Company number 03025675
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address DUNSFOLD PARK, STOVOLDS HILL, CRANLEIGH, SURREY, GU6 8TB
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-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
GBP 100
. The most likely internet sites of RUTLAND (CRANLEIGH) LIMITED are www.rutlandcranleigh.co.uk, and www.rutland-cranleigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Rutland Cranleigh Limited is a Private Limited Company.
The company registration number is 03025675. Rutland Cranleigh Limited has been working since 23 February 1995.
The present status of the company is Active. The registered address of Rutland Cranleigh Limited is Dunsfold Park Stovolds Hill Cranleigh Surrey Gu6 8tb. . RIDDINGS, Jonathan Paul is a Secretary of the company. FARNFIELD, Peter John is a Director of the company. MCALLISTER, James Andrew Clark is a Director of the company. MCALLISTER, Jamie Germond is a Director of the company. Secretary PASS, Andrew Michael has been resigned. Secretary POLLARD, Paul Andrew has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director ELLIOTT, Roderick Andrew has been resigned. Director LUTON, Elizabeth Mary has been resigned. Director SANDERS, Stuart Currie has been resigned. Director TURNBULL, Barbara Ida Mary has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 23 February 1995
Appointed Date: 23 February 1995
Nominee Director
GLASSMILL LIMITED
Resigned: 23 February 1995
Appointed Date: 23 February 1995
Persons With Significant Control
Dunsfold Park Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RUTLAND (CRANLEIGH) LIMITED Events
23 April 2008
Legal charge
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property k/a walnut tree close, guildford surrey t/no…
22 April 2008
Supplemental debenture
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag
Description: F/H cavendish house, 36, 38 and 40 goldsworth road, woking…
25 May 2007
Supplemental debenture
Delivered: 11 June 2007
Status: Outstanding
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag
Description: F/H property k/a 170 walnut tree close guildford surrey t/n…
18 July 2006
Supplemental debenture
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag
Description: The new property meaning, f/h property k/a europa house…
18 May 2001
Debenture
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag
Description: Land and buildings lying to the south east of elmbridge…