RUFUS ESTATES LIMITED - NEWCASTLE UNDER LYME
Company Profile | Company Filings |
Overview
RUFUS ESTATES LIMITED is a Private Limited Company from NEWCASTLE UNDER LYME ENGLAND and has the status: Active.
RUFUS ESTATES LIMITED was incorporated 22 years ago on 27/04/2001 and has the registered number: 04207068. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
RUFUS ESTATES LIMITED was incorporated 22 years ago on 27/04/2001 and has the registered number: 04207068. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
RUFUS ESTATES LIMITED - NEWCASTLE UNDER LYME
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
6 MARSH PARADE
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 1DU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/04/2023 | 11/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD FILDES | Aug 1945 | British | Director | 2003-01-22 | CURRENT |
MR RICHARD WILLIAM WATERWORTH | Jul 1956 | British | Director | 2001-05-23 UNTIL 2009-10-14 | RESIGNED |
MRS HELEN SILVANO | Oct 1961 | Secretary | 2003-06-03 UNTIL 2005-08-16 | RESIGNED | |
CHRISTOPHER JOHN WILKINSON | Dec 1964 | Secretary | 2001-05-02 UNTIL 2001-05-23 | RESIGNED | |
STEPHEN ROBERT WILLIAMS | Nov 1952 | British | Secretary | 2001-05-23 UNTIL 2001-10-01 | RESIGNED |
MR ANDREW ROBERT LOVELADY | Jun 1955 | British | Secretary | 2001-10-01 UNTIL 2008-04-10 | RESIGNED |
MR MICHAEL BARRY OWEN | Apr 1942 | British | Director | 2001-05-23 UNTIL 2009-10-14 | RESIGNED |
MR MARK WATKIN JONES | Jan 1969 | English | Director | 2012-05-23 UNTIL 2018-03-29 | RESIGNED |
MR GLYN WATKIN JONES | Dec 1944 | British | Director | 2012-05-23 UNTIL 2016-03-23 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-04-27 UNTIL 2001-05-02 | RESIGNED | ||
MR CHARLES ROBERT LEONARD SHEPHERD | Nov 1970 | British | Director | 2012-05-23 UNTIL 2015-06-17 | RESIGNED |
MR PETER WILD BULLIVANT | Oct 1939 | British | Director | 2001-05-02 UNTIL 2001-05-23 | RESIGNED |
MR HARRY GORDON FILDES | Jun 1985 | British | Director | 2015-06-17 UNTIL 2023-09-25 | RESIGNED |
MR PHILIP MARTIN BYROM | Jan 1962 | British | Director | 2012-05-23 UNTIL 2018-03-29 | RESIGNED |
MR ANDREW CHARLES BIRD | Apr 1962 | British | Director | 2003-01-22 UNTIL 2016-08-31 | RESIGNED |
BARLOWS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2008-04-10 UNTIL 2019-06-18 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-04-27 UNTIL 2001-05-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Newark Developments Limited | 2016-04-06 - 2018-03-29 | Bangor |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Barlows Holdings Limited | 2016-04-06 | Tarporley |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Rufus Estates Limited 31/10/2022 iXBRL | 2023-08-01 | 31-10-2022 | £638,222 equity |
Rufus Estates Limited 31/10/2021 iXBRL | 2022-07-28 | 31-10-2021 | £659,779 equity |