RUDGE PROPERTIES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN5 7EX

Company number 04953024
Status Active
Incorporation Date 4 November 2003
Company Type Private Limited Company
Address 23 BELVOIR AVENUE, BARNBURGH, DONCASTER, SOUTH YORKSHIRE, DN5 7EX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1 . The most likely internet sites of RUDGE PROPERTIES LIMITED are www.rudgeproperties.co.uk, and www.rudge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Rudge Properties Limited is a Private Limited Company. The company registration number is 04953024. Rudge Properties Limited has been working since 04 November 2003. The present status of the company is Active. The registered address of Rudge Properties Limited is 23 Belvoir Avenue Barnburgh Doncaster South Yorkshire Dn5 7ex. The company`s financial liabilities are £347.81k. It is £-14.87k against last year. And the total assets are £299.88k, which is £0k against last year. GALLAGHER, Susan is a Secretary of the company. GALLAGHER, Susan is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WRIGHT, Andrew John has been resigned. The company operates in "Construction of domestic buildings".


rudge properties Key Finiance

LIABILITIES £347.81k
-5%
CASH n/a
TOTAL ASSETS £299.88k
All Financial Figures

Current Directors

Secretary
GALLAGHER, Susan
Appointed Date: 04 November 2003

Director
GALLAGHER, Susan
Appointed Date: 04 November 2003
73 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 04 November 2003
Appointed Date: 04 November 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 04 November 2003
Appointed Date: 04 November 2003
71 years old

Director
WRIGHT, Andrew John
Resigned: 07 November 2011
Appointed Date: 04 November 2003
63 years old

Persons With Significant Control

Mrs Susan Gallagher
Notified on: 31 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

RUDGE PROPERTIES LIMITED Events

10 Nov 2016
Confirmation statement made on 4 November 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 30 November 2015
19 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
24 Dec 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1

...
... and 34 more events
12 Nov 2003
New director appointed
12 Nov 2003
New director appointed
12 Nov 2003
New secretary appointed
12 Nov 2003
Registered office changed on 12/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
04 Nov 2003
Incorporation