UKBizDB.co.uk

RUTLAND C.P. LIMITED

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

This company is commonly known as Rutland C.p. Limited. The company was founded 16 years ago and was given the registration number 06516388. The firm's registered office is in RAMSGATE. You can find them at 424 Margate Road, Westwood, Ramsgate, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RUTLAND C.P. LIMITED
Company Number:06516388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2008
End of financial year:27 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:424 Margate Road, Westwood, Ramsgate, Kent, England, CT12 6SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Secretary27 February 2008Active
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director27 February 2008Active
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director01 November 2022Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Secretary27 February 2008Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Director27 February 2008Active
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director27 February 2008Active

People with Significant Control

Mrs Janet Duke
Notified on:19 August 2020
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James O'Rourke
Notified on:06 April 2016
Status:Active
Date of birth:October 1928
Nationality:British
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-15Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Accounts

Change account reference date company previous shortened.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Accounts

Change account reference date company previous shortened.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-05-28Accounts

Change account reference date company previous shortened.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Capital

Capital allotment shares.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.