RUTLAND COURT (TWICKENHAM) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

RUTLAND COURT (TWICKENHAM) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00713043

Incorporation date

17/01/1962

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 Rutland Court, Wellesley Road, Twickenham, England TW2 5SACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1991)
dot icon11/11/2025
Director's details changed for Mr Dominic Gregory Shelton on 2025-09-20
dot icon11/11/2025
Confirmation statement made on 2025-10-01 with updates
dot icon07/10/2025
Notification of a person with significant control statement
dot icon01/10/2025
Appointment of Mr Dominic Gregory Shelton as a director on 2025-09-20
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon06/05/2025
Appointment of Ms Rebecca Jane Robertson as a director on 2025-05-01
dot icon23/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon18/10/2024
Cessation of Sandra Helen Prosser as a person with significant control on 2016-04-06
dot icon18/10/2024
Cessation of Alistair Robert Desire Antoine as a person with significant control on 2016-04-06
dot icon18/10/2024
Cessation of Stella Antoine as a person with significant control on 2016-04-06
dot icon18/10/2024
Cessation of Daniela Maria Benrimoj as a person with significant control on 2020-07-02
dot icon18/10/2024
Cessation of James Clarke as a person with significant control on 2022-09-13
dot icon18/10/2024
Cessation of Rebecca Clarke as a person with significant control on 2022-09-13
dot icon18/10/2024
Cessation of Shahla Ghatineh as a person with significant control on 2016-04-06
dot icon18/10/2024
Cessation of Sai Ki Perick as a person with significant control on 2022-09-13
dot icon12/06/2024
Termination of appointment of Sandra Helen Prosser as a director on 2024-01-19
dot icon12/06/2024
Termination of appointment of Sandra Helen Prosser as a secretary on 2024-01-18
dot icon12/06/2024
Appointment of Ms Rebecca Clarke as a secretary on 2024-01-18
dot icon12/06/2024
Micro company accounts made up to 2023-09-30
dot icon06/02/2024
Registered office address changed from , Flat 1 Rutland Court Wellesley Road, Twickenham, TW2 5SA, England to Flat 2 Rutland Court Wellesley Road Twickenham England TW2 5SA on 2024-02-06
dot icon20/10/2023
Registered office address changed from , Flat 4 Rutland Court, Wellesley Road, Strawberry Hill, Twickenham, TW2 5SA to Flat 2 Rutland Court Wellesley Road Twickenham England TW2 5SA on 2023-10-20
dot icon20/10/2023
Registered office address changed from , 1 Rutlan Court 1 Rutlan Court, Wellesley Road, Twickenham, TW2 5SA, England to Flat 2 Rutland Court Wellesley Road Twickenham England TW2 5SA on 2023-10-20
dot icon20/10/2023
Registered office address changed from , Flat 1 Rutland Court Flat 1 Rutland Court, Wellesley Road, Twickenham, TW2 5SA, England to Flat 2 Rutland Court Wellesley Road Twickenham England TW2 5SA on 2023-10-20
dot icon20/10/2023
Cessation of Shala Ghatineh as a person with significant control on 2016-04-06
dot icon20/10/2023
Notification of Shahla Ghatineh as a person with significant control on 2016-04-06
dot icon20/10/2023
Director's details changed for Mr James Clarke on 2023-10-20
dot icon20/10/2023
Director's details changed for Mrs Rebecca Clarke on 2023-10-20
dot icon20/10/2023
Director's details changed for Alistair Robert Desire Antoine on 2023-10-20
dot icon20/10/2023
Director's details changed for Stella Antoine on 2023-10-20
dot icon20/10/2023
Director's details changed for Mr Sai Ki Perick on 2023-10-20
dot icon20/10/2023
Director's details changed for Mrs Daniela Maria Benrimoj on 2023-10-20
dot icon20/10/2023
Change of details for Mr Alistair Robert Desire Antoine as a person with significant control on 2023-10-20
dot icon20/10/2023
Change of details for Mrs Stella Antoine as a person with significant control on 2023-10-20
dot icon20/10/2023
Change of details for Mrs Daniela Maria Benrimoj as a person with significant control on 2023-10-20
dot icon20/10/2023
Change of details for Mr James Clarke as a person with significant control on 2023-10-20
dot icon20/10/2023
Change of details for Mrs Rebecca Clarke as a person with significant control on 2023-10-20
dot icon20/10/2023
Change of details for Mr Sai Ki Perick as a person with significant control on 2023-10-20
dot icon20/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-09-30
dot icon25/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon24/10/2022
Notification of James Clarke as a person with significant control on 2022-09-13
dot icon24/10/2022
Notification of Rebecca Clarke as a person with significant control on 2022-09-13
dot icon24/10/2022
Notification of Sai Ki Perick as a person with significant control on 2022-09-13
dot icon24/10/2022
Change of details for Mr James Richard Clarke as a person with significant control on 2022-09-13
dot icon24/10/2022
Appointment of Mr James Clarke as a director on 2022-09-13
dot icon24/10/2022
Appointment of Mrs Rebecca Clarke as a director on 2022-09-13
dot icon24/10/2022
Appointment of Mr Sai Ki Perick as a director on 2022-09-13
dot icon21/10/2022
Termination of appointment of Aruna Apte as a director on 2022-09-13
dot icon21/10/2022
Termination of appointment of Rahul Apte as a director on 2022-09-13
dot icon21/10/2022
Termination of appointment of Vivienne Becky Pearl as a director on 2022-09-13
dot icon21/10/2022
Cessation of Aruna Apte as a person with significant control on 2022-09-13
dot icon21/10/2022
Cessation of Rahul Apte as a person with significant control on 2022-09-13
dot icon21/10/2022
Cessation of Vivienne Becky Pearl as a person with significant control on 2022-09-13
dot icon09/12/1991
Registered office changed on 09/12/91 from:\1 rutland court, willesley road, twickenham, middx TW2 5SA
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.40K
-
0.00
-
-
2022
0
6.15K
-
0.00
-
-
2022
0
6.15K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.15K £Descended-50.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Alastair
Director
09/05/2008 - 11/01/2013
-
Clarke, James
Director
13/09/2022 - Present
1
Stella Antoine
Director
22/12/2011 - Present
4
Apte, Rahul
Director
12/08/2014 - 13/09/2022
-
Apte, Aruna
Director
12/08/2014 - 13/09/2022
-

Persons with Significant Control

22
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 RUTLAND COURT (TWICKENHAM) RESIDENTS ASSOCIATION LIMITED

RUTLAND COURT (TWICKENHAM) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 17/01/1962 with the registered office located at Flat 2 Rutland Court, Wellesley Road, Twickenham, England TW2 5SA. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of RUTLAND COURT (TWICKENHAM) RESIDENTS ASSOCIATION LIMITED?

toggle

RUTLAND COURT (TWICKENHAM) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 17/01/1962 .

Where is RUTLAND COURT (TWICKENHAM) RESIDENTS ASSOCIATION LIMITED located?

toggle

RUTLAND COURT (TWICKENHAM) RESIDENTS ASSOCIATION LIMITED is registered at Flat 2 Rutland Court, Wellesley Road, Twickenham, England TW2 5SA.

What does RUTLAND COURT (TWICKENHAM) RESIDENTS ASSOCIATION LIMITED do?

toggle

RUTLAND COURT (TWICKENHAM) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for RUTLAND COURT (TWICKENHAM) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 11/11/2025: Director's details changed for Mr Dominic Gregory Shelton on 2025-09-20.