RUDDINGTON MANOR LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5GF
Company number 02963905
Status Active
Incorporation Date 1 September 1994
Company Type Private Limited Company
Address HIGSON & CO, WHITE HOUSE, CLARENDON STREET, NOTTINGHAM, NG1 5GF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RUDDINGTON MANOR LIMITED are www.ruddingtonmanor.co.uk, and www.ruddington-manor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Ruddington Manor Limited is a Private Limited Company. The company registration number is 02963905. Ruddington Manor Limited has been working since 01 September 1994. The present status of the company is Active. The registered address of Ruddington Manor Limited is Higson Co White House Clarendon Street Nottingham Ng1 5gf. . BRUCE, Robert John Willans is a Secretary of the company. ASMAL, Nazir Adam is a Director of the company. ASMAL, Sahid is a Director of the company. Secretary ASMAL, Sahid has been resigned. Secretary MORRELL, Eric Richard has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRUCE, Robert John Willans
Appointed Date: 01 June 2000

Director
ASMAL, Nazir Adam
Appointed Date: 01 September 1994
60 years old

Director
ASMAL, Sahid
Appointed Date: 08 June 2004
58 years old

Resigned Directors

Secretary
ASMAL, Sahid
Resigned: 03 February 1998
Appointed Date: 01 September 1994

Secretary
MORRELL, Eric Richard
Resigned: 01 June 2000
Appointed Date: 03 February 1998

Nominee Secretary
JPCORS LIMITED
Resigned: 01 September 1994
Appointed Date: 01 September 1994

Nominee Director
JPCORD LIMITED
Resigned: 01 September 1994
Appointed Date: 01 September 1994

Persons With Significant Control

Mayfair Group (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RUDDINGTON MANOR LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 1 September 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1

07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
07 Oct 1994
Particulars of mortgage/charge
07 Oct 1994
Particulars of mortgage/charge

07 Sep 1994
Registered office changed on 07/09/94 from: 17 city business centre lower road london SE16 1AA

07 Sep 1994
Secretary resigned;director resigned
01 Sep 1994
Incorporation

RUDDINGTON MANOR LIMITED Charges

7 August 2014
Charge code 0296 3905 0007
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
11 August 2003
Debenture
Delivered: 20 August 2003
Status: Satisfied on 8 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 August 2003
Legal charge
Delivered: 19 August 2003
Status: Satisfied on 8 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at the old manor house manor park…
18 June 1999
Legal charge
Delivered: 28 June 1999
Status: Satisfied on 17 September 2003
Persons entitled: Barclays Bank PLC
Description: The old manor house manor park ruddington rushcliffe…
2 June 1999
Guarantee and debenture
Delivered: 14 June 1999
Status: Satisfied on 17 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1994
Legal mortgage
Delivered: 7 October 1994
Status: Satisfied on 17 September 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the old manor house manor park…
30 September 1994
Mortgage debenture
Delivered: 7 October 1994
Status: Satisfied on 17 September 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…