RURAL HOUSING TRUST LIMITED
LONDON RHT DEVELOPMENTS LIMITED

Hellopages » Greater London » Westminster » W1G 6NU

Company number 07405235
Status Active
Incorporation Date 12 October 2010
Company Type Private Limited Company
Address 54 WEYMOUTH STREET, LONDON, W1G 6NU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 250,010 . The most likely internet sites of RURAL HOUSING TRUST LIMITED are www.ruralhousingtrust.co.uk, and www.rural-housing-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Rural Housing Trust Limited is a Private Limited Company. The company registration number is 07405235. Rural Housing Trust Limited has been working since 12 October 2010. The present status of the company is Active. The registered address of Rural Housing Trust Limited is 54 Weymouth Street London W1g 6nu. . WOODALL, Clodagh is a Secretary of the company. FORD, Nigel Kevin is a Director of the company. HOBDEN, Christopher Martin is a Director of the company. Secretary FITZSIMMONS, Elizabeth has been resigned. Director GLADWIN, Lydia Elizabeth Adam has been resigned. Director GREENWELL, Edward Bernard, Sir has been resigned. Director LEE-STEERE, Gordon Ernest has been resigned. Director POTT, Simon Francis has been resigned. Director PRIDEAUX, Julian Humphrey has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
WOODALL, Clodagh
Appointed Date: 24 September 2015

Director
FORD, Nigel Kevin
Appointed Date: 13 October 2011
58 years old

Director
HOBDEN, Christopher Martin
Appointed Date: 15 July 2011
76 years old

Resigned Directors

Secretary
FITZSIMMONS, Elizabeth
Resigned: 24 September 2015
Appointed Date: 12 October 2010

Director
GLADWIN, Lydia Elizabeth Adam
Resigned: 15 July 2011
Appointed Date: 12 October 2010
86 years old

Director
GREENWELL, Edward Bernard, Sir
Resigned: 15 July 2011
Appointed Date: 12 October 2010
77 years old

Director
LEE-STEERE, Gordon Ernest
Resigned: 15 July 2011
Appointed Date: 12 October 2010
85 years old

Director
POTT, Simon Francis
Resigned: 15 July 2011
Appointed Date: 12 October 2010
76 years old

Director
PRIDEAUX, Julian Humphrey
Resigned: 15 July 2011
Appointed Date: 12 October 2010
83 years old

Persons With Significant Control

Mr Christopher Martin Hobden
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of voting rights - 75% or more

Hobden Asset Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RURAL HOUSING TRUST LIMITED Events

13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
24 Feb 2016
Accounts for a small company made up to 30 September 2015
15 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 250,010

15 Oct 2015
Appointment of Clodagh Woodall as a secretary on 24 September 2015
15 Oct 2015
Termination of appointment of Elizabeth Fitzsimmons as a secretary on 24 September 2015
...
... and 33 more events
28 Jul 2011
Termination of appointment of Gordon Lee-Steere as a director
28 Jul 2011
Termination of appointment of Lydia Gladwin as a director
28 Jul 2011
Registered office address changed from Estate Office Jayes Park Sheep Lane Ockley Dorking Surrey RH5 5RR on 28 July 2011
15 Jun 2011
Particulars of a mortgage or charge/co extend / charge no: 1
12 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RURAL HOUSING TRUST LIMITED Charges

6 March 2015
Charge code 0740 5235 0010
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2 barlee close stortford road clavering essex.
6 June 2012
Legal charge
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1 marecroft naseby road clipston leics.
8 March 2012
Mortgage
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC Halifax Division
Description: F/H property k/a 10 ketchers field, selbourne, alton…
30 November 2011
Mortgage deed
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 8 storey close, helmsley, york.
31 October 2011
Legal mortgage
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Bank of Scotland
Description: 2 manor close ingleton carnforth lancashire.
26 October 2011
Mortgage
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 6 kemp cottages marsh road tillingham southminster t/no…
4 October 2011
Mortgage
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2 orchard lane challock ashford kent.
3 October 2011
Mortgage
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Bank of Scotland (Halifax Division)
Description: 2 church view aldington ashford kent.
5 August 2011
Mortgage deed
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 12 hurdlers lane snitterfield stratford on…
25 February 2011
Legal charge
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 11 shotfield close, preston, canterbury, kent t/nos K789903…