UKBizDB.co.uk

RUTMARK PROPERTIES LIMITED

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

This company is commonly known as Rutmark Properties Limited. The company was founded 23 years ago and was given the registration number 04096846. The firm's registered office is in CARLISLE. You can find them at Global House, 5 Castle Street, Carlisle, Cumbria. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RUTMARK PROPERTIES LIMITED
Company Number:04096846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2000
End of financial year:25 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Global House, 5 Castle Street, Carlisle, Cumbria, England, CA3 8SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Secretary13 April 2017Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director19 May 2021Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director13 April 2017Active
22c Windsor Road, Forest Gate, London, E7 0QX

Secretary26 October 2000Active
Flat 14, 22-14 Kinellan Road, Murrayfield, EH12 6ES

Secretary18 December 2001Active
Flat 14, 22-14 Kinellan Road, Murrayfield, EH12 6ES

Secretary13 December 2001Active
60, Eaton Place, London, SW1X 8AT

Secretary26 June 2003Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary17 December 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary26 October 2000Active
Ewm, Waverley Mills, Langholm, Scotland, DG13 0EB

Director21 August 2017Active
120 East Road, London, N1 6AA

Nominee Director26 October 2000Active
Unit A, Kingmoor Park South Industrial Estate, Queens Drive, Carlisle, England, CA6 4SB

Director13 April 2017Active
29 Easthouses Way, Dalkeith, EH22 4UA

Director12 June 2006Active
60, Eaton Place, London, SW1X 8AT

Director26 October 2000Active
Ingsay, 43 Stirling Road Trinity, Edinburgh, EH5 3JB

Director13 December 2001Active

People with Significant Control

Banbury Street Five Limited
Notified on:19 November 2021
Status:Active
Country of residence:United Kingdom
Address:1, Fleet Place, London, United Kingdom, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Equorium Property Company Limited
Notified on:18 April 2017
Status:Active
Country of residence:Scotland
Address:Ewm, Waverley Mills, Langholm, Scotland, DG13 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Rutterford Limited
Notified on:01 July 2016
Status:Active
Country of residence:Scotland
Address:19, Rutland Square, Edinburgh, Scotland, EH1 2BB
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Accounts

Accounts with accounts type dormant.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2019-06-06Accounts

Accounts with accounts type small.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Address

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

Download
2018-10-02Accounts

Change account reference date company current shortened.

Download
2018-04-03Accounts

Change account reference date company current extended.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Change account reference date company previous extended.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2017-08-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.