30 RUTLAND GATE LIMITED

Register to unlock more data on OkredoRegister

30 RUTLAND GATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01607508

Incorporation date

13/01/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1982)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon11/07/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Anthony Duncan Jones on 2025-03-26
dot icon26/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon11/11/2024
Termination of appointment of Ramesh Siva as a director on 2024-05-12
dot icon14/10/2024
Micro company accounts made up to 2024-03-31
dot icon03/05/2024
Appointment of Mr Anthony Duncan Jones as a director on 2024-05-03
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon10/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon28/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon15/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon06/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon22/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/01/2020
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon03/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon05/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Termination of appointment of Maurice Slapak as a director on 2016-08-22
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon16/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 2010-10-06
dot icon07/09/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon07/09/2010
Termination of appointment of Carter Backer Winter Trustees Limited as a secretary
dot icon07/09/2010
Registered office address changed from 30 Rutland Gate London SW7 1PD on 2010-09-07
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon10/12/2009
Register inspection address has been changed
dot icon09/11/2009
Appointment of Ramesh Siva as a director
dot icon07/01/2009
Return made up to 06/12/08; full list of members
dot icon18/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/01/2008
Return made up to 06/12/07; full list of members
dot icon11/09/2007
Director resigned
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
Secretary resigned
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 06/12/06; full list of members
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/01/2006
Return made up to 06/12/05; full list of members
dot icon06/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/12/2004
Return made up to 06/12/04; full list of members
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/01/2004
Return made up to 06/12/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/01/2003
Return made up to 06/12/02; full list of members
dot icon04/10/2002
New director appointed
dot icon06/02/2002
Return made up to 06/12/01; full list of members
dot icon25/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon18/01/2001
Return made up to 06/12/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon02/02/2000
Return made up to 06/12/99; full list of members
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon22/12/1998
Return made up to 06/12/98; change of members
dot icon21/12/1998
Director resigned
dot icon14/05/1998
New director appointed
dot icon17/04/1998
Full accounts made up to 1997-03-31
dot icon04/02/1998
Return made up to 06/12/97; change of members
dot icon04/02/1998
Director resigned
dot icon04/02/1998
New director appointed
dot icon04/02/1998
Director resigned
dot icon06/10/1997
New secretary appointed
dot icon17/12/1996
Return made up to 06/12/96; full list of members
dot icon15/08/1996
Full accounts made up to 1996-03-31
dot icon11/12/1995
Return made up to 06/12/95; no change of members
dot icon06/09/1995
Full accounts made up to 1995-03-31
dot icon20/01/1995
Return made up to 06/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1994-03-31
dot icon04/01/1994
Return made up to 06/12/93; full list of members
dot icon11/11/1993
Full accounts made up to 1993-03-31
dot icon05/01/1993
Return made up to 06/12/92; no change of members
dot icon23/10/1992
Full accounts made up to 1992-03-31
dot icon11/12/1991
Return made up to 06/12/91; no change of members
dot icon08/08/1991
Full accounts made up to 1991-03-31
dot icon13/12/1990
Full accounts made up to 1990-03-31
dot icon13/12/1990
Return made up to 06/12/90; full list of members
dot icon30/11/1989
Full accounts made up to 1989-03-31
dot icon30/11/1989
Return made up to 23/11/89; full list of members
dot icon22/11/1988
Full accounts made up to 1988-03-31
dot icon22/11/1988
Return made up to 10/11/88; full list of members
dot icon05/02/1988
Full accounts made up to 1987-03-31
dot icon05/02/1988
Return made up to 17/12/87; full list of members
dot icon02/09/1987
New director appointed
dot icon24/08/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Return made up to 05/09/86; full list of members
dot icon09/09/1986
Full accounts made up to 1986-03-31
dot icon13/01/1982
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
23/10/2026
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)
2022
0
8.00
-
0.00
-
-
2023
0
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/08/2010 - Present
2825
Jones, Anthony Duncan
Director
03/05/2024 - Present
3
Moussavi, Ramin
Director
24/09/2002 - Present
3
Siva, Ramesh
Director
01/09/2009 - 12/05/2024
-

Persons with Significant Control

1
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 30 RUTLAND GATE LIMITED

30 RUTLAND GATE LIMITED is an(a) Active company incorporated on 13/01/1982 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 30 RUTLAND GATE LIMITED?

toggle

30 RUTLAND GATE LIMITED is currently Active. It was registered on 13/01/1982 .

Where is 30 RUTLAND GATE LIMITED located?

toggle

30 RUTLAND GATE LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 30 RUTLAND GATE LIMITED do?

toggle

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

What is the latest filing for 30 RUTLAND GATE LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.