RUTHERHALL PROPERTIES LIMITED - BOLTON
Company Profile | Company Filings |
Overview
RUTHERHALL PROPERTIES LIMITED is a Private Limited Company from BOLTON and has the status: Active.
RUTHERHALL PROPERTIES LIMITED was incorporated 22 years ago on 12/07/2001 and has the registered number: 04250839. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
RUTHERHALL PROPERTIES LIMITED was incorporated 22 years ago on 12/07/2001 and has the registered number: 04250839. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
RUTHERHALL PROPERTIES LIMITED - BOLTON
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 |
---|---|---|
29 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
9 RIVERSIDE
BOLTON
BL1 8TU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/07/2023 | 25/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS STEFANIE JAYNE THWAITE | Aug 1983 | British | Director | 2010-03-01 | CURRENT |
MRS DAVINA ELIZABETH NALLY | Sep 1979 | British | Director | 2010-03-01 | CURRENT |
MRS DAVINIA ELIZABETH NALLY | Secretary | 2010-03-01 | CURRENT | ||
MR MICHAEL JOHN STITT | Dec 1960 | British | Director | 2001-07-25 UNTIL 2004-10-01 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2001-07-12 UNTIL 2001-07-24 | RESIGNED | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2001-07-12 UNTIL 2001-07-24 | RESIGNED | ||
MR DAVID JAMES RAWSTRON | Apr 1952 | British | Director | 2001-07-25 UNTIL 2010-03-01 | RESIGNED |
MR ROYDEN PROCTER | Mar 1949 | British | Director | 2001-07-25 UNTIL 2010-03-01 | RESIGNED |
MR TERENCE HALL | Jul 1948 | British | Director | 2001-07-25 UNTIL 2010-03-01 | RESIGNED |
MR TERENCE HALL | Jul 1948 | British | Secretary | 2001-07-25 UNTIL 2010-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Davinia Elizabeth Nally | 2016-07-01 | 9/1979 | Bolton | Ownership of shares 25 to 50 percent |
Mrs Stefanie Jayne Thwaite | 2016-07-01 | 8/1983 | Bolton | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Rutherhall Properties Ltd - Period Ending 2023-02-28 | 2023-12-01 | 28-02-2023 | £168,237 Cash |
Rutherhall Properties Ltd - Period Ending 2022-02-28 | 2022-12-01 | 28-02-2022 | £96,922 Cash |
Rutherhall Properties Ltd - Period Ending 2021-02-28 | 2021-11-30 | 28-02-2021 | £85,699 Cash |
Rutherhall Properties Ltd - Period Ending 2020-02-29 | 2021-02-26 | 29-02-2020 | £18,570 Cash |
Rutherhall Properties Ltd - Period Ending 2019-02-28 | 2019-11-27 | 28-02-2019 | £23,238 Cash £909,560 equity |
Rutherhall Properties Ltd - Period Ending 2018-02-28 | 2018-11-30 | 28-02-2018 | £20,027 Cash £843,897 equity |
Rutherhall Properties Ltd - Period Ending 2017-02-28 | 2017-12-01 | 28-02-2017 | £35,673 Cash £911,420 equity |
Rutherhall Properties Ltd - Period Ending 2016-02-29 | 2016-09-10 | 29-02-2016 | £14,792 Cash £1,131,052 equity |
Rutherhall Properties Ltd - Period Ending 2015-02-28 | 2015-08-13 | 28-02-2015 | £12,093 Cash £1,050,202 equity |