Company NameP & R Rudd Property Limited
DirectorsRosemary Elizabeth Rudd and Paul Antony Rudd
Company StatusActive
Company Number11864981
CategoryPrivate Limited Company
Incorporation Date6 March 2019(5 years, 1 month ago)
Previous NameQuasar Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rosemary Elizabeth Rudd
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Beverley Road
Kirkella
Yorkshire
HU10 7HA
Director NameMr Paul Antony Rudd
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Beverley Road
Kirkella
Yorkshire
HU10 7HA
Secretary NameMrs Rosemary Rudd
StatusCurrent
Appointed01 May 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence Address124 Beverley Road
Kirkella
Yorkshire
HU10 7HA
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address6 Earls Court
Priory Park East
Hull
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

29 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
10 March 2020Notification of Rosemary Rudd as a person with significant control on 14 May 2019 (2 pages)
30 July 2019Statement of capital following an allotment of shares on 14 May 2019
  • GBP 100
(4 pages)
23 May 2019Appointment of Mr Paul Anthony Rudd as a director on 1 May 2019 (2 pages)
23 May 2019Appointment of Mrs Rosemary Elizabeth Rudd as a director on 1 May 2019 (2 pages)
23 May 2019Appointment of Mrs Rosemary Rudd as a secretary on 1 May 2019 (3 pages)
1 May 2019Cessation of Woodberry Secretarial Limited as a person with significant control on 30 April 2019 (1 page)
1 May 2019Termination of appointment of Michael Duke as a director on 30 April 2019 (1 page)
1 May 2019Registered office address changed from , Winnington House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to 6 Earls Court Priory Park East Hull HU4 7DY on 1 May 2019 (1 page)
6 March 2019Incorporation
Statement of capital on 2019-03-06
  • GBP 1
(39 pages)