21 1YL

Director05 October 2005Active
Brecks Farm Selby Road, Monk Fryston, Leeds, England, LS25 5EL

Corporate Director31 August 2022Active
Brake House 72 Middleton Lane, Middleton St George, Darlington, England, DL2 1AD

Corporate Director26 July 2022Active
Chainbridge The Carrs, Ruswarp, Whitby, YO21 1RL

Secretary24 March 1993Active
22 Rose Avenue, Whitby, YO21 3JA

Secretary30 September 2002Active
162 Battenhall Road, Worcester, WR5 2BT

Secretary12 September 2005Active
F15 The Bloc, 38 Springfield Way, Anlaby, Hull, United Kingdom, HU10 6RJ

Secretary29 July 2019Active
Daneholm East Row, Sandsend, Whitby, YO21 3SU

Secretary-Active
Ruswarp Mill, Mill Court, Ruswarp, Whitby, England, YO21 1YL

Director22 August 2014Active
The Grannary 12 Mill Court, The Carrs Ruswarp, Whitby, YO21 1YL

Director05 October 2005Active
Chainbridge The Carrs, Ruswarp, Whitby, YO21 1RL

Director-Active
Apple Tree House The Green, North Deighton, Wetherby, LS22 4EL

Director01 November 1994Active
162 Battenhall Road, Worcester, WR5 2BT

Director12 September 2005Active
Ruswarp Mill, Mill Court, Ruswarp, Whitby, England, YO21 1YL

Director17 December 2021Active
Ossington Chambers, Castle Gate, Newark On Trent, NG24 1AX

Director23 April 2013Active
Ruswarp Mill, Mill Court, Ruswarp, Whitby, England, YO21 1YL

Director22 September 2014Active
Daneholm East Row, Sandsend, Whitby, YO21 3SU

Director-Active
Netherby House, 90 Coach Road, Sleights, Whitby, YO22 5EQ

Director05 October 2005Active

People with Significant Control

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:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Officers

Termination secretary company with name termination date.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-08-08Officers

Change person secretary company with change date.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-07-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Officers

Change person secretary company with change date.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-09-01Officers

Appoint corporate director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Appoint corporate director company with name date.

Download
2022-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Address

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

Download
2019-08-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.