RUTMARK PROPERTIES LIMITED
Overview
| Company Name | RUTMARK PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04096846 |
| 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 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 Address | No |
What were the previous names of RUTMARK PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RACEPOOL LIMITED | Oct 26, 2000 | Oct 26, 2000 |
What are the latest accounts for RUTMARK PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 01, 2025 |
What is the status of the latest confirmation statement for RUTMARK PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for RUTMARK PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Stephen Robert Simpson on Dec 19, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 01, 2025 | 6 pages | AA | ||
Change of details for Banbury Street Five Limited as a person with significant control on Aug 19, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 24, 2024 | 6 pages | AA | ||
Director's details changed for Mr Stephen Robert Simpson on Aug 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 25, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 26, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with updates | 4 pages | CS01 | ||
Notification of Banbury Street Five Limited as a person with significant control on Nov 19, 2021 | 2 pages | PSC02 | ||
Cessation of Equorium Property Company Limited as a person with significant control on Nov 19, 2021 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Feb 27, 2021 | 6 pages | AA | ||
Appointment of Mr John Robert Jackson as a director on May 19, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 02, 2019 | 6 pages | AA | ||
Accounts for a small company made up to Aug 25, 2018 | 18 pages | AA | ||
Director's details changed for Mr Stephen Robert Simpson on Apr 02, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Mar 05, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 08, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Current accounting period shortened from Aug 31, 2019 to Feb 28, 2019 | 1 pages | AA01 | ||
Who are the officers of RUTMARK PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARRUTHERS, June | Secretary | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | 229393160001 | |||||||
| JACKSON, John Robert | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | 274337670001 | |||||
| SIMPSON, Stephen Robert | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | England | British | 253756550002 | |||||
| FUSSELL, Kerena Margaret | Secretary | 22c Windsor Road Forest Gate E7 0QX London | British | 60353660001 | ||||||
| RUTTERFORD, Michael David | Secretary | Flat 14 22-14 Kinellan Road EH12 6ES Murrayfield Midlothian | British | 168210050001 | ||||||
| RUTTERFORD, Michael David | Secretary | Flat 14 22-14 Kinellan Road EH12 6ES Murrayfield Midlothian | British | 168210050001 | ||||||
| TELLWRIGHT, Mark Christopher | Secretary | Eaton Place SW1X 8AT London 60 | British | 15256220002 | ||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| EDMONDS, Robert Neil | Director | Waverley Mills DG13 0EB Langholm Ewm Dumfriesshire Scotland | England | British | 206608930001 | |||||
| LEE, Kristian Brian | Director | Kingmoor Park South Industrial Estate Queens Drive CA6 4SB Carlisle Unit A England | England | British | 160887440001 | |||||
| TAIT, Margaret Kergan | Director | 29 Easthouses Way EH22 4UA Dalkeith Midlothian | British | 113851010001 | ||||||
| TELLWRIGHT, Mark Christopher | Director | Eaton Place SW1X 8AT London 60 | United Kingdom | British | 15256220002 | |||||
| YOUNG, Eric Macfie | Director | Ingsay 43 Stirling Road Trinity EH5 3JB Edinburgh | Scotland | British | 27202570003 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of RUTMARK PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Banbury Street Five Limited | Nov 19, 2021 | St. Peters Square M2 3DE Manchester One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equorium Property Company Limited | Apr 18, 2017 | Waverley Mills DG13 0EB Langholm Ewm Dumfriesshire Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rutterford Limited | Jul 01, 2016 | Rutland Square EH1 2BB Edinburgh 19 Scotland | 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