RUSHBROOKE PARK LIMITED - HALSTEAD
Company Profile | Company Filings |
Overview
RUSHBROOKE PARK LIMITED is a Private Limited Company from HALSTEAD UNITED KINGDOM and has the status: Dissolved - no longer trading.
RUSHBROOKE PARK LIMITED was incorporated 75 years ago on 05/04/1949 and has the registered number: 00466900. The accounts status is TOTAL EXEMPTION FULL.
RUSHBROOKE PARK LIMITED was incorporated 75 years ago on 05/04/1949 and has the registered number: 00466900. The accounts status is TOTAL EXEMPTION FULL.
RUSHBROOKE PARK LIMITED - HALSTEAD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 |
Registered Office
BAYTHORNE HALL
HALSTEAD
ESSEX
CO9 4AH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/07/2022 | 31/07/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ALICE GOLDSMITH | Nov 1983 | British | Director | 2015-05-06 | CURRENT |
KATE EMMA GOLDSMITH | Jul 1982 | British | Director | 2020-01-14 | CURRENT |
MRS ANITA PATIENCE WIGAN | Dec 1957 | British | Director | 1996-07-30 UNTIL 2021-01-14 | RESIGNED |
MR SEBASTIAN GORDON WHITESTONE | Jul 1948 | British | Director | 2002-10-01 UNTIL 2015-06-01 | RESIGNED |
MR DAVID DIMITRI SULLIVAN | Mar 1943 | British | Director | 1996-07-30 UNTIL 2015-05-06 | RESIGNED |
HONOURABLE AMSCHEL MAYER JAMES ROTHSCHILD | Apr 1955 | British | Director | RESIGNED | |
LADY TERESA GEORGINA ROTHSCHILD | Sep 1915 | British | Director | RESIGNED | |
MR IAN MIGHELL MONKS | Oct 1960 | British | Director | 2010-05-04 UNTIL 2015-05-06 | RESIGNED |
MR ANTHONY LEONARD CHAPMAN | Jun 1946 | British | Director | 2015-05-06 UNTIL 2019-06-30 | RESIGNED |
MR JEREMY BARNES | Feb 1961 | British | Director | 2011-05-03 UNTIL 2016-12-12 | RESIGNED |
MRS ANITA PATIENCE WIGAN | Dec 1957 | British | Secretary | 1998-06-01 UNTIL 2015-06-30 | RESIGNED |
ROGER JAMES SMITH | Secretary | RESIGNED | |||
VANESSA ANN REBURN | Nov 1948 | British | Director | 1996-07-30 UNTIL 2010-12-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Kate Emma Rothschild | 2016-04-06 | 7/1982 | Halstead Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Ms Alice Miranda Rothschild | 2016-04-06 | 11/1983 | Halstead Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Rushbrooke Park Ltd - Period Ending 2022-06-30 | 2023-01-17 | 30-06-2022 | |
Rushbrooke Park Ltd - Period Ending 2021-06-30 | 2021-12-07 | 30-06-2021 | |
Rushbrooke Park Ltd - Period Ending 2020-06-30 | 2021-02-12 | 30-06-2020 | |
Rushbrooke Park Ltd - Filleted accounts | 2020-03-19 | 30-06-2019 | £1,260,501 equity |
Rushbrooke Park Ltd - Filleted accounts | 2019-02-28 | 30-06-2018 | £1,251,126 equity |
Rushbrooke Park Ltd - Filleted accounts | 2018-03-22 | 30-06-2017 | £1,238,376 equity |
Rushbrooke Park Ltd - Abbreviated accounts | 2017-02-18 | 30-06-2016 | |
Rushbrooke Park Ltd - Abbreviated accounts | 2016-03-15 | 30-06-2015 | |
Rushbrooke Park Ltd - Abbreviated accounts | 2014-12-12 | 30-06-2014 |