Rutland Retreats Limited

General information

Name:

Rutland Retreats Ltd

Office Address:

1 Maiden Lane PE9 2AZ Stamford

Number: 07112252

Incorporation date: 2009-12-23

Dissolution date: 2023-02-07

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 is the date that marks the start of Rutland Retreats Limited, the firm that was situated at 1 Maiden Lane, , Stamford. It was registered on Wed, 23rd Dec 2009. The registration number was 07112252 and its post code was PE9 2AZ. The company had been active on the market for about fourteen years up until Tue, 7th Feb 2023. Created as Rutland Eco Lodges, the firm used the name up till 2012, when it was replaced by Rutland Retreats Limited.

Charles R., Thomas N. and Edward B. were registered as the company's directors and were running the company from 2015 to 2023.

The companies that controlled this firm included: Barnsdale Lodge Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Stamford, PE9 2AZ, Lincolnshire and was registered as a PSC under the registration number 07112011.

  • Previous company's names
  • Rutland Retreats Limited 2012-07-10
  • Rutland Eco Lodges Limited 2009-12-23

Financial data based on annual reports

Company staff

Charles R.

Role: Director

Appointed: 23 July 2015

Latest update: 19 March 2024

Thomas N.

Role: Director

Appointed: 23 December 2009

Latest update: 19 March 2024

Edward B.

Role: Director

Appointed: 23 December 2009

Latest update: 19 March 2024

People with significant control

Barnsdale Lodge Holdings Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07112011
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Edward B.
Notified on 6 April 2016
Ceased on 22 May 2021
Nature of control:
1/2 or less of shares
Thomas N.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 04 June 2023
Confirmation statement last made up date 21 May 2022
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 December 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 November 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 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 July 2022
Annual Accounts 13 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 November 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Avenue Rutland Water All Invoices To Cr By Email

Post code:

LE15 8AH

City / Town:

Oakham

HQ address,
2013

Address:

The Avenue Rutland Water

Post code:

LE15 8AH

City / Town:

Oakham

HQ address,
2014

Address:

The Avenue Rutland Water

Post code:

LE15 8AH

City / Town:

Oakham

HQ address,
2015

Address:

The Avenue Rutland Water

Post code:

LE15 8AH

City / Town:

Oakham

HQ address,
2016

Address:

The Avenue Rutland Water

Post code:

LE15 8AH

City / Town:

Oakham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode