Company NameRuby Housing Limited
DirectorJohn David Bradley
Company StatusActive
Company Number06308816
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John David Bradley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address50 Foxgloves
Coulby Newham
Middlesbrough
Cleveland
TS8 0XA
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1John Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 April 2024 (1 week ago)
Next Return Due27 April 2025 (1 year from now)

Charges

10 October 2022Delivered on: 10 October 2022
Satisfied on: 20 October 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 12 portrush close, saltersgill, middlesbrough, TS4 3HY.
Fully Satisfied
4 February 2022Delivered on: 8 February 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 80 the greenway. Middlesbrough. TS3 9NJ.
Outstanding
21 January 2022Delivered on: 25 January 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 1 dixon grove. North ormesby. TS3 7AN.
Outstanding
27 October 2021Delivered on: 17 November 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 30 kimberley drive. Middlesbrough. TS3 8QQ.
Outstanding
27 October 2021Delivered on: 28 October 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 30 kimberley drive middlesbrough.
Outstanding
5 February 2020Delivered on: 6 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 9 windsor road, eston, middlesbrough TS6 0QZ for more information please refer to the instrument.
Outstanding
5 February 2020Delivered on: 6 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 9 windsor road, eston, middlesbrough TS6 0QZ for more information please refer to the instrument.
Outstanding
15 February 2019Delivered on: 1 March 2019
Persons entitled: Together Commercial Finance Limited Trading as Together

Classification: A registered charge
Particulars: F/H property k/a 6 bordesley green, pallister park, middlesbrough t/no CE100958.
Outstanding
8 June 2023Delivered on: 8 June 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 70 crossfell road, middlesbrough, TS3 7PY.
Outstanding
28 March 2023Delivered on: 29 March 2023
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Outstanding
28 March 2023Delivered on: 29 March 2023
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: 116 ingram road, berwick hills, TS3 7BU, 12 fulbeck road, middlesbrough, TS3 0SG, 23 barden road, berwick hills, middlesbrough, TS3 7QP and 7 hexham green, priestfields.
Outstanding
30 November 2022Delivered on: 2 December 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 75 nut lane, middlesbrough, TS4 2NN.
Outstanding
21 November 2022Delivered on: 23 November 2022
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: 31 hoylake road, saltersgill, middlesbrough, TS4 3JL. 12 premier road, town farm, TS3 8NS. 158 saltersgill avenue, saltersgill, TS4 3JN.
Outstanding
21 November 2022Delivered on: 23 November 2022
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: 31 hoylake road, saltersgill, middlesbrough, TS4 3JL. 12 premier road, town farm, TS3 8NS. 158 saltersgill avenue, saltersgill, TS4 3JN.
Outstanding
10 October 2022Delivered on: 20 October 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 12 portrush close, saltersgill, middlesbrough, TS4 3HY.
Outstanding
15 February 2019Delivered on: 21 February 2019
Persons entitled: Together Commercial Finance Limited Trading as Together

Classification: A registered charge
Particulars: F/H property k/a 6 bordesley green pallister park middlesborough t/no CE100958.
Outstanding

Filing History

2 November 2023Registration of charge 063088160018, created on 1 November 2023 (3 pages)
2 November 2023Registration of charge 063088160017, created on 1 November 2023 (3 pages)
8 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 June 2023Registration of charge 063088160016, created on 8 June 2023 (3 pages)
5 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
29 March 2023Registration of charge 063088160015, created on 28 March 2023 (44 pages)
29 March 2023Registration of charge 063088160014, created on 28 March 2023 (38 pages)
9 March 2023Satisfaction of charge 063088160002 in full (1 page)
2 March 2023Satisfaction of charge 063088160004 in full (1 page)
2 March 2023Satisfaction of charge 063088160003 in full (1 page)
2 March 2023Satisfaction of charge 063088160001 in full (1 page)
2 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
2 December 2022Registration of charge 063088160013, created on 30 November 2022 (18 pages)
23 November 2022Registration of charge 063088160011, created on 21 November 2022 (13 pages)
23 November 2022Registration of charge 063088160012, created on 21 November 2022 (9 pages)
4 November 2022All of the property or undertaking has been released from charge 063088160002 (1 page)
4 November 2022All of the property or undertaking has been released from charge 063088160001 (1 page)
20 October 2022Satisfaction of charge 063088160009 in full (1 page)
20 October 2022Registration of charge 063088160010, created on 10 October 2022 (17 pages)
10 October 2022Registration of charge 063088160009, created on 10 October 2022 (17 pages)
8 September 2022Amended micro company accounts made up to 31 March 2021 (8 pages)
27 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (7 pages)
8 February 2022Registration of charge 063088160008, created on 4 February 2022 (18 pages)
25 January 2022Registration of charge 063088160007, created on 21 January 2022 (17 pages)
17 November 2021Registration of charge 063088160006, created on 27 October 2021 (17 pages)
28 October 2021Registration of charge 063088160005, created on 27 October 2021 (19 pages)
13 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
6 February 2020Registration of charge 063088160003, created on 5 February 2020 (7 pages)
6 February 2020Registration of charge 063088160004, created on 5 February 2020 (13 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
20 March 2019Amended accounts made up to 31 March 2018 (11 pages)
1 March 2019Registration of charge 063088160002, created on 15 February 2019 (14 pages)
21 February 2019Registration of charge 063088160001, created on 15 February 2019 (9 pages)
25 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
3 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
15 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
8 March 2012Termination of appointment of Russell Teasdale as a secretary (1 page)
8 March 2012Termination of appointment of Russell Teasdale as a secretary (1 page)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 August 2011Director's details changed for John David Bradley on 1 August 2011 (2 pages)
10 August 2011Director's details changed for John David Bradley on 1 August 2011 (2 pages)
10 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
10 August 2011Director's details changed for John David Bradley on 1 August 2011 (2 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 September 2010Director's details changed for John David Johnston on 24 January 2010 (3 pages)
1 September 2010Director's details changed for John David Johnston on 24 January 2010 (3 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for John David Johnston on 11 July 2010 (2 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for John David Johnston on 11 July 2010 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 September 2009Return made up to 11/07/09; full list of members (3 pages)
11 September 2009Return made up to 11/07/09; full list of members (3 pages)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 November 2008Return made up to 11/07/08; full list of members (3 pages)
14 November 2008Return made up to 11/07/08; full list of members (3 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
21 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
11 July 2007Registered office changed on 11/07/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
11 July 2007Incorporation (13 pages)
11 July 2007Registered office changed on 11/07/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Incorporation (13 pages)