12 Rutland Gate Limited

General information

Name:

12 Rutland Gate Ltd

Office Address:

Juniper House Warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 01701826

Incorporation date: 1983-02-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

12 Rutland Gate Limited with Companies House Reg No. 01701826 has been on the market for fourty one years. The Private Limited Company can be reached at Juniper House Warley Hill Business Park, The Drive, Brentwood and its area code is CM13 3BE. This enterprise's classified under the NACE and SIC code 98000 meaning Residents property management. The business most recent accounts describe the period up to 2022-03-31 and the latest confirmation statement was filed on 2023-04-06.

That business owes its well established position on the market and constant growth to two directors, specifically Francois H. and Iris E., who have been supervising it since March 20, 2002. In order to support the directors in their duties, this specific business has been utilizing the expertise of Iris E. as a secretary since the appointment on October 8, 1997.

Financial data based on annual reports

Company staff

Francois H.

Role: Director

Appointed: 20 March 2002

Latest update: 13 April 2024

Iris E.

Role: Secretary

Appointed: 08 October 1997

Latest update: 13 April 2024

Iris E.

Role: Director

Appointed: 25 March 1994

Latest update: 13 April 2024

People with significant control

Executives with significant control over this firm are: Iris E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marie H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ronald E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Iris E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Marie H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ronald E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Tunku N.
Notified on 13 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Francois H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Second Court Limited
Address: PO BOX 472 St Julian's Court, St Julian's Avenue, St Peter Port, Channel Islands, GY1 6AX, United Kingdom
Legal authority Guernsey
Legal form Limited Company
Country registered Guernsey
Place registered Second Court Limited
Registration number 18756
Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
First Court Limited
Address: PO BOX 472 St Julian's Court, St Julian's Avenue, St Peter Port, Channel Islands, GY1 6AX, United Kingdom
Legal authority Guernsey
Legal form Limited Company
Country registered Guernsey
Place registered First Court Limited
Registration number 18736
Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 27th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Accountant/Auditor,
2016

Name:

Haines Watts Essex Llp

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
41
Company Age

Closest Companies - by postcode