RUTLAND (CRANLEIGH) LIMITED - CRANLEIGH
Company Profile | Company Filings |
Overview
RUTLAND (CRANLEIGH) LIMITED is a Private Limited Company from CRANLEIGH and has the status: Active.
RUTLAND (CRANLEIGH) LIMITED was incorporated 29 years ago on 23/02/1995 and has the registered number: 03025675. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
RUTLAND (CRANLEIGH) LIMITED was incorporated 29 years ago on 23/02/1995 and has the registered number: 03025675. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
RUTLAND (CRANLEIGH) LIMITED - CRANLEIGH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
DUNSFOLD PARK
CRANLEIGH
SURREY
GU6 8TB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2023 | 08/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMIE GERMOND MCALLISTER | Aug 1974 | British | Director | 2009-10-01 | CURRENT |
MR JAMES ANDREW CLARK MCALLISTER | Mar 1944 | Scottish | Director | 2001-03-14 | CURRENT |
MR JONATHAN PAUL RIDDINGS | Mar 1966 | Other | Secretary | 2002-10-01 | CURRENT |
PETER JOHN FARNFIELD | Aug 1955 | British | Director | 2001-05-17 | CURRENT |
GLASSMILL LIMITED | Corporate Nominee Director | 1995-02-23 UNTIL 1995-02-23 | RESIGNED | ||
M & N SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-02-23 UNTIL 1995-02-23 | RESIGNED | ||
MRS BARBARA IDA MARY TURNBULL | Feb 1957 | British | Director | 2006-01-16 UNTIL 2009-02-26 | RESIGNED |
STUART CURRIE SANDERS | Feb 1950 | British | Director | 2004-12-03 UNTIL 2009-02-26 | RESIGNED |
ELIZABETH MARY LUTON | Apr 1958 | Director | 1995-02-23 UNTIL 2004-09-01 | RESIGNED | |
MR RODERICK ANDREW ELLIOTT | May 1960 | Irish | Director | 2004-12-03 UNTIL 2006-01-16 | RESIGNED |
MR ANDREW MICHAEL PASS | Dec 1956 | Secretary | 1996-05-30 UNTIL 2002-10-01 | RESIGNED | |
PAUL ANDREW POLLARD | Mar 1965 | Secretary | 1995-02-23 UNTIL 1996-05-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dunsfold Park Ltd | 2016-04-06 | Cranleigh | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RUTLAND_(CRANLEIGH)_LIMIT - Accounts | 2023-09-23 | 31-12-2022 | £-1,378,936 equity |
RUTLAND_(CRANLEIGH)_LIMIT - Accounts | 2022-09-16 | 31-12-2021 | £-1,381,380 equity |
Micro-entity Accounts - RUTLAND (CRANLEIGH) LIMITED | 2016-10-01 | 31-12-2015 | £-1,372,725 equity |