Ruth House Management Company Limited CROMER


Founded in 1988, Ruth House Management Company, classified under reg no. 02319989 is an active company. Currently registered at Flat 4 Ruth House NR27 0AN, Cromer the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 9 directors, namely Anke H., Vivek I. and Stephen T. and others. Of them, Angela G. has been with the company the longest, being appointed on 21 November 1992 and Anke H. and Vivek I. have been with the company for the least time - from 19 March 2021. Currently 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.

Ruth House Management Company Limited Address / Contact

Office Address Flat 4 Ruth House
Office Address2 23 Cliff Avenue
Town Cromer
Post code NR27 0AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02319989
Date of Incorporation Mon, 21st Nov 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Anke H.

Position: Director

Appointed: 19 March 2021

Vivek I.

Position: Director

Appointed: 19 March 2021

Stephen T.

Position: Director

Appointed: 16 May 2019

Melanie T.

Position: Director

Appointed: 16 May 2019

Louise S.

Position: Director

Appointed: 01 November 2018

Jeanine F.

Position: Director

Appointed: 11 July 2018

Colin S.

Position: Director

Appointed: 11 November 2011

Fleur S.

Position: Director

Appointed: 11 November 2011

Angela G.

Position: Director

Appointed: 21 November 1992

William R.

Position: Secretary

Resigned: 04 December 1997

Margaret H.

Position: Director

Appointed: 22 June 2015

Resigned: 10 July 2018

Alan H.

Position: Director

Appointed: 22 June 2015

Resigned: 10 July 2018

David B.

Position: Director

Appointed: 03 October 2014

Resigned: 18 March 2021

Helen B.

Position: Director

Appointed: 03 October 2014

Resigned: 18 March 2021

Kenneth M.

Position: Director

Appointed: 11 November 2010

Resigned: 04 October 2018

Sarah F.

Position: Director

Appointed: 22 March 2010

Resigned: 31 October 2018

Paul W.

Position: Director

Appointed: 22 March 2010

Resigned: 31 October 2018

Nicola L.

Position: Director

Appointed: 23 August 2006

Resigned: 10 August 2010

Carolyn C.

Position: Director

Appointed: 16 August 2006

Resigned: 18 May 2015

Karen P.

Position: Secretary

Appointed: 28 November 2005

Resigned: 30 September 2014

Hazel K.

Position: Director

Appointed: 28 November 2005

Resigned: 16 August 2006

William R.

Position: Secretary

Appointed: 12 May 2003

Resigned: 16 October 2009

Karen P.

Position: Director

Appointed: 07 March 2003

Resigned: 30 September 2014

Robert C.

Position: Director

Appointed: 26 May 2000

Resigned: 25 February 2010

Christine C.

Position: Director

Appointed: 19 November 1999

Resigned: 23 August 2006

Janet A.

Position: Secretary

Appointed: 20 August 1998

Resigned: 12 May 2003

Janet A.

Position: Director

Appointed: 20 August 1998

Resigned: 07 March 2003

Edna E.

Position: Secretary

Appointed: 04 December 1997

Resigned: 20 August 1998

Carolyn P.

Position: Director

Appointed: 05 July 1995

Resigned: 26 May 2000

Adam R.

Position: Director

Appointed: 21 November 1992

Resigned: 05 July 1995

William R.

Position: Director

Appointed: 21 November 1992

Resigned: 11 November 2009

Edna E.

Position: Director

Appointed: 21 November 1992

Resigned: 19 November 1999

Kathleen D.

Position: Director

Appointed: 21 November 1992

Resigned: 27 November 2005

Kathryn W.

Position: Director

Appointed: 21 November 1991

Resigned: 02 September 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Angela G. The abovementioned PSC has significiant influence or control over the company,.

Angela G.

Notified on 11 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 2569 0322 0795 341      
Balance Sheet
Current Assets6 9968 7721 8195 0812 3936616 9311734 5066 967
Net Assets Liabilities   2 7842 6539217 1854274 7607 221
Cash Bank In Hand6 9968 7721 8195 081      
Net Assets Liabilities Including Pension Asset Liability7 2569 0322 0795 341      
Tangible Fixed Assets254254254254      
Reserves/Capital
Called Up Share Capital6666      
Profit Loss Account Reserve7 2509 0262 0735 335      
Shareholder Funds7 2569 0322 0795 341      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset666666    
Fixed Assets254254254254254254254254254254
Net Current Assets Liabilities6 9968 7721 8195 0812 3936616 9311734 5066 967
Total Assets Less Current Liabilities7 2569 0322 0795 3412 6539217 1854274 7607 221
Number Shares Allotted   6      
Par Value Share   254      
Share Capital Allotted Called Up Paid  1 5241 524      
Tangible Fixed Assets Cost Or Valuation254254254       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements