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.
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 | : |
|
Registered Address | : | Global House, 5 Castle Street, Carlisle, Cumbria, England, CA3 8SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Secretary | 13 April 2017 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 19 May 2021 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 13 April 2017 | Active |
22c Windsor Road, Forest Gate, London, E7 0QX | Secretary | 26 October 2000 | Active |
Flat 14, 22-14 Kinellan Road, Murrayfield, EH12 6ES | Secretary | 18 December 2001 | Active |
Flat 14, 22-14 Kinellan Road, Murrayfield, EH12 6ES | Secretary | 13 December 2001 | Active |
60, Eaton Place, London, SW1X 8AT | Secretary | 26 June 2003 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 17 December 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 26 October 2000 | Active |
Ewm, Waverley Mills, Langholm, Scotland, DG13 0EB | Director | 21 August 2017 | Active |
120 East Road, London, N1 6AA | Nominee Director | 26 October 2000 | Active |
Unit A, Kingmoor Park South Industrial Estate, Queens Drive, Carlisle, England, CA6 4SB | Director | 13 April 2017 | Active |
29 Easthouses Way, Dalkeith, EH22 4UA | Director | 12 June 2006 | Active |
60, Eaton Place, London, SW1X 8AT | Director | 26 October 2000 | Active |
Ingsay, 43 Stirling Road Trinity, Edinburgh, EH5 3JB | Director | 13 December 2001 | Active |
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 | : |
|
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 | : |
|
Rutterford Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 19, Rutland Square, Edinburgh, Scotland, EH1 2BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-06 | Accounts | Accounts with accounts type small. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Accounts | Change account reference date company current shortened. | Download |
2018-04-03 | Accounts | Change account reference date company current extended. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Accounts | Change account reference date company previous extended. | Download |
2017-08-23 | Officers | Termination director company with name termination date. | Download |
2017-08-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.