Rutland Gardens Management Limited HOVE


Founded in 1993, Rutland Gardens Management, classified under reg no. 02779612 is an active company. Currently registered at 17 Rutland Gardens BN3 5PD, Hove the company has been in the business for 31 years. Its financial year was closed on Monday 24th June and its latest financial statement was filed on 2022/06/24.

There is a single director in the firm at the moment - June B., appointed on 29 November 2023. In addition, a secretary was appointed - Jayne Y., appointed on 29 November 2023. 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.

Rutland Gardens Management Limited Address / Contact

Office Address 17 Rutland Gardens
Town Hove
Post code BN3 5PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02779612
Date of Incorporation Thu, 14th Jan 1993
Industry Residents property management
End of financial Year 24th June
Company age 31 years old
Account next due date Sun, 24th Mar 2024 (25 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Jayne Y.

Position: Secretary

Appointed: 29 November 2023

June B.

Position: Director

Appointed: 29 November 2023

June B.

Position: Secretary

Appointed: 19 May 2014

Resigned: 29 November 2023

Lucy D.

Position: Director

Appointed: 06 November 2009

Resigned: 29 November 2023

Marie B.

Position: Director

Appointed: 04 September 2004

Resigned: 06 November 2009

Jayne Y.

Position: Secretary

Appointed: 27 August 2004

Resigned: 19 May 2014

Clare N.

Position: Director

Appointed: 01 February 2003

Resigned: 27 August 2004

Kevin T.

Position: Secretary

Appointed: 01 December 2000

Resigned: 27 August 2004

Rachel W.

Position: Director

Appointed: 03 December 1998

Resigned: 03 November 2002

Mita P.

Position: Secretary

Appointed: 03 December 1998

Resigned: 18 August 2000

Jayne Y.

Position: Director

Appointed: 26 July 1997

Resigned: 06 November 2009

Mita P.

Position: Director

Appointed: 23 January 1997

Resigned: 05 December 1998

June K.

Position: Secretary

Appointed: 26 April 1994

Resigned: 26 July 1997

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 January 1993

Resigned: 14 January 1993

Janet A.

Position: Director

Appointed: 14 January 1993

Resigned: 30 August 1997

Paul L.

Position: Director

Appointed: 14 January 1993

Resigned: 01 April 1993

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1993

Resigned: 14 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-242015-06-242016-06-24
Net Worth444
Balance Sheet
Tangible Fixed Assets5 0005 0005 000
Reserves/Capital
Called Up Share Capital444
Shareholder Funds444
Other
Creditors  4 996
Creditors Due Within One Year4 9964 9964 996
Fixed Assets  5 000
Net Current Assets Liabilities-4 996-4 996-4 996
Number Shares Allotted 44
Par Value Share 11
Share Capital Allotted Called Up Paid444
Tangible Fixed Assets Cost Or Valuation5 0005 000 
Total Assets Less Current Liabilities444

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/06/24
filed on: 17th, March 2023
Free Download (5 pages)

Company search

Advertisements