UKBizDB.co.uk

RUTLAND PROJECT MANAGEMENT LIMITED

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

This company is commonly known as Rutland Project Management Limited. The company was founded 30 years ago and was given the registration number 02931889. The firm's registered office is in CRANLEIGH. You can find them at Dunsfold Park, Stovolds Hill, Cranleigh, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RUTLAND PROJECT MANAGEMENT LIMITED
Company Number:02931889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1994
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:Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Chaffinch Road, Beckenham, BR3 4LU

Secretary01 October 2002Active
Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB

Director01 January 2016Active
Winterfold, Hurtwood Lane, Albury, GU5 9JP

Director31 July 2000Active
Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB

Director31 August 2014Active
48 Crooms Hill, London, SE10 8HD

Secretary30 May 1996Active
39 Queens Road, New Malden, KT3 6BY

Secretary22 August 1994Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Nominee Secretary23 May 1994Active
2 Duke Street, St James's, London, SW1Y 6BJ

Nominee Director23 May 1994Active
Winterfold Forest, Hurtwood Lane, Shere, Guildford, GU5 9JP

Director22 August 1994Active
2 Duke Street, London, SW1Y 6BJ

Corporate Director26 May 1994Active

People with Significant Control

Mr Jamie Germond Mcallister
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:Dunsfold Park, Cranleigh, GU6 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Andrew Mcallister
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:Dunsfold Park, Cranleigh, GU6 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type micro entity.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-21Officers

Appoint person director company with name date.

Download
2015-10-14Accounts

Accounts with accounts type total exemption full.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Officers

Appoint person director company with name date.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Officers

Termination director company with name termination date.

Download
2014-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-01Accounts

Accounts with accounts type total exemption small.

Download
2013-06-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.