RUFUS PROPERTIES LIMITED
Overview
| Company Name | RUFUS PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02313591 |
| 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 RUFUS PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is RUFUS PROPERTIES LIMITED located?
| Registered Office Address | 7 St. Marys Hill PE9 2DP Stamford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RUFUS PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for RUFUS PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for RUFUS PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 11a 11a Ironmonger Street, Stamford Lincolnshire PE9 1PL United Kingdom to 7 st. Marys Hill Stamford PE9 2DP on Jan 12, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Nov 15, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander John Charles Duce as a director on Jan 07, 2026 | 1 pages | TM01 | ||
Satisfaction of charge 023135910019 in full | 1 pages | MR04 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Change of details for Abbey Commercial Investments Limited as a person with significant control on Jun 03, 2025 | 2 pages | PSC05 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 11a 11a Ironmonger Street, Stamford Lincolnshire PE9 1PL on May 13, 2024 | 1 pages | AD01 | ||
Registration of charge 023135910020, created on Jan 19, 2024 | 39 pages | MR01 | ||
Registration of charge 023135910021, created on Jan 19, 2024 | 35 pages | MR01 | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Nov 15, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Colin Andrew Gray on Nov 16, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colin Andrew Gray as a director on Jul 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Colin Andrew Gray as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Jun 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2019 | 9 pages | AA | ||
Appointment of Mr Colin Andrew Gray as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Who are the officers of RUFUS PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUCE, Roland John Bernard | Director | St. Marys Hill PE9 2DP Stamford 7 England | United Kingdom | British | 165493280001 | |||||
| GRAY, Colin Andrew | Director | Ironmonger Street PE9 1PL Stamford 11a Lincolnshire England | United Kingdom | British | 272245670001 | |||||
| LUDFORD, Iris | Secretary | 32 Hurstfield Crescent UB4 8DN Hayes Middlesex | British | 35454650001 | ||||||
| WHITE, Peter John | Secretary | Wray Park Road RH2 0EQ Reigate 67 Surrey | British | 3762080001 | ||||||
| CLISSOLD, John Main | Director | Main House Farm Nortoft NN6 8QB Guilsborough Northampton | British | 7339780001 | ||||||
| CONROY, Anthony James Patrick | Director | Peterley House Heath End Road, Little Kingshill HP16 0EB Great Missenden Buckinghamshire | England | British | 1901120001 | |||||
| DUCE, Alexander John Charles | Director | Devonshire House 1 Devonshire Street W1W 5DR London England | England | British | 156142440001 | |||||
| DUCE, Roland John Bernard | Director | Thurgarton Priory NG14 7GY Thurgarton Notts | United Kingdom | British | 165493280001 | |||||
| FOORD, Brian Dryden | Director | Devonshire House 1 Devonshire Street W1W 5DR London | United Kingdom | British | 4159320001 | |||||
| FOORD, Jonathan Dryden | Director | Devonshire House 1 Devonshire Street W1W 5DR London England | England | British | 130083130001 | |||||
| FOORD, Peter John | Director | Chauntsingers Cleeve Road Goring On Thames RG8 9BJ Reading Berkshire | United Kingdom | British | 1901140001 | |||||
| GRAY, Colin Andrew | Director | Great Casterton Road PE9 2YQ Stamford Rock House Lincolnshire United Kingdom | United Kingdom | British | 272245670001 | |||||
| GRIGGS, William Maximillian | Director | Ferrersmere 142 Northampton Road NN10 6AN Rushden Northamptonshire | United Kingdom | British | 5031420001 | |||||
| JOHNSTONE, Howard Mills | Director | 4 Pevensey Close Manor Farm NN10 0RY Rushden Northamptonshire | British | 31360810002 | ||||||
| WHITE, Peter John | Director | Wray Park Road RH2 0EQ Reigate 67 Surrey | United Kingdom | British | 3762080001 |
Who are the persons with significant control of RUFUS PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abbey Commercial Investments Limited | Apr 26, 2018 | 11a Ironmonger Street, PE9 1PL Stamford 11a Lincolnshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sutherland Walk Developments Ltd | Apr 06, 2016 | 1 Devonshire Street W1W 5DR London Devonshire House London United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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