Rudby (properties) Limited HARTLEPOOL


Rudby (properties) started in year 1996 as Private Limited Company with registration number 03210835. The Rudby (properties) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Hartlepool at Exchange Building. Postal code: TS24 7DN.

The company has 3 directors, namely Carl W., David W. and Eileen W.. Of them, Eileen W. has been with the company the longest, being appointed on 20 October 1997 and Carl W. and David W. have been with the company for the least time - from 6 February 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rudby (properties) Limited Address / Contact

Office Address Exchange Building
Office Address2 66 Church Street
Town Hartlepool
Post code TS24 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03210835
Date of Incorporation Tue, 11th Jun 1996
Industry Development of building projects
End of financial Year 30th April
Company age 28 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Carl W.

Position: Director

Appointed: 06 February 2014

David W.

Position: Director

Appointed: 06 February 2014

Eileen W.

Position: Director

Appointed: 20 October 1997

Neil W.

Position: Secretary

Appointed: 02 December 2004

Resigned: 05 February 2010

Neil W.

Position: Director

Appointed: 02 December 2004

Resigned: 05 February 2010

Andrea H.

Position: Secretary

Appointed: 20 October 1997

Resigned: 14 July 2004

Joseph W.

Position: Director

Appointed: 11 June 1996

Resigned: 20 October 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 June 1996

Resigned: 11 June 1996

Eileen W.

Position: Secretary

Appointed: 11 June 1996

Resigned: 20 October 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1996

Resigned: 11 June 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Eileen W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eileen W.

Notified on 12 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand  5 58310 08714 84726 871
Current Assets7 3444 7555 58310 08714 84726 871
Net Assets Liabilities124 641155 724204 163229 202242 896255 265
Property Plant Equipment  250 012250 000250 000250 000
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 6592 6712 6712 671
Average Number Employees During Period  1111
Bank Borrowings Overdrafts  20 0718 539  
Corporation Tax Payable  7 4978 6917 9038 062
Creditors50 98737 38441 78530 88521 95121 606
Depreciation Rate Used For Property Plant Equipment   252525
Fixed Assets250 028250 021250 012250 000250 000250 000
Increase From Depreciation Charge For Year Property Plant Equipment   12  
Net Current Assets Liabilities43 64332 629-36 202-20 798-7 1045 265
Other Creditors  11 83011 26811 73111 155
Other Taxation Social Security Payable  2 3872 3872 3172 389
Property Plant Equipment Gross Cost   252 671252 671252 671
Total Assets Less Current Liabilities206 385217 392213 810229 202242 896255 265
Accrued Liabilities Not Expressed Within Creditors Subtotal10 84410 362    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 22nd, May 2023
Free Download (11 pages)

Company search

Advertisements