UKBizDB.co.uk

RUTLAND ESTATES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Spring House, 23 Bath Row, Stamford, United Kingdom, PE9 2QX

Director15 April 2011Active
Spring House, 23 Bath Row, Stamford, United Kingdom, PE9 2QX

Director14 September 1998Active
Spring House, 23 Bath Row, Stamford, United Kingdom, PE9 2QX

Director09 June 2000Active
Spring House, 23 Bath Row, Stamford, United Kingdom, PE9 2QX

Director13 April 2017Active
Hamilton House 26 High Street, Easton On The Hill, Stamford, PE9 3LN

Secretary10 September 1999Active
Spring House, 23 Bath Row, Stamford Lincolnshire, PE9 2QX

Secretary31 July 2001Active
Church Farm Church Lane, Barrowden Rutland, Oakham, LE15 8ED

Secretary14 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 September 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2020-09-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Address

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

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Resolution

Resolution.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Termination secretary company with name termination date.

Download
2017-04-24Accounts

Accounts with accounts type micro entity.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.