12 Rutland Gate Limited BRENTWOOD


Founded in 1983, 12 Rutland Gate, classified under reg no. 01701826 is an active company. Currently registered at Juniper House Warley Hill Business Park CM13 3BE, Brentwood the company has been in the business for fourty two years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Emily H. and Iris E.. In addition one secretary - Iris E. - is with the company. As of 9 July 2025, there were 3 ex directors - Francois H., Henry C. and others listed below. There were no ex secretaries.

12 Rutland Gate Limited Address / Contact

Office Address Juniper House Warley Hill Business Park
Office Address2 The Drive
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01701826
Date of Incorporation Wed, 23rd Feb 1983
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (556 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Emily H.

Position: Director

Appointed: 01 January 2024

Iris E.

Position: Secretary

Appointed: 08 October 1997

Iris E.

Position: Director

Appointed: 25 March 1994

Francois H.

Position: Director

Appointed: 20 March 2002

Resigned: 01 January 2024

Henry C.

Position: Director

Appointed: 06 April 1992

Resigned: 08 October 1997

Audrey C.

Position: Director

Appointed: 06 April 1992

Resigned: 06 April 2014

E & H Property Holdings Ltd

Position: Corporate Director

Appointed: 06 April 1992

Resigned: 25 March 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 7 names. As BizStats researched, there is Iris E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Marie H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ronald E., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Iris E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marie H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ronald E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tunku N.

Notified on 13 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Francois H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Second Court Limited

PO BOX 472 St Julian's Court, St Julian's Avenue, St Peter Port, Channel Islands, GY1 6AX, United Kingdom

Legal authority Guernsey
Legal form Limited Company
Country registered Guernsey
Place registered Second Court Limited
Registration number 18756
Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

First Court Limited

PO BOX 472 St Julian's Court, St Julian's Avenue, St Peter Port, Channel Islands, GY1 6AX, United Kingdom

Legal authority Guernsey
Legal form Limited Company
Country registered Guernsey
Place registered First Court Limited
Registration number 18736
Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth9 99612 237        
Balance Sheet
Cash Bank In Hand33 50333 400        
Cash Bank On Hand 33 40032 78739 50039 41935 94035 85935 77535 69135 604
Current Assets44 97045 08349 80455 87953 52349 16548 19745 73057 85259 457
Debtors11 46711 68317 01716 37914 10413 22512 3389 95522 16123 853
Other Debtors 2 1147 9099 6659 15410 0066 7517 3146 7397 095
Property Plant Equipment 111111111
Tangible Fixed Assets11        
Reserves/Capital
Called Up Share Capital1212        
Profit Loss Account Reserve9 98412 225        
Shareholder Funds9 99612 237        
Other
Average Number Employees During Period     22222
Creditors 32 84736 75941 88041 88041 88141 94141 94057 71265 359
Creditors Due Within One Year34 97532 847        
Net Current Assets Liabilities9 99512 23613 04513 99911 6437 2846 2563 790140-5 902
Number Shares Allotted 9        
Number Shares Issued Fully Paid  99999999
Other Creditors 840840840840841901900901900
Par Value Share 111111111
Property Plant Equipment Gross Cost 11111111 
Share Capital Allotted Called Up Paid99        
Tangible Fixed Assets Cost Or Valuation1         
Total Assets Less Current Liabilities9 99612 23713 04614 00011 6447 2856 2573 791141-5 901
Trade Creditors Trade Payables 32 00735 91941 04041 04041 04041 04041 04056 81164 459
Trade Debtors Trade Receivables 9 5699 1086 7144 9503 2195 5872 64115 42216 758

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 24th, February 2025
Free Download (8 pages)

Company search