General information

Name:

Rutland C.p. Ltd

Office Address:

424 Margate Road Westwood CT12 6SJ Ramsgate

Number: 06516388

Incorporation date: 2008-02-27

End of financial year: 27 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates as Rutland C.p. Limited. This firm was founded sixteen years ago and was registered with 06516388 as the registration number. This registered office of this firm is registered in Ramsgate. You can contact it at 424 Margate Road, Westwood. This firm's Standard Industrial Classification Code is 98000 and has the NACE code: Residents property management. Rutland C.p. Ltd filed its latest accounts for the financial year up to 2022/05/27. The business most recent confirmation statement was submitted on 2022/12/08.

Considering the company's size, it became unavoidable to formally appoint more directors: Steven G. and Janet O. who have been working together since 2022 for the benefit of the company. In order to provide support to the directors, this specific company has been utilizing the skills of Janet O. as a secretary since the appointment on 2008-02-27.

Janet D. 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

Steven G.

Role: Director

Appointed: 01 November 2022

Latest update: 25 March 2024

Janet O.

Role: Director

Appointed: 27 February 2008

Latest update: 25 March 2024

Janet O.

Role: Secretary

Appointed: 27 February 2008

Latest update: 25 March 2024

People with significant control

Janet D.
Notified on 19 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James O.
Notified on 6 April 2016
Ceased on 20 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 27 February 2024
Account last made up date 27 May 2022
Confirmation statement next due date 22 December 2023
Confirmation statement last made up date 08 December 2022
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 16 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 29 May 2019
Annual Accounts
Start Date For Period Covered By Report 30 May 2019
End Date For Period Covered By Report 29 May 2020
Annual Accounts
Start Date For Period Covered By Report 30 May 2020
End Date For Period Covered By Report 28 May 2021
Annual Accounts
Start Date For Period Covered By Report 29 May 2021
End Date For Period Covered By Report 27 May 2022
Annual Accounts 29 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 29 November 2012
Annual Accounts 27 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/12/08 (CS01)
filed on: 28th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

The Worth Centre Jubilee Road Worth

Post code:

CT14 0DS

City / Town:

Deal

HQ address,
2013

Address:

The Worth Centre Jubilee Road Worth

Post code:

CT14 0DS

City / Town:

Deal

Accountant/Auditor,
2012

Name:

J Michael & Co Ltd

Address:

274 Northdown Road

Post code:

CT9 2PT

City / Town:

Margate

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
16
Company Age

Similar companies nearby

Closest companies