This company is commonly known as Ruxley Court Management Company Limited. The company was founded 30 years ago and was given the registration number 02907296. The firm's registered office is in STEYNING. You can find them at Penns Cottage, Horsham Road, Steyning, . This company's SIC code is 98000 - Residents property management.
Name | : | RUXLEY COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02907296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Secretary | 01 September 2015 | Active |
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Director | 14 July 2016 | Active |
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Director | 30 August 2023 | Active |
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Director | 14 July 2016 | Active |
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Director | 13 September 2022 | Active |
48 Seymour Road, Southfields, London, SW18 5JA | Secretary | 18 April 1994 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Corporate Secretary | 01 July 2009 | Active |
10 Works Road, Letchworth, SG6 1LB | Corporate Secretary | 16 January 1996 | Active |
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, England, RG12 9SE | Corporate Secretary | 03 July 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 March 1994 | Active |
7 Ruxley Court, West Hill Road, Woking, GU22 7XA | Director | 21 June 2000 | Active |
7 Ruxley Court, West Hill Road, Woking, GU22 7XA | Director | 16 January 1996 | Active |
45, Penfold Way, Steyning, England, BN44 3PG | Director | 14 June 2007 | Active |
3 Ruxley Court, West Hill Road, Woking, GU22 7XA | Director | 16 January 1996 | Active |
13 Ruxley Court, West Hill Road, Woking, GU22 7XA | Director | 08 September 2002 | Active |
45, Penfold Way, Steyning, England, BN44 3PG | Director | 12 October 2009 | Active |
6 Ruxley Court, West Hill Road, Woking, GU22 7XA | Director | 15 June 2006 | Active |
12 Ruxley Court, West Hill Road, Woking, GU22 7XA | Director | 16 January 1996 | Active |
19 Lower Road, Chinnor, OX39 4DT | Director | 18 April 1994 | Active |
1 Ruxley Court, West Hill Road, Woking, GU22 7XA | Director | 08 September 2002 | Active |
1 Ruxley Court, West Hill Road, Woking, GU22 7XA | Director | 02 June 1999 | Active |
Leigh Cottage, Darlings Lane, Pinkneys Green, Maidenhead, SL6 6PB | Director | 18 April 1994 | Active |
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, England, RG12 9SE | Director | 12 October 2009 | Active |
11 Ruxley Court, West Hill Road, Woking, GU22 7XA | Director | 16 January 1996 | Active |
5 Ruxley Court, West Hill Road, Woking, GU22 7XA | Director | 08 September 2002 | Active |
5 Ruxley Court, West Hill Road, Woking, GU22 7XA | Director | 02 June 1999 | Active |
4 Ruxley Court, West Hill Road, Woking, GU22 7XA | Director | 08 September 2002 | Active |
4 Ruxley Court, West Hill Road, Woking, GU22 7XA | Director | 02 June 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 March 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
2016-07-27 | Officers | Appoint person director company with name date. | Download |
2016-07-26 | Officers | Appoint person director company with name date. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.