46 RUTLAND GATE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

46 RUTLAND GATE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02306990

Incorporation date

19/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1988)
dot icon28/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/10/2025
Cessation of Marc Christian Gachoud as a person with significant control on 2024-07-10
dot icon30/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2024
Appointment of Li Luo as a director on 2024-07-10
dot icon20/09/2024
Termination of appointment of Marc Christian Gachoud as a director on 2024-07-10
dot icon04/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon01/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2020
Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2020-04-29
dot icon28/04/2020
Termination of appointment of Quadrant Property Management Limited as a secretary on 2020-04-16
dot icon01/07/2019
Change of details for Mr Marc Christian Gachoud as a person with significant control on 2019-06-24
dot icon01/07/2019
Director's details changed for Mr Marc Christian Gachoud on 2019-06-24
dot icon20/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/08/2017
Appointment of Quadrant Property Management Limited as a secretary on 2017-07-27
dot icon04/08/2017
Confirmation statement made on 2017-06-17 with updates
dot icon31/07/2017
Notification of Esmond Vyvyan Harmsworth as a person with significant control on 2016-04-06
dot icon28/07/2017
Termination of appointment of Yves Auxence Gachoud as a secretary on 2017-02-09
dot icon28/07/2017
Director's details changed for Esmond Vyvyan Harmsworth on 2016-04-06
dot icon26/07/2017
Change of details for Mr Marc Christian Gachoud as a person with significant control on 2016-11-23
dot icon26/07/2017
Notification of Marc Christian Gachoud as a person with significant control on 2016-04-06
dot icon26/07/2017
Director's details changed for Mr Marc Gachoud on 2016-04-06
dot icon09/01/2017
Director's details changed for Mr Marc Gachoud on 2016-11-23
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon13/11/2015
Register(s) moved to registered inspection location 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon13/11/2015
Register(s) moved to registered inspection location 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon13/11/2015
Register(s) moved to registered inspection location 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon13/11/2015
Register(s) moved to registered inspection location 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon15/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon12/08/2015
Director's details changed for Esmond Vyvyan Harmsworth on 2015-06-01
dot icon27/07/2015
Register inspection address has been changed to 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon27/07/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon20/07/2015
Registered office address changed from C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 2015-07-20
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Appointment of Mr Marc Gachoud as a director on 2014-10-16
dot icon17/10/2014
Termination of appointment of Thierry Martin as a director on 2014-10-16
dot icon30/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Registered office address changed from C/O C/O Gorman Darby & Co Ltd 74 Chancery Lane London WC2A 1AD United Kingdom on 2013-09-23
dot icon27/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon26/07/2011
Director's details changed for Esmond Vyvyan Harmsworth on 2011-06-18
dot icon26/07/2011
Director's details changed for Thierry Martin on 2011-06-18
dot icon26/07/2011
Secretary's details changed for Yves Auxence Gachoud on 2011-06-18
dot icon26/07/2011
Registered office address changed from 74 Chancery Lane London WC2A 1AD on 2011-07-26
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Registered office address changed from 74 Chancery Lane London WC2A 1AA on 2010-07-22
dot icon08/07/2010
Annual return made up to 2010-06-18
dot icon11/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 18/06/09; full list of members
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 18/06/08; no change of members
dot icon07/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/08/2007
Return made up to 18/06/07; no change of members
dot icon23/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 18/06/06; full list of members
dot icon19/05/2006
Auditor's resignation
dot icon09/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/11/2005
Director resigned
dot icon07/11/2005
New director appointed
dot icon23/06/2005
Return made up to 18/06/05; full list of members
dot icon29/09/2004
Return made up to 18/06/04; full list of members
dot icon27/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/06/2003
Return made up to 18/06/03; full list of members
dot icon20/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/07/2002
Return made up to 18/06/02; full list of members
dot icon21/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/06/2001
Return made up to 18/06/01; full list of members
dot icon02/10/2000
Full accounts made up to 2000-03-31
dot icon26/06/2000
Return made up to 18/06/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon05/11/1999
Return made up to 18/06/99; no change of members
dot icon13/10/1999
Registered office changed on 13/10/99 from: 118/119,newgate street london EC1A 7AE
dot icon22/09/1999
Secretary resigned;director resigned
dot icon22/09/1999
New secretary appointed
dot icon05/01/1999
Secretary resigned;director resigned
dot icon16/12/1998
Full accounts made up to 1998-03-31
dot icon27/07/1998
Return made up to 18/06/98; no change of members
dot icon27/07/1997
Full accounts made up to 1997-03-31
dot icon29/06/1997
Return made up to 18/06/97; full list of members
dot icon25/10/1996
Full accounts made up to 1996-03-31
dot icon26/07/1996
Return made up to 18/06/96; no change of members
dot icon23/10/1995
Full accounts made up to 1995-03-31
dot icon13/09/1995
New director appointed
dot icon19/06/1995
Return made up to 18/06/95; full list of members
dot icon19/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1994-03-31
dot icon23/06/1994
Return made up to 18/06/94; full list of members
dot icon05/10/1993
Director resigned
dot icon05/10/1993
New director appointed
dot icon02/08/1993
Full accounts made up to 1993-03-31
dot icon02/08/1993
Return made up to 18/06/93; no change of members
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon01/09/1992
Return made up to 18/06/92; no change of members
dot icon27/06/1991
Full accounts made up to 1991-03-31
dot icon27/06/1991
Return made up to 18/06/91; full list of members
dot icon22/01/1991
New director appointed
dot icon22/01/1991
Secretary resigned;new secretary appointed;director resigned
dot icon26/10/1990
Full accounts made up to 1990-03-31
dot icon26/10/1990
Return made up to 14/09/90; no change of members
dot icon25/06/1990
Director resigned;new director appointed
dot icon08/06/1990
Secretary resigned;new secretary appointed
dot icon08/06/1990
Registered office changed on 08/06/90 from: 180 fleet street london EC4A 2HD
dot icon16/05/1990
Return made up to 31/12/89; full list of members
dot icon06/03/1989
Director resigned;new director appointed
dot icon12/01/1989
Nc dec already adjusted
dot icon12/01/1989
Resolutions
dot icon12/01/1989
Resolutions
dot icon20/12/1988
Certificate of change of name
dot icon20/12/1988
Certificate of change of name
dot icon14/12/1988
Resolutions
dot icon19/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Esmond Vyvyan Harmsworth
Director
05/09/1995 - Present
-
Luo, Li
Director
10/07/2024 - Present
-
Gachoud, Marc Christian
Director
16/10/2014 - 10/07/2024
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 46 RUTLAND GATE (MANAGEMENT) LIMITED

46 RUTLAND GATE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 19/10/1988 with the registered office located at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE. There are currently 2 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 46 RUTLAND GATE (MANAGEMENT) LIMITED?

toggle

46 RUTLAND GATE (MANAGEMENT) LIMITED is currently Active. It was registered on 19/10/1988 .

Where is 46 RUTLAND GATE (MANAGEMENT) LIMITED located?

toggle

46 RUTLAND GATE (MANAGEMENT) LIMITED is registered at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE.

What does 46 RUTLAND GATE (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 46 RUTLAND GATE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2024-12-31.