RUTMARK PROPERTIES LIMITED

RUTMARK PROPERTIES LIMITED

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

    Company NameRUTMARK PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04096846
    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 RUTMARK PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is RUTMARK PROPERTIES LIMITED located?

    Registered Office Address
    Global House
    5 Castle Street
    CA3 8SY Carlisle
    Cumbria
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RUTMARK PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RACEPOOL LIMITEDOct 26, 2000Oct 26, 2000

    What are the latest accounts for RUTMARK PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 01, 2025

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

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for RUTMARK PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Stephen Robert Simpson on Dec 19, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Mar 01, 2025

    6 pagesAA

    Change of details for Banbury Street Five Limited as a person with significant control on Aug 19, 2025

    2 pagesPSC05

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 24, 2024

    6 pagesAA

    Director's details changed for Mr Stephen Robert Simpson on Aug 01, 2024

    2 pagesCH01

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2023

    6 pagesAA

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 26, 2022

    6 pagesAA

    Confirmation statement made on Mar 15, 2022 with updates

    4 pagesCS01

    Notification of Banbury Street Five Limited as a person with significant control on Nov 19, 2021

    2 pagesPSC02

    Cessation of Equorium Property Company Limited as a person with significant control on Nov 19, 2021

    1 pagesPSC07

    Accounts for a dormant company made up to Feb 27, 2021

    6 pagesAA

    Appointment of Mr John Robert Jackson as a director on May 19, 2021

    2 pagesAP01

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2020

    7 pagesAA

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 02, 2019

    6 pagesAA

    Accounts for a small company made up to Aug 25, 2018

    18 pagesAA

    Director's details changed for Mr Stephen Robert Simpson on Apr 02, 2019

    2 pagesCH01

    Confirmation statement made on Mar 05, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 08, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Unit a Kingmoor Park South Industrial Estate Queens Drive Carlisle CA6 4SB England to Global House 5 Castle Street Carlisle Cumbria CA3 8SY on Nov 05, 2018

    1 pagesAD01

    Current accounting period shortened from Aug 31, 2019 to Feb 28, 2019

    1 pagesAA01

    Who are the officers of RUTMARK PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRUTHERS, June
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Secretary
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    229393160001
    JACKSON, John Robert
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    WalesBritish274337670001
    SIMPSON, Stephen Robert
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    EnglandBritish253756550002
    FUSSELL, Kerena Margaret
    22c Windsor Road
    Forest Gate
    E7 0QX London
    Secretary
    22c Windsor Road
    Forest Gate
    E7 0QX London
    British60353660001
    RUTTERFORD, Michael David
    Flat 14
    22-14 Kinellan Road
    EH12 6ES Murrayfield
    Midlothian
    Secretary
    Flat 14
    22-14 Kinellan Road
    EH12 6ES Murrayfield
    Midlothian
    British168210050001
    RUTTERFORD, Michael David
    Flat 14
    22-14 Kinellan Road
    EH12 6ES Murrayfield
    Midlothian
    Secretary
    Flat 14
    22-14 Kinellan Road
    EH12 6ES Murrayfield
    Midlothian
    British168210050001
    TELLWRIGHT, Mark Christopher
    Eaton Place
    SW1X 8AT London
    60
    Secretary
    Eaton Place
    SW1X 8AT London
    60
    British15256220002
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    EDMONDS, Robert Neil
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    Director
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    EnglandBritish206608930001
    LEE, Kristian Brian
    Kingmoor Park South Industrial Estate
    Queens Drive
    CA6 4SB Carlisle
    Unit A
    England
    Director
    Kingmoor Park South Industrial Estate
    Queens Drive
    CA6 4SB Carlisle
    Unit A
    England
    EnglandBritish160887440001
    TAIT, Margaret Kergan
    29 Easthouses Way
    EH22 4UA Dalkeith
    Midlothian
    Director
    29 Easthouses Way
    EH22 4UA Dalkeith
    Midlothian
    British113851010001
    TELLWRIGHT, Mark Christopher
    Eaton Place
    SW1X 8AT London
    60
    Director
    Eaton Place
    SW1X 8AT London
    60
    United KingdomBritish15256220002
    YOUNG, Eric Macfie
    Ingsay
    43 Stirling Road Trinity
    EH5 3JB Edinburgh
    Director
    Ingsay
    43 Stirling Road Trinity
    EH5 3JB Edinburgh
    ScotlandBritish27202570003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Banbury Street Five Limited
    St. Peters Square
    M2 3DE Manchester
    One
    England
    Nov 19, 2021
    St. Peters Square
    M2 3DE Manchester
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number13730532
    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.
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    Apr 18, 2017
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityScottish Law
    Place RegisteredCompanies House
    Registration NumberSc118794
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Rutterford Limited
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    Jul 01, 2016
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc056222
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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