36 RUTLAND STREET LIMITED

Register to unlock more data on OkredoRegister

36 RUTLAND STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05614851

Incorporation date

07/11/2005

Size

Dormant

Contacts

Registered address

Registered address

Flat 1, 36 Rutland Street, Filey YO14 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2005)
dot icon30/09/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon10/09/2025
Accounts for a dormant company made up to 2024-11-30
dot icon08/11/2024
Accounts for a dormant company made up to 2023-11-30
dot icon15/10/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon18/12/2023
Appointment of Mr David Winter as a director on 2023-12-18
dot icon12/10/2023
Accounts for a dormant company made up to 2022-11-30
dot icon06/10/2023
Appointment of Mrs Kelly Davison as a director on 2023-06-30
dot icon05/10/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon05/10/2023
Termination of appointment of David Edward Winter as a director on 2023-06-30
dot icon01/07/2023
Registered office address changed from 1 Clarence Avenue Filey North Yorkshire YO14 9BD England to Flat 1, 36 Rutland Street Filey YO14 9JB on 2023-07-01
dot icon01/07/2023
Cessation of Philip Kevan Hopwood as a person with significant control on 2023-06-30
dot icon01/07/2023
Termination of appointment of Philip Kevan Hopwood as a secretary on 2023-06-30
dot icon01/07/2023
Termination of appointment of Philip Kevan Hopwood as a director on 2023-06-30
dot icon01/07/2023
Appointment of Mrs Nicola Neagle as a director on 2023-06-30
dot icon01/07/2023
Notification of Nicola Neagle as a person with significant control on 2023-06-30
dot icon01/07/2023
Appointment of Mrs Nicola Neagle as a secretary on 2023-06-30
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon30/07/2022
Accounts for a dormant company made up to 2021-11-23
dot icon17/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon06/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon27/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon16/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon23/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon24/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon21/06/2017
Accounts for a dormant company made up to 2016-11-30
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon20/09/2016
Register inspection address has been changed from C/O Ann Roberts 36 Apartment One Rutland Street Filey North Yorkshire YO14 9JB England to C/O M. Edwards 36 Rutland Street Filey YO14 9JB
dot icon25/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon16/03/2016
Registered office address changed from C/O Ann Roberts Apartment One Rutland Street Filey North Yorkshire YO14 9JB to 1 Clarence Avenue Filey North Yorkshire YO14 9BD on 2016-03-16
dot icon16/03/2016
Appointment of Mr Philip Kevan Hopwood as a secretary on 2016-03-16
dot icon16/03/2016
Termination of appointment of Ann Roberts as a secretary on 2016-03-16
dot icon19/02/2016
Termination of appointment of John William Roberts as a director on 2016-02-19
dot icon30/01/2016
Termination of appointment of Ann Roberts as a director on 2016-01-29
dot icon30/01/2016
Appointment of Mr John William Roberts as a director on 2016-01-29
dot icon27/01/2016
Director's details changed for Ann Roberts on 2016-01-27
dot icon27/01/2016
Secretary's details changed for Mrs Ann Roberts on 2016-01-27
dot icon12/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon22/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon12/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon23/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon13/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2012-11-30
dot icon16/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon24/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon05/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon27/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon01/07/2011
Termination of appointment of Emily Hopwood as a director
dot icon08/06/2011
Register(s) moved to registered inspection location
dot icon08/06/2011
Register inspection address has been changed
dot icon08/06/2011
Registered office address changed from 25 Belle Vue Street Filey North Yorkshire YO14 9HU on 2011-06-08
dot icon08/06/2011
Appointment of Mrs Ann Roberts as a secretary
dot icon08/06/2011
Termination of appointment of Anthony Nicholson as a secretary
dot icon08/06/2011
Appointment of Mr Philip Kevan Hopwood as a director
dot icon08/06/2011
Appointment of Mr David Winter as a director
dot icon08/06/2011
Appointment of Mrs Emily Rose Hopwood as a director
dot icon04/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon06/05/2010
Termination of appointment of Christine Clarbour as a director
dot icon06/05/2010
Termination of appointment of John Clarbour as a director
dot icon22/04/2010
Appointment of Ann Roberts as a director
dot icon22/01/2010
Accounts for a dormant company made up to 2009-11-30
dot icon21/01/2010
Accounts for a dormant company made up to 2008-11-30
dot icon05/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon12/11/2008
Return made up to 07/11/08; full list of members
dot icon09/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon29/02/2008
Return made up to 07/11/07; no change of members
dot icon15/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon20/12/2006
Return made up to 07/11/06; full list of members
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Secretary resigned
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New secretary appointed
dot icon12/01/2006
Registered office changed on 12/01/06 from: 20 station road radyr cardiff CF15 8AA
dot icon07/11/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winter, David
Director
18/12/2023 - Present
-
Davison, Kelly
Director
30/06/2023 - Present
-
Winter, David Edward
Director
04/06/2011 - 30/06/2023
4
Hopwood, Philip Kevan
Director
04/06/2011 - 30/06/2023
1
Hopwood, Philip Kevan
Secretary
16/03/2016 - 30/06/2023
-

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 36 RUTLAND STREET LIMITED

36 RUTLAND STREET LIMITED is an(a) Active company incorporated on 07/11/2005 with the registered office located at Flat 1, 36 Rutland Street, Filey YO14 9JB. 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 36 RUTLAND STREET LIMITED?

toggle

36 RUTLAND STREET LIMITED is currently Active. It was registered on 07/11/2005 .

Where is 36 RUTLAND STREET LIMITED located?

toggle

36 RUTLAND STREET LIMITED is registered at Flat 1, 36 Rutland Street, Filey YO14 9JB.

What does 36 RUTLAND STREET LIMITED do?

toggle

36 RUTLAND STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 36 RUTLAND STREET LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-08-16 with no updates.