Runwood Properties Limited ESSEX


Runwood Properties started in year 2004 as Private Limited Company with registration number 05062265. The Runwood Properties company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Essex at Runwood House, 107 London Road. Postal code: SS7 2QL.

The firm has 4 directors, namely Sarah S., Thomas S. and Kathryn S. and others. Of them, Kathryn S., Gordon S. have been with the company the longest, being appointed on 16 May 2005 and Sarah S. and Thomas S. have been with the company for the least time - from 24 August 2018. At the moment 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.

Runwood Properties Limited Address / Contact

Office Address Runwood House, 107 London Road
Office Address2 Hadleigh
Town Essex
Post code SS7 2QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05062265
Date of Incorporation Wed, 3rd Mar 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (482 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Sarah S.

Position: Director

Appointed: 24 August 2018

Thomas S.

Position: Director

Appointed: 24 August 2018

Kathryn S.

Position: Director

Appointed: 16 May 2005

Gordon S.

Position: Director

Appointed: 16 May 2005

Martin C.

Position: Secretary

Appointed: 01 September 2017

Resigned: 01 September 2020

Martin C.

Position: Director

Appointed: 20 June 2017

Resigned: 01 September 2020

Jamie D.

Position: Secretary

Appointed: 24 April 2015

Resigned: 31 August 2017

David S.

Position: Director

Appointed: 01 December 2014

Resigned: 27 March 2015

Nadarajah L.

Position: Director

Appointed: 01 November 2009

Resigned: 24 August 2018

Stephen L.

Position: Director

Appointed: 01 November 2009

Resigned: 17 December 2014

Kathryn S.

Position: Secretary

Appointed: 16 May 2005

Resigned: 24 April 2015

Rona T.

Position: Secretary

Appointed: 03 March 2004

Resigned: 16 May 2005

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2004

Resigned: 03 March 2004

Michael V.

Position: Director

Appointed: 03 March 2004

Resigned: 06 June 2014

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 03 March 2004

Resigned: 03 March 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Gs Group Limited from Hadleigh, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Gordon S. This PSC owns 75,01-100% shares.

Gs Group Limited

Runwood House 107 London Road, Hadleigh, Essex, SS7 2QL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 14761910
Notified on 5 November 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gordon S.

Notified on 6 April 2016
Ceased on 5 November 2024
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2024
filed on: 2nd, January 2025
Free Download (9 pages)

Company search

Advertisements