PATRICK RUDDY HOMES LIMITED - BEDFORD
Company Profile | Company Filings |
Overview
PATRICK RUDDY HOMES LIMITED is a Private Limited Company from BEDFORD and has the status: Active.
PATRICK RUDDY HOMES LIMITED was incorporated 26 years ago on 09/10/1997 and has the registered number: 03450320. The accounts status is FULL and accounts are next due on 31/12/2023.
PATRICK RUDDY HOMES LIMITED was incorporated 26 years ago on 09/10/1997 and has the registered number: 03450320. The accounts status is FULL and accounts are next due on 31/12/2023.
PATRICK RUDDY HOMES LIMITED - BEDFORD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
ENTERPRISE WAY
BEDFORD
MK45 5BS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PATRICK JOSEPH RUDDY | Dec 1938 | Irish | Director | 1997-10-09 | CURRENT |
MRS EILEEN CATHERINE RUDDY | Feb 1939 | Irish | Director | 1997-10-30 | CURRENT |
MR LEE MYLES RUDDY | Jan 1976 | British | Director | 2006-12-31 | CURRENT |
MR ALAN JOSEPH RUDDY | Mar 1974 | British | Director | 2007-01-01 | CURRENT |
MR LEE MYLES RUDDY | Jan 1976 | British | Secretary | 2006-12-31 | CURRENT |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1997-10-09 UNTIL 1997-10-09 | RESIGNED | ||
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 1997-10-09 UNTIL 1997-10-09 | RESIGNED | ||
MRS KATHLEEN TERESA KILCOYNE | Mar 1942 | British | Secretary | 1997-10-09 UNTIL 2006-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Shane Anthony Ruddy | 2021-06-30 | 1/1973 | Bedford |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Alan Joseph Ruddy | 2021-06-30 | 3/1974 | Bedford |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Patrick Joseph Ruddy | 2021-03-02 | 12/1938 | Bedford |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mrs Eileen Catherine Ruddy | 2021-03-02 | 2/1939 | Bedford |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Patrick Joseph Ruddy | 2016-04-06 - 2021-03-02 | 12/1938 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-15 | 31-12-2022 | 12,269,593 Cash 17,392,351 equity |
ACCOUNTS - Final Accounts | 2022-10-01 | 31-12-2021 | 5,918,963 Cash 16,684,938 equity |
ACCOUNTS - Final Accounts | 2021-09-21 | 31-12-2020 | 7,731,224 Cash 16,002,080 equity |
PATRICK_RUDDY_HOMES_LIMIT - Accounts | 2018-07-06 | 31-12-2017 | £5,458,590 Cash £12,818,623 equity |
PATRICK_RUDDY_HOMES_LIMIT - Accounts | 2017-08-04 | 31-12-2016 | £1,988,115 Cash |