23-25 RUTLAND GATE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

23-25 RUTLAND GATE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06840869

Incorporation date

09/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Lane House, 24 Parsons Green Lane, London SW6 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2009)
dot icon19/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon27/11/2025
Micro company accounts made up to 2025-03-31
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon06/03/2024
Cessation of Crosby Uk Investments Limited as a person with significant control on 2023-12-01
dot icon11/09/2023
Micro company accounts made up to 2023-03-31
dot icon24/04/2023
Termination of appointment of Esskay Management Services Llp as a secretary on 2023-04-21
dot icon23/03/2023
Notification of Crosby Uk Investments Limited as a person with significant control on 2023-03-22
dot icon22/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/08/2022
Termination of appointment of Burlington Estates (London) Limited as a secretary on 2022-08-12
dot icon12/08/2022
Appointment of Esskay Management Services Llp as a secretary on 2022-08-12
dot icon12/08/2022
Registered office address changed from 66 Grosvenor Street London W1K 3JL England to Lane House 24 Parsons Green Lane London SW6 4HS on 2022-08-12
dot icon14/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/10/2020
Secretary's details changed for Burlington Estates (London) Limited on 2020-09-25
dot icon02/10/2020
Registered office address changed from 45 Maddox Street Mayfair London W1S 2PE England to 66 Grosvenor Street London W1K 3JL on 2020-10-02
dot icon20/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon29/01/2020
Appointment of Michail Uris as a director on 2020-01-23
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/11/2019
Registered office address changed from C/O Burlington Estates (London) Limited Maddox Street London W1S 2PE England to 45 Maddox Street Mayfair London W1S 2PE on 2019-11-07
dot icon19/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2018
Change of details for Mrs Barbara Jane Abensur as a person with significant control on 2018-11-30
dot icon29/11/2018
Secretary's details changed for Burlington Estates (London) Limited on 2017-11-01
dot icon20/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/10/2017
Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited Maddox Street London W1S 2PE on 2017-10-26
dot icon04/05/2017
Appointment of Burlington Estates (London) Limited as a secretary on 2017-04-28
dot icon04/05/2017
Director's details changed for Catherine Anne Green on 2017-04-28
dot icon04/05/2017
Director's details changed for Mrs Barbara Jane Abensur on 2017-04-28
dot icon03/05/2017
Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 2017-05-03
dot icon03/05/2017
Termination of appointment of Tony Hymers as a secretary on 2017-04-28
dot icon24/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Appointment of Mr Hoi Ki Ho as a director on 2016-04-07
dot icon14/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon26/02/2016
Termination of appointment of Victoria Sursock as a director on 2015-11-25
dot icon19/11/2015
Termination of appointment of Alasdair Michael Alan Cross as a director on 2015-11-13
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Registered office address changed from 843 Finchley Road London NW11 8NA to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 2015-11-13
dot icon28/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Resolutions
dot icon23/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon18/04/2013
Termination of appointment of Alexander Judson as a director
dot icon10/01/2013
Appointment of Mr Tony Hymers as a secretary
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon14/03/2012
Termination of appointment of John Stephenson as a secretary
dot icon14/03/2012
Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL on 2012-03-14
dot icon09/02/2012
Termination of appointment of Graham Gould as a director
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Appointment of Victoria Sursock as a director
dot icon17/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon23/02/2011
Appointment of Alexander Clark Judson as a director
dot icon14/02/2011
Appointment of Mr Alasdair Michael Alan Cross as a director
dot icon14/02/2011
Appointment of Mr Graham Simon Gould as a director
dot icon29/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon21/04/2010
Director's details changed for Catherine Anne Green on 2010-03-09
dot icon21/04/2010
Director's details changed for Barbara Jane Abensur on 2010-03-09
dot icon09/04/2009
Secretary appointed john matthew stephenson
dot icon07/04/2009
Director appointed catherine anne green
dot icon07/04/2009
Director appointed barbara jane abensur
dot icon12/03/2009
Appointment terminated secretary waterlow secretaries LIMITED
dot icon12/03/2009
Appointment terminated director dunstana davies
dot icon09/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.03K
-
0.00
-
-
2022
0
33.03K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURLINGTON ESTATES (LONDON) LIMITED
Corporate Secretary
28/04/2017 - 12/08/2022
30
Abensur, Barbara Jane
Director
09/03/2009 - Present
1
Davies, Dunstana Adeshola
Director
09/03/2009 - 09/03/2009
2025
Judson, Alexander Clark
Director
11/02/2011 - 23/11/2012
1
Sursock, Victoria
Director
18/03/2011 - 25/11/2015
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 23-25 RUTLAND GATE FREEHOLD LIMITED

23-25 RUTLAND GATE FREEHOLD LIMITED is an(a) Active company incorporated on 09/03/2009 with the registered office located at Lane House, 24 Parsons Green Lane, London SW6 4HS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 23-25 RUTLAND GATE FREEHOLD LIMITED?

toggle

23-25 RUTLAND GATE FREEHOLD LIMITED is currently Active. It was registered on 09/03/2009 .

Where is 23-25 RUTLAND GATE FREEHOLD LIMITED located?

toggle

23-25 RUTLAND GATE FREEHOLD LIMITED is registered at Lane House, 24 Parsons Green Lane, London SW6 4HS.

What does 23-25 RUTLAND GATE FREEHOLD LIMITED do?

toggle

23-25 RUTLAND GATE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 23-25 RUTLAND GATE FREEHOLD LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-09 with updates.