This company is commonly known as Rutland Estates Limited. The company was founded 25 years ago and was given the registration number 03631094. The firm's registered office is in STAMFORD. You can find them at Spring House, 23 Bath Row, Stamford, Lincolnshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RUTLAND ESTATES LIMITED |
---|---|---|
Company Number | : | 03631094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spring House, 23 Bath Row, Stamford, Lincolnshire, United Kingdom, PE9 2QX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring House, 23 Bath Row, Stamford, United Kingdom, PE9 2QX | Director | 15 April 2011 | Active |
Spring House, 23 Bath Row, Stamford, United Kingdom, PE9 2QX | Director | 14 September 1998 | Active |
Spring House, 23 Bath Row, Stamford, United Kingdom, PE9 2QX | Director | 09 June 2000 | Active |
Spring House, 23 Bath Row, Stamford, United Kingdom, PE9 2QX | Director | 13 April 2017 | Active |
Hamilton House 26 High Street, Easton On The Hill, Stamford, PE9 3LN | Secretary | 10 September 1999 | Active |
Spring House, 23 Bath Row, Stamford Lincolnshire, PE9 2QX | Secretary | 31 July 2001 | Active |
Church Farm Church Lane, Barrowden Rutland, Oakham, LE15 8ED | Secretary | 14 September 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 September 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 September 1998 | Active |
Mrs Diana Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Glen House, Carlby Road Greatford, Stamford, United Kingdom, PE9 4PR |
Nature of control | : |
|
Malcolm Dan Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Glen House, Carlby Road, Stamford, United Kingdom, PE9 4PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-27 | Address | Change registered office address company with date old address new address. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2019-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-17 | Resolution | Resolution. | Download |
2017-05-02 | Officers | Appoint person director company with name date. | Download |
2017-05-02 | Officers | Termination secretary company with name termination date. | Download |
2017-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.