RUTLAND COURT MANAGEMENT COMPANY LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7HL

Company number 02019079
Status Active
Incorporation Date 13 May 1986
Company Type Private Limited Company
Address THE OLD BAKEHOUSE, COURSE ROAD, ASCOT, ENGLAND, SL5 7HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Registered office address changed from C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Bucks HP15 7DD to The Old Bakehouse Course Road Ascot SL5 7HL on 25 April 2017; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of RUTLAND COURT MANAGEMENT COMPANY LIMITED are www.rutlandcourtmanagementcompany.co.uk, and www.rutland-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Rutland Court Management Company Limited is a Private Limited Company. The company registration number is 02019079. Rutland Court Management Company Limited has been working since 13 May 1986. The present status of the company is Active. The registered address of Rutland Court Management Company Limited is The Old Bakehouse Course Road Ascot England Sl5 7hl. . D & N MANAGEMENT LIMITED is a Secretary of the company. FARRUGIA, Laurence is a Director of the company. KNIGHT, Simon Edwin is a Director of the company. SEEAR, John James is a Director of the company. SUTER, Donal Patrick John is a Director of the company. Secretary CACKETT, Lorna has been resigned. Secretary EARNSHAW, Peter has been resigned. Secretary IJS PROPERTY MANAGEMENT LIMITED has been resigned. Secretary WHITE, Emma Caroline has been resigned. Secretary LEASEHOLD MANAGEMENT SERVICES LIMITED has been resigned. Director AYRES, Robert has been resigned. Director BONNICK, Steven has been resigned. Director BRINDLEY, Craig has been resigned. Director CACKETT, Lorna has been resigned. Director CROWLEY, Danien Peter Daniel has been resigned. Director EARNSHAW, Peter has been resigned. Director GEAR, Claire Alison has been resigned. Director GRAHAM, Richard Noel has been resigned. Director HARRIS, Peter Stephen has been resigned. Director THRELFALL, Joan Margaret has been resigned. Director WHITE, Adrian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
D & N MANAGEMENT LIMITED
Appointed Date: 20 November 2004

Director
FARRUGIA, Laurence
Appointed Date: 06 April 2000
79 years old

Director
KNIGHT, Simon Edwin
Appointed Date: 19 August 2003
54 years old

Director
SEEAR, John James
Appointed Date: 23 April 2008
49 years old

Director
SUTER, Donal Patrick John
Appointed Date: 06 May 2009
46 years old

Resigned Directors

Secretary
CACKETT, Lorna
Resigned: 31 March 2000
Appointed Date: 26 August 1998

Secretary
EARNSHAW, Peter
Resigned: 26 August 1998

Secretary
IJS PROPERTY MANAGEMENT LIMITED
Resigned: 26 January 2004
Appointed Date: 23 May 2002

Secretary
WHITE, Emma Caroline
Resigned: 23 May 2002
Appointed Date: 20 April 2000

Secretary
LEASEHOLD MANAGEMENT SERVICES LIMITED
Resigned: 19 November 2004
Appointed Date: 26 January 2004

Director
AYRES, Robert
Resigned: 19 March 1997
Appointed Date: 07 August 1996
61 years old

Director
BONNICK, Steven
Resigned: 10 January 1997
Appointed Date: 30 March 1995
63 years old

Director
BRINDLEY, Craig
Resigned: 28 January 2000
Appointed Date: 19 March 1997
54 years old

Director
CACKETT, Lorna
Resigned: 31 March 2000
Appointed Date: 11 January 1993
60 years old

Director
CROWLEY, Danien Peter Daniel
Resigned: 31 March 1995
64 years old

Director
EARNSHAW, Peter
Resigned: 26 August 1998
63 years old

Director
GEAR, Claire Alison
Resigned: 07 June 2010
Appointed Date: 06 May 2009
47 years old

Director
GRAHAM, Richard Noel
Resigned: 31 March 1995
65 years old

Director
HARRIS, Peter Stephen
Resigned: 05 February 2015
Appointed Date: 22 May 2001
71 years old

Director
THRELFALL, Joan Margaret
Resigned: 06 May 2009
Appointed Date: 09 February 1993
96 years old

Director
WHITE, Adrian
Resigned: 23 May 2002
Appointed Date: 26 August 1998
61 years old

RUTLAND COURT MANAGEMENT COMPANY LIMITED Events

04 May 2017
Confirmation statement made on 11 February 2017 with updates
25 Apr 2017
Registered office address changed from C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Bucks HP15 7DD to The Old Bakehouse Course Road Ascot SL5 7HL on 25 April 2017
22 Apr 2016
Total exemption full accounts made up to 30 September 2015
04 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 24

12 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 24

...
... and 121 more events
19 Oct 1987
Director resigned;new director appointed

21 Aug 1986
Gazettable document

20 Aug 1986
Company name changed home & garden management LIMITED\certificate issued on 20/08/86

12 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Aug 1986
Registered office changed on 12/08/86 from: standard house 16/22 epworth street london EC2A 4DR