Company NameRubyfield Estates Limited
DirectorWai Fun Wan
Company StatusActive
Company Number04310361
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Wai Fun Wan
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2002(2 months, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Grange Avenue
Bawtry
Doncaster
DN10 6NR
Director NameM.D.P. (Birmingham) Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence AddressWinston Churchill House
Ethel Street
Birmingham
West Midlands
B2 4BG
Secretary NameLakecourt Management Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence AddressWinston Churchill House Ethel Street
Birmingham
B2 4BG

Location

Registered AddressChina Rose South Parade
Bawtry
Doncaster
DN10 6JH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry

Shareholders

2 at £1Wai Fun Wan
50.00%
Ordinary
1 at £1Mr Wai Fong Wan
25.00%
Ordinary
1 at £1Mr Wai Leung Wan
25.00%
Ordinary

Financials

Year2014
Net Worth£18,088
Current Liabilities£42,107

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Charges

16 August 2002Delivered on: 23 August 2002
Persons entitled: The Bank of East Asia Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 queens crescent bawtry doncaster south yorkshire DN10 6PZ.
Outstanding

Filing History

27 November 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
4 November 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
25 October 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
8 February 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
25 October 2021Confirmation statement made on 24 October 2021 with updates (4 pages)
20 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
30 November 2020Registered office address changed from 4-6 Saddlershouse South Parade Bawtry Doncaster South Yorkshire DN10 6JH England to China Rose South Parade Bawtry Doncaster DN10 6JH on 30 November 2020 (1 page)
30 October 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
21 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 December 2019Registered office address changed from 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ England to 4-6 Saddlershouse South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 18 December 2019 (1 page)
18 December 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
18 December 2019Change of details for Mr Wai Fun Wan as a person with significant control on 18 December 2019 (2 pages)
3 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
6 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 November 2016Registered office address changed from 45 Grange Avenue Bawtry Doncaster DN10 6NR England to 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 45 Grange Avenue Bawtry Doncaster DN10 6NR England to 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 10 November 2016 (1 page)
7 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
14 September 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 45 Grange Avenue Bawtry Doncaster DN10 6NR on 14 September 2016 (1 page)
14 September 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 45 Grange Avenue Bawtry Doncaster DN10 6NR on 14 September 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4
(3 pages)
1 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4
(3 pages)
12 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(3 pages)
12 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4
(3 pages)
28 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4
(3 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
26 November 2011Termination of appointment of Lakecourt Management Limited as a secretary (1 page)
26 November 2011Termination of appointment of Lakecourt Management Limited as a secretary (1 page)
26 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
7 December 2009Secretary's details changed for Lakecourt Management Limited on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Lakecourt Management Limited on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Lakecourt Management Limited on 7 December 2009 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 October 2008Return made up to 24/10/08; full list of members (3 pages)
31 October 2008Return made up to 24/10/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 November 2007Return made up to 24/10/07; full list of members (3 pages)
5 November 2007Return made up to 24/10/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 December 2006Return made up to 24/10/06; full list of members (3 pages)
12 December 2006Return made up to 24/10/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 December 2005Return made up to 24/10/05; full list of members (6 pages)
1 December 2005Return made up to 24/10/05; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 October 2004Return made up to 24/10/04; full list of members (6 pages)
31 October 2004Return made up to 24/10/04; full list of members (6 pages)
8 April 2004Ad 17/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
8 April 2004Ad 17/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
30 October 2003Return made up to 24/10/03; full list of members (6 pages)
30 October 2003Return made up to 24/10/03; full list of members (6 pages)
9 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
14 November 2002Return made up to 24/10/02; full list of members (6 pages)
14 November 2002Return made up to 24/10/02; full list of members (6 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
24 October 2001Incorporation (17 pages)
24 October 2001Incorporation (17 pages)