Company NameRutland Drive Management Limited
Company StatusActive
Company Number04630921
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Anne Kay
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(7 years, 2 months after company formation)
Appointment Duration14 years
RoleDirector Of Electrical Contracting Firm
Country of ResidenceEngland
Correspondence AddressMorleys 22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMaureen Hammerton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(8 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMiss Anne-Louise Betts
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2016(13 years after company formation)
Appointment Duration8 years, 2 months
RoleLetting/Property Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Secretary NameMr Mark Verna Wright
StatusCurrent
Appointed31 May 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMrs Sharmanie Dhanpalan Hewett
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(20 years after company formation)
Appointment Duration1 year, 2 months
RoleVolunteer
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameChristopher John Bentley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower Fourth Avenue
Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Secretary NameSusan Irene Atkinson
NationalityBritish
StatusResigned
Appointed17 March 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2004)
RoleSecretary
Correspondence Address1a Calf Hill Road
Thongsbridge
Holmfirth
West Yorkshire
HD9 3TG
Director NameStephen Malcolm Norman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2005)
RoleCompany Director
Correspondence AddressFlat 3
27 Rutland Drive
Harrogate
North Yorkshire
HG1 2NS
Secretary NameHayley Louise Smith
NationalityBritish
StatusResigned
Appointed27 May 2004(1 year, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 September 2004)
RoleCompany Director
Correspondence AddressFlat 1 Hereford Lodge
58 Cornwall Road
Harrogate
North Yorkshire
HG1 2PR
Director NameJacob David Whyman
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(1 year, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressApartment 10
29 Rutland Drive
Harrogate
North Yorkshire
HG1 2NS
Secretary NameMr Stephen Leslie McLellan
NationalityBritish
StatusResigned
Appointed13 September 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2007)
RoleCompany Director
Correspondence AddressSpring House
Pavilion Square
Harrogate
North Yorkshire
HG2 0PZ
Secretary NameAngela Mary Morley
NationalityBritish
StatusResigned
Appointed01 April 2007(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address33 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JJ
Director NameMargaret Mary McInerney
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2008(5 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 November 2023)
RoleRetired Teacher
Correspondence Address3 The Lodge 27 Rutland Drive
Harrogate
North Yorkshire
HG1 2NS
Director NameMr Andrew Ford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£29,453
Cash£29,818
Current Liabilities£1,706

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

26 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
26 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
28 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
5 November 2019Termination of appointment of Andrew Ford as a director on 30 October 2019 (1 page)
4 February 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
23 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
23 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
16 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
16 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
21 February 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
21 December 2016Appointment of Mr Andrew Ford as a director on 20 December 2016 (2 pages)
21 December 2016Appointment of Mr Andrew Ford as a director on 20 December 2016 (2 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 July 2016Appointment of Miss Anne-Louise Betts as a director on 31 January 2016 (2 pages)
4 July 2016Appointment of Miss Anne-Louise Betts as a director on 31 January 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/07/2020 under section 1088 of the Companies Act 2006
(2 pages)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
16 February 2016Annual return made up to 7 January 2016
Statement of capital on 2016-02-16
  • GBP 11
(17 pages)
16 February 2016Annual return made up to 7 January 2016
Statement of capital on 2016-02-16
  • GBP 11
(17 pages)
15 February 2016Termination of appointment of Jacob David Whyman as a director on 1 February 2016 (2 pages)
15 February 2016Termination of appointment of Jacob David Whyman as a director on 1 February 2016 (2 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 February 2015Annual return made up to 7 January 2015. List of shareholders has changed
Statement of capital on 2015-02-21
  • GBP 11
(16 pages)
21 February 2015Annual return made up to 7 January 2015. List of shareholders has changed
Statement of capital on 2015-02-21
  • GBP 11
(16 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 11
(17 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 11
(17 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 January 2013Annual return made up to 7 January 2013. List of shareholders has changed (16 pages)
29 January 2013Annual return made up to 7 January 2013. List of shareholders has changed (16 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 February 2012Annual return made up to 7 January 2012 no member list (16 pages)
1 February 2012Annual return made up to 7 January 2012 no member list (16 pages)
28 November 2011Appointment of Maureen Hammerton as a director (3 pages)
28 November 2011Appointment of Maureen Hammerton as a director (3 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (16 pages)
25 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (16 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 April 2010Appointment of Anne Kay as a director (3 pages)
15 April 2010Appointment of Anne Kay as a director (3 pages)
3 February 2010Annual return made up to 7 January 2010. List of shareholders has changed (10 pages)
3 February 2010Annual return made up to 7 January 2010. List of shareholders has changed (10 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 February 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
26 February 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
28 January 2009Return made up to 07/01/09; full list of members (6 pages)
28 January 2009Return made up to 07/01/09; full list of members (6 pages)
25 November 2008Director appointed margaret mary mcinerney (1 page)
25 November 2008Director appointed margaret mary mcinerney (1 page)
22 January 2008Return made up to 08/01/08; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 January 2008Return made up to 08/01/08; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 May 2007Registered office changed on 17/05/07 from: morleys 22 victoria avenue harrogate north yorks HG1 5PR (1 page)
17 May 2007Registered office changed on 17/05/07 from: morleys 22 victoria avenue harrogate north yorks HG1 5PR (1 page)
16 April 2007Registered office changed on 16/04/07 from: suite 2D josephs well hanover walk leeds west yorkshire LS3 1AB (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007Registered office changed on 16/04/07 from: suite 2D josephs well hanover walk leeds west yorkshire LS3 1AB (1 page)
16 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
16 April 2007New secretary appointed (1 page)
16 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
8 February 2007Return made up to 08/01/07; full list of members (10 pages)
8 February 2007Return made up to 08/01/07; full list of members (10 pages)
7 March 2006Full accounts made up to 30 June 2005 (11 pages)
7 March 2006Full accounts made up to 30 June 2005 (11 pages)
8 February 2006Return made up to 08/01/06; full list of members (10 pages)
8 February 2006Return made up to 08/01/06; full list of members (10 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
18 June 2005Accounting reference date shortened from 07/07/05 to 30/06/05 (1 page)
18 June 2005Accounting reference date shortened from 07/07/05 to 30/06/05 (1 page)
24 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 November 2004Accounts for a small company made up to 7 July 2004 (6 pages)
11 November 2004Accounts for a small company made up to 7 July 2004 (6 pages)
8 October 2004Registered office changed on 08/10/04 from: apartment 2 29 rutland drive harrogate north yorkshire HG1 2NS (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: apartment 2 29 rutland drive harrogate north yorkshire HG1 2NS (1 page)
8 October 2004New secretary appointed (2 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Ad 27/05/04--------- £ si 3@1=3 £ ic 8/11 (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: the tower fourth avenue hornbeam park harrogate north yorkshire HG2 8QT (1 page)
2 June 2004Registered office changed on 02/06/04 from: the tower fourth avenue hornbeam park harrogate north yorkshire HG2 8QT (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New secretary appointed (2 pages)
2 June 2004Ad 27/05/04--------- £ si 3@1=3 £ ic 8/11 (2 pages)
2 June 2004Secretary resigned (1 page)
18 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2003Accounting reference date extended from 31/01/04 to 07/07/04 (1 page)
14 November 2003Accounting reference date extended from 31/01/04 to 07/07/04 (1 page)
27 October 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 7/8 (2 pages)
27 October 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 7/8 (2 pages)
5 September 2003Ad 04/08/03--------- £ si 2@1=2 £ ic 5/7 (2 pages)
5 September 2003Ad 04/08/03--------- £ si 2@1=2 £ ic 5/7 (2 pages)
29 August 2003Ad 07/08/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
29 August 2003Ad 07/08/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
16 July 2003Ad 03/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 July 2003Ad 03/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
27 March 2003Registered office changed on 27/03/03 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
13 March 2003Company name changed gweco 191 LIMITED\certificate issued on 13/03/03 (2 pages)
13 March 2003Company name changed gweco 191 LIMITED\certificate issued on 13/03/03 (2 pages)
8 January 2003Incorporation (17 pages)
8 January 2003Incorporation (17 pages)