RUBY HOUSE MANAGEMENT LIMITED
Overview
| Company Name | RUBY HOUSE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01722929 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RUBY HOUSE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is RUBY HOUSE MANAGEMENT LIMITED located?
| Registered Office Address | Unit 7 Riverside Park Duchess Road S2 4BL Sheffield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RUBY HOUSE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RUBY HOUSE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for RUBY HOUSE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||
|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||
Director's details changed for Mr David Britton on Dec 08, 2025 | 2 pages | CH01 | ||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||
Registered office address changed from Works 57 Office F5 Chippinghouse Road Sheffield S8 0ZF England to Unit 7 Riverside Park Duchess Road Sheffield S2 4BL on Sep 03, 2024 | 1 pages | AD01 | ||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||
Appointment of Mr Richard Britton as a director on Oct 04, 2022 | 2 pages | AP01 | ||||||||
Appointment of Mr David Britton as a director on Oct 04, 2022 | 3 pages | AP01 | ||||||||
| ||||||||||
Termination of appointment of David Simon Mcdonald as a director on Oct 04, 2022 | 1 pages | TM01 | ||||||||
Termination of appointment of Michelle Heath as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||
Registered office address changed from 356 Meadow Head Sheffield S8 7UJ England to Works 57 Office F5 Chippinghouse Road Sheffield S8 0ZF on Jan 22, 2020 | 1 pages | AD01 | ||||||||
Appointment of Rdb Estates Limited as a secretary on Jan 12, 2020 | 2 pages | AP04 | ||||||||
Termination of appointment of John Stephen Mcdonald as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||
Who are the officers of RUBY HOUSE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RDB ESTATES LIMITED | Secretary | Chippinghouse Road S8 0ZF Sheffield Works 57 Office F5 England |
| 218304920001 | ||||||||||||
| BRITTON, David | Director | Riverside Park Duchess Road S2 4BL Sheffield Unit 7 United Kingdom | England | English | 300765510002 | |||||||||||
| BRITTON, Richard | Director | Riverside Park Duchess Road S2 4BL Sheffield Unit 7 United Kingdom | England | British | 199114550002 | |||||||||||
| FINNEY, Brenda Mary | Secretary | Flat 1 Ruby House 42 Carfield Avenue S8 9HZ Sheffield South Yorkshire | British | 39274020001 | ||||||||||||
| MCDONALD, David Simon | Secretary | 5 Hanging Bank Court North Anston S25 4DG Sheffield South Yorkshire | British | 79844580001 | ||||||||||||
| MCDONALD, John Stephen | Secretary | Meadow Head S8 7UJ Sheffield 356 England | 207407210001 | |||||||||||||
| ROOTS, Donald | Secretary | Flat 7 Ruby House S8 9HZ Sheffield South Yorkshire | British | 5244450001 | ||||||||||||
| SHIRTCLIFFE, Steven | Secretary | 10 Ruby House 42 Carfield Avenue S8 9HZ Sheffield South Yorkshire | British | 57213520001 | ||||||||||||
| WILSON, Neil Anthony | Secretary | Flat 2 Ruby House 42 Carfield Avenue Norton Lees S8 9HZ Sheffield South Yorkshire | British | 33850030001 | ||||||||||||
| THE MCDONALD PARTNERSHIP | Secretary | Robert House Unit 7 Acorn Business Park Woodseats Close S8 0TB Sheffield Southyorkshire |
| 127042460001 | ||||||||||||
| TRINITY NOMINEES (1) LIMITED | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England |
| 136378350001 | ||||||||||||
| FINNEY, Brenda Mary | Director | Flat 1 Ruby House 42 Carfield Avenue S8 9HZ Sheffield South Yorkshire | British | 39274020001 | ||||||||||||
| HEATH, Michelle | Director | Norton S8 8GJ Sheffield 54 Charles Ashmore Road South Yorkshire United Kingdom | United Kingdom | British | 173999240001 | |||||||||||
| JACKSON, John | Director | 9 Ruby House 42 Carfield Avenue S8 9HZ Sheffield South Yorkshire | England | British | 106040010001 | |||||||||||
| JOHNSON, Pamela | Director | Flat 9 Ruby House S8 9HZ Sheffield South Yorkshire | British | 5244460001 | ||||||||||||
| MCDONALD, David Simon | Director | Chippinghouse Road S8 0ZF Sheffield Works 57 Office F5 England | England | British | 79844580002 | |||||||||||
| O'NEILL, Catherine Frances | Director | Flat 4 Ruby House 42 Carfield Avenue S8 9HZ Sheffield South Yorkshire | English | 41325510001 | ||||||||||||
| PLANT, Martin | Director | Flat 11, Ruby House 42 Carfield Avenue S8 9HZ Sheffield South Yorkshire | British | 74733580001 | ||||||||||||
| ROOTS, Donald | Director | Flat 7 Ruby House S8 9HZ Sheffield South Yorkshire | British | 5244450001 | ||||||||||||
| SHIRTCLIFFE, Steven | Director | 10 Ruby House 42 Carfield Avenue S8 9HZ Sheffield South Yorkshire | British | 57213520001 | ||||||||||||
| WILSON, Neil Anthony | Director | Flat 2 Ruby House 42 Carfield Avenue Norton Lees S8 9HZ Sheffield South Yorkshire | British | 33850030001 |
Who are the persons with significant control of RUBY HOUSE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Stephen Mcdonald | Oct 01, 2016 | Meadow Head S8 7UJ Sheffield 356 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for RUBY HOUSE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 12, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0