Company NameRutland Mews Flats Limited
DirectorRichard David Law
Company StatusActive
Company Number04374464
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 1 month 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

Secretary NameMr Richard David Law
NationalityBritish
StatusCurrent
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeydale Hall Abbeydale Road South
Sheffield
South Yorkshire
S17 3LJ
Director NameMr Richard David Law
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(15 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeydale Hall
Abbeydale Road South
Sheffield
South Yorkshire
S17 3LJ
Director NameMr Paul Gareth Cunningham
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Cliffe
Whatstandwell
Matlock
Derbyshire
DE4 5EQ
Director NameMr David Frank Oulsnam
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbeydale Hall Abbeydale Road South
Sheffield
South Yorkshire
S1Y 3LJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressAbbeydale Hall
Abbeydale Road South
Sheffield
South Yorkshire
S17 3LJ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£4,099
Cash£3,110
Current Liabilities£1,902

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (1 month from now)

Filing History

24 March 2020Micro company accounts made up to 20 July 2019 (2 pages)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
14 March 2019Micro company accounts made up to 20 July 2018 (2 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
19 April 2018Micro company accounts made up to 20 July 2017 (3 pages)
28 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
21 February 2017Termination of appointment of David Frank Oulsnam as a director on 21 February 2017 (1 page)
21 February 2017Termination of appointment of David Frank Oulsnam as a director on 21 February 2017 (1 page)
20 February 2017Appointment of Mr Richard David Law as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr Richard David Law as a director on 20 February 2017 (2 pages)
16 February 2017Total exemption small company accounts made up to 20 July 2016 (4 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 20 July 2016 (4 pages)
13 April 2016Total exemption small company accounts made up to 20 July 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 20 July 2015 (4 pages)
3 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
16 April 2015Total exemption small company accounts made up to 20 July 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 20 July 2014 (4 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
2 April 2014Total exemption small company accounts made up to 20 July 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 20 July 2013 (4 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
11 June 2013Total exemption small company accounts made up to 20 July 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 20 July 2012 (4 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 20 July 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 20 July 2011 (4 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 20 July 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 20 July 2010 (4 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (9 pages)
19 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (9 pages)
2 March 2010Secretary's details changed for Mr Richard David Law on 10 February 2010 (2 pages)
2 March 2010Director's details changed for David Frank Oulsnam on 10 February 2010 (2 pages)
2 March 2010Secretary's details changed for Mr Richard David Law on 10 February 2010 (2 pages)
2 March 2010Director's details changed for David Frank Oulsnam on 10 February 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 20 July 2009 (7 pages)
15 January 2010Total exemption full accounts made up to 20 July 2009 (7 pages)
3 January 2010Previous accounting period shortened from 30 November 2009 to 20 July 2009 (2 pages)
3 January 2010Previous accounting period shortened from 30 November 2009 to 20 July 2009 (2 pages)
30 June 2009Amended accounts made up to 30 November 2008 (8 pages)
30 June 2009Amended accounts made up to 30 November 2008 (8 pages)
22 April 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
22 April 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
5 March 2009Return made up to 15/02/09; no change of members (4 pages)
5 March 2009Return made up to 15/02/09; no change of members (4 pages)
16 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
16 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
24 June 2008Return made up to 15/02/08; no change of members (6 pages)
24 June 2008Return made up to 15/02/08; no change of members (6 pages)
4 July 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
4 July 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
23 March 2007Return made up to 15/02/07; full list of members (6 pages)
23 March 2007Return made up to 15/02/07; full list of members (6 pages)
17 August 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
17 August 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
21 March 2006Return made up to 15/02/06; full list of members (6 pages)
21 March 2006Return made up to 15/02/06; full list of members (6 pages)
9 July 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
9 July 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
3 May 2005Return made up to 15/02/05; full list of members (6 pages)
3 May 2005Return made up to 15/02/05; full list of members (6 pages)
18 February 2005Total exemption full accounts made up to 30 November 2002 (9 pages)
18 February 2005Total exemption full accounts made up to 30 November 2003 (8 pages)
18 February 2005Total exemption full accounts made up to 30 November 2002 (9 pages)
18 February 2005Total exemption full accounts made up to 30 November 2003 (8 pages)
23 February 2004Return made up to 15/02/04; full list of members (6 pages)
23 February 2004Return made up to 15/02/04; full list of members (6 pages)
2 May 2003Return made up to 15/02/03; full list of members (7 pages)
2 May 2003Return made up to 15/02/03; full list of members (7 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
30 November 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
30 November 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002Director resigned (1 page)
15 February 2002Incorporation (19 pages)
15 February 2002Incorporation (19 pages)