RUSDENE PROPERTIES LIMITED
DROXFORD

Hellopages » Hampshire » Winchester » SO32 3QY

Company number 02035824
Status Active
Incorporation Date 10 July 1986
Company Type Private Limited Company
Address UNITS HAMBLE IV AND V OLD HAMBLEDON RACECOURSE CENTRE, WALLOPS WOOD, SHEARDLEY LANE,, DROXFORD, ENGLAND, SO32 3QY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Registered office address changed from 1 South Lane Clanfield Hampshire PO8 0RB to Units Hamble Iv and V Old Hambledon Racecourse Centre Wallops Wood, Sheardley Lane, Droxford SO32 3QY on 11 January 2016. The most likely internet sites of RUSDENE PROPERTIES LIMITED are www.rusdeneproperties.co.uk, and www.rusdene-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Fareham Rail Station is 8.3 miles; to Bedhampton Rail Station is 8.6 miles; to Havant Rail Station is 9 miles; to Hilsea Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rusdene Properties Limited is a Private Limited Company. The company registration number is 02035824. Rusdene Properties Limited has been working since 10 July 1986. The present status of the company is Active. The registered address of Rusdene Properties Limited is Units Hamble Iv and V Old Hambledon Racecourse Centre Wallops Wood Sheardley Lane Droxford England So32 3qy. . LODGE, Emma is a Secretary of the company. LODGE, Derek Ronald is a Director of the company. STAIT, Peter is a Director of the company. Secretary GUNN, Stephen Kenneth has been resigned. Secretary THORNE, Peter Howard has been resigned. Director PEARSON, Jeremy Peter has been resigned. Director PEARSON, Patricia Ann has been resigned. The company operates in "Dormant Company".


rusdene properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LODGE, Emma
Appointed Date: 21 December 2012

Director
LODGE, Derek Ronald

81 years old

Director
STAIT, Peter

81 years old

Resigned Directors

Secretary
GUNN, Stephen Kenneth
Resigned: 21 December 2012
Appointed Date: 01 July 2004

Secretary
THORNE, Peter Howard
Resigned: 30 June 2004

Director
PEARSON, Jeremy Peter
Resigned: 28 September 2004
81 years old

Director
PEARSON, Patricia Ann
Resigned: 28 September 2004
76 years old

Persons With Significant Control

Mr Derek Ronald Lodge
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Rusdene Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RUSDENE PROPERTIES LIMITED Events

12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
27 Jun 2016
Accounts for a dormant company made up to 30 September 2015
11 Jan 2016
Registered office address changed from 1 South Lane Clanfield Hampshire PO8 0RB to Units Hamble Iv and V Old Hambledon Racecourse Centre Wallops Wood, Sheardley Lane, Droxford SO32 3QY on 11 January 2016
21 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

27 Apr 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 82 more events
07 Nov 1986
Company name changed rushdene properties LIMITED\certificate issued on 07/11/86

04 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1986
Registered office changed on 04/11/86 from: 47 brunswick place london N1 6EE

29 Oct 1986
Company name changed actionspin LIMITED\certificate issued on 29/10/86

10 Jul 1986
Certificate of Incorporation

RUSDENE PROPERTIES LIMITED Charges

24 May 1988
Legal charge
Delivered: 25 May 1988
Status: Satisfied
Persons entitled: Esso Petroleum Company Limited
Description: Freehold premises k/a west meon service station (formerly…
16 May 1988
Legal charge
Delivered: 1 June 1988
Status: Satisfied on 7 December 1993
Persons entitled: East and West Properties Limited
Description: F/Hold land on the west side of the road leading from…
30 September 1987
Legal mortgage
Delivered: 2 October 1987
Status: Satisfied
Persons entitled: East & West Properties Limited
Description: Land at west meon, hampshire k/a warrs garage, west meon.