RUFUS PROPERTIES LIMITED

RUFUS PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRUFUS PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02313591
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for RUFUS PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for RUFUS PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for RUFUS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alexander John Charles Duce as a director on Jan 07, 2026

    1 pagesTM01

    Satisfaction of charge 023135910019 in full

    1 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Change of details for Abbey Commercial Investments Limited as a person with significant control on Jun 03, 2025

    2 pagesPSC05

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    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 pagesAD01

    Registration of charge 023135910020, created on Jan 19, 2024

    39 pagesMR01

    Registration of charge 023135910021, created on Jan 19, 2024

    35 pagesMR01

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on Nov 15, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Colin Andrew Gray on Nov 16, 2021

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Colin Andrew Gray as a director on Jul 31, 2021

    2 pagesAP01

    Termination of appointment of Colin Andrew Gray as a director on Jul 30, 2021

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    9 pagesAA

    Appointment of Mr Colin Andrew Gray as a director on Jun 01, 2020

    2 pagesAP01

    Who are the officers of RUFUS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUCE, Roland John Bernard
    St. Marys Hill
    PE9 2DP Stamford
    7
    England
    Director
    St. Marys Hill
    PE9 2DP Stamford
    7
    England
    United KingdomBritish165493280001
    GRAY, Colin Andrew
    Ironmonger Street
    PE9 1PL Stamford
    11a
    Lincolnshire
    England
    Director
    Ironmonger Street
    PE9 1PL Stamford
    11a
    Lincolnshire
    England
    United KingdomBritish272245670001
    LUDFORD, Iris
    32 Hurstfield Crescent
    UB4 8DN Hayes
    Middlesex
    Secretary
    32 Hurstfield Crescent
    UB4 8DN Hayes
    Middlesex
    British35454650001
    WHITE, Peter John
    Wray Park Road
    RH2 0EQ Reigate
    67
    Surrey
    Secretary
    Wray Park Road
    RH2 0EQ Reigate
    67
    Surrey
    British3762080001
    CLISSOLD, John Main
    Main House Farm
    Nortoft
    NN6 8QB Guilsborough
    Northampton
    Director
    Main House Farm
    Nortoft
    NN6 8QB Guilsborough
    Northampton
    British7339780001
    CONROY, Anthony James Patrick
    Peterley House
    Heath End Road, Little Kingshill
    HP16 0EB Great Missenden
    Buckinghamshire
    Director
    Peterley House
    Heath End Road, Little Kingshill
    HP16 0EB Great Missenden
    Buckinghamshire
    EnglandBritish1901120001
    DUCE, Alexander John Charles
    Devonshire House
    1 Devonshire Street
    W1W 5DR London
    England
    Director
    Devonshire House
    1 Devonshire Street
    W1W 5DR London
    England
    EnglandBritish156142440001
    DUCE, Roland John Bernard
    Thurgarton Priory
    NG14 7GY Thurgarton
    Notts
    Director
    Thurgarton Priory
    NG14 7GY Thurgarton
    Notts
    United KingdomBritish165493280001
    FOORD, Brian Dryden
    Devonshire House
    1 Devonshire Street
    W1W 5DR London
    Director
    Devonshire House
    1 Devonshire Street
    W1W 5DR London
    United KingdomBritish4159320001
    FOORD, Jonathan Dryden
    Devonshire House
    1 Devonshire Street
    W1W 5DR London
    England
    Director
    Devonshire House
    1 Devonshire Street
    W1W 5DR London
    England
    EnglandBritish130083130001
    FOORD, Peter John
    Chauntsingers Cleeve Road
    Goring On Thames
    RG8 9BJ Reading
    Berkshire
    Director
    Chauntsingers Cleeve Road
    Goring On Thames
    RG8 9BJ Reading
    Berkshire
    United KingdomBritish1901140001
    GRAY, Colin Andrew
    Great Casterton Road
    PE9 2YQ Stamford
    Rock House
    Lincolnshire
    United Kingdom
    Director
    Great Casterton Road
    PE9 2YQ Stamford
    Rock House
    Lincolnshire
    United Kingdom
    United KingdomBritish272245670001
    GRIGGS, William Maximillian
    Ferrersmere 142 Northampton Road
    NN10 6AN Rushden
    Northamptonshire
    Director
    Ferrersmere 142 Northampton Road
    NN10 6AN Rushden
    Northamptonshire
    United KingdomBritish5031420001
    JOHNSTONE, Howard Mills
    4 Pevensey Close
    Manor Farm
    NN10 0RY Rushden
    Northamptonshire
    Director
    4 Pevensey Close
    Manor Farm
    NN10 0RY Rushden
    Northamptonshire
    British31360810002
    WHITE, Peter John
    Wray Park Road
    RH2 0EQ Reigate
    67
    Surrey
    Director
    Wray Park Road
    RH2 0EQ Reigate
    67
    Surrey
    United KingdomBritish3762080001

    Who are the persons with significant control of RUFUS PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbey Commercial Investments Limited
    11a Ironmonger Street,
    PE9 1PL Stamford
    11a
    Lincolnshire
    United Kingdom
    Apr 26, 2018
    11a Ironmonger Street,
    PE9 1PL Stamford
    11a
    Lincolnshire
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sutherland Walk Developments Ltd
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    London
    United Kingdom
    Apr 06, 2016
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    London
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number01892272
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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