Rutland Court (twickenham) Residents Association Limited

General information

Name:

Rutland Court (twickenham) Residents Association Ltd

Office Address:

Flat 1 Rutland Court Wellesley Road TW2 5SA Twickenham

Number: 00713043

Incorporation date: 1962-01-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

00713043 is a registration number used by Rutland Court (twickenham) Residents Association Limited. The firm was registered as a Private Limited Company on 1962-01-17. The firm has been on the market for the last sixty two years. This enterprise may be reached at Flat 1 Rutland Court Wellesley Road in Twickenham. The office's zip code assigned is TW2 5SA. This enterprise's Standard Industrial Classification Code is 98000, that means Residents property management. The business most recent filed accounts documents cover the period up to 2022-09-30 and the most current annual confirmation statement was released on 2023-10-01.

As stated, this particular firm was founded in 1962 and has so far been presided over by twenty four directors, and out this collection of individuals eight (James C., Sai P., Rebecca C. and 5 others listed below) are still listed as current directors. What is more, the managing director's duties are often supported by a secretary - Sandra P., who was chosen by the following firm on 1993-10-01.

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 13 September 2022

Latest update: 18 February 2024

Sai P.

Role: Director

Appointed: 13 September 2022

Latest update: 18 February 2024

Rebecca C.

Role: Director

Appointed: 13 September 2022

Latest update: 18 February 2024

Daniela B.

Role: Director

Appointed: 02 July 2020

Latest update: 18 February 2024

Stella A.

Role: Director

Appointed: 22 December 2011

Latest update: 18 February 2024

Alistair A.

Role: Director

Appointed: 22 December 2011

Latest update: 18 February 2024

Shahla G.

Role: Director

Appointed: 25 August 2005

Latest update: 18 February 2024

Sandra P.

Role: Secretary

Appointed: 01 October 1993

Latest update: 18 February 2024

Sandra P.

Role: Director

Appointed: 01 October 1991

Latest update: 18 February 2024

People with significant control

Executives who control the firm include: Sandra P. has substantial control or influence over the company. Shahla G. has substantial control or influence over the company. Sai P. has substantial control or influence over the company.

Sandra P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Shahla G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Sai P.
Notified on 13 September 2022
Nature of control:
substantial control or influence
Alistair A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Rebecca C.
Notified on 13 September 2022
Nature of control:
substantial control or influence
James C.
Notified on 13 September 2022
Nature of control:
substantial control or influence
Daniela B.
Notified on 2 July 2020
Nature of control:
substantial control or influence
Stella A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Vivienne P.
Notified on 6 April 2016
Ceased on 13 September 2022
Nature of control:
substantial control or influence
Rahul A.
Notified on 6 April 2016
Ceased on 13 September 2022
Nature of control:
substantial control or influence
Aruna A.
Notified on 6 April 2016
Ceased on 13 September 2022
Nature of control:
substantial control or influence
Anthony D.
Notified on 6 April 2016
Ceased on 30 January 2020
Nature of control:
substantial control or influence
Shala G.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 7 November 2012
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 7 November 2012
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 10 October 2014
Annual Accounts 2 October 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 2 October 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 11 October 2016
Annual Accounts 11 October 2017
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 11 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 29 November 2013
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-09-30 (AA)
filed on: 23rd, June 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
62
Company Age

Closest Companies - by postcode