Ruddell Homes Limited

General information

Name:

Ruddell Homes Ltd

Office Address:

62 Steyne Road PO35 5SL Bembridge

Number: 05671199

Incorporation date: 2006-01-10

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ruddell Homes came into being in 2006 as a company enlisted under no 05671199, located at PO35 5SL Bembridge at 62 Steyne Road. This company has been in business for 18 years and its current status is active. This firm's principal business activity number is 68209 which means Other letting and operating of own or leased real estate. Ruddell Homes Ltd filed its account information for the period that ended on January 31, 2023. Its most recent confirmation statement was filed on January 10, 2023.

9 transactions have been registered in 2011 with a sum total of £4,569. Cooperation with the Isle of Wight Council council covered the following areas: Rent Allowances Paid.

Daniel R. is the following company's individual managing director, that was appointed 18 years ago. Additionally, the managing director's duties are constantly supported by a secretary - Lauren E., who was selected by this specific company 17 years ago.

Daniel R. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lauren E.

Role: Secretary

Appointed: 10 July 2007

Latest update: 17 March 2024

Daniel R.

Role: Director

Appointed: 10 January 2006

Latest update: 17 March 2024

People with significant control

Daniel R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 29 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 25 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/01/31 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

27 Woodhouse Close

Post code:

NR26 8AX

City / Town:

Sheringham

HQ address,
2014

Address:

27 Woodhouse Close

Post code:

NR26 8AX

City / Town:

Sheringham

HQ address,
2015

Address:

27 Woodhouse Close

Post code:

NR26 8AX

City / Town:

Sheringham

Accountant/Auditor,
2014 - 2013

Name:

Bright Brown Limited

Address:

Exchange House St. Cross Lane

Post code:

PO30 5BZ

City / Town:

Newport

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Isle of Wight Council 9 £ 4 569.12
2011-04-27 1900336898 £ 507.68 Rent Allowances Paid
2011-05-25 1900349857 £ 507.68 Rent Allowances Paid
2011-06-22 1900362744 £ 507.68 Rent Allowances Paid

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Similar companies nearby

Closest companies