Rufford Court Management Company Limited SHREWSBURY


Rufford Court Management Company started in year 2003 as Private Limited Company with registration number 04991684. The Rufford Court Management Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The firm has one director. Stephen T., appointed on 1 December 2004. There are currently no secretaries appointed. Currently 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.

Rufford Court Management Company Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04991684
Date of Incorporation Wed, 10th Dec 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 02 August 2013

Stephen T.

Position: Director

Appointed: 01 December 2004

Christopher S.

Position: Secretary

Appointed: 28 October 2005

Resigned: 01 December 2013

Christopher S.

Position: Director

Appointed: 28 October 2005

Resigned: 01 December 2013

Timothy W.

Position: Director

Appointed: 01 December 2004

Resigned: 24 August 2010

Ron K.

Position: Director

Appointed: 01 December 2004

Resigned: 28 October 2005

Ron K.

Position: Secretary

Appointed: 01 December 2004

Resigned: 06 April 2005

Helen C.

Position: Director

Appointed: 01 December 2004

Resigned: 01 December 2013

Alan H.

Position: Director

Appointed: 01 December 2004

Resigned: 01 December 2013

Christine L.

Position: Director

Appointed: 01 December 2004

Resigned: 01 December 2013

Ingrid L.

Position: Director

Appointed: 01 December 2004

Resigned: 30 June 2017

Shirley M.

Position: Director

Appointed: 01 December 2004

Resigned: 04 June 2020

Martin C.

Position: Director

Appointed: 10 December 2003

Resigned: 24 February 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 2003

Resigned: 10 December 2003

Stephen M.

Position: Director

Appointed: 10 December 2003

Resigned: 24 February 2005

Martin C.

Position: Secretary

Appointed: 10 December 2003

Resigned: 24 February 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 December 2003

Resigned: 10 December 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-140-140-140       
Balance Sheet
Current Assets  727727727727727727727727
Debtors727727727       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve-150-150-150       
Shareholder Funds-140-140-140       
Other
Creditors  867867867867867867867867
Creditors Due Within One Year867867867       
Net Current Assets Liabilities-140-140-140-140-140-140-140-140-140-140
Number Shares Allotted 1010       
Par Value Share 11       
Share Capital Allotted Called Up Paid101010       
Total Assets Less Current Liabilities-140-140-140-140-140-140-140-140-140-140

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 2nd, October 2023
Free Download (6 pages)

Company search

Advertisements