You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Rushmore Road Management Limited COLCHESTER


Founded in 1996, 8 Rushmore Road Management, classified under reg no. 03179436 is an active company. Currently registered at Park Lane Business Centre Unit 6 CO4 5NL, Colchester the company has been in the business for 28 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Joseph M. and Saleem B.. In addition one secretary - Saleem B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

8 Rushmore Road Management Limited Address / Contact

Office Address Park Lane Business Centre Unit 6
Office Address2 Park Lane, Langham
Town Colchester
Post code CO4 5NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03179436
Date of Incorporation Thu, 28th Mar 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Joseph M.

Position: Director

Appointed: 20 July 2023

Saleem B.

Position: Director

Appointed: 23 January 2008

Saleem B.

Position: Secretary

Appointed: 23 January 2008

David M.

Position: Secretary

Appointed: 04 July 2006

Resigned: 23 January 2008

David M.

Position: Director

Appointed: 04 July 2006

Resigned: 23 January 2008

Vivien M.

Position: Secretary

Appointed: 02 January 2003

Resigned: 04 July 2006

Vivien M.

Position: Director

Appointed: 02 January 2003

Resigned: 04 July 2006

Katherine B.

Position: Secretary

Appointed: 18 May 2000

Resigned: 18 June 2001

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 1996

Resigned: 28 March 1996

Katherine B.

Position: Director

Appointed: 28 March 1996

Resigned: 18 June 2001

Eleanor M.

Position: Director

Appointed: 28 March 1996

Resigned: 20 July 2023

Eleanor M.

Position: Secretary

Appointed: 28 March 1996

Resigned: 18 May 2000

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Saleem B. This PSC and has 25-50% shares. Another one in the PSC register is Eleanor M. This PSC owns 25-50% shares.

Saleem B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Eleanor M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth22
Balance Sheet
Tangible Fixed Assets1 2001 200
Reserves/Capital
Called Up Share Capital22
Shareholder Funds22
Other
Creditors 1 198
Creditors Due Within One Year1 1981 198
Fixed Assets 1 200
Net Current Assets Liabilities-1 198-1 198
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22
Tangible Fixed Assets Cost Or Valuation1 200 
Total Assets Less Current Liabilities22

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, November 2023
Free Download (5 pages)

Company search