About

Registered Number: 01722929
Date of Incorporation: 12/05/1983 (41 years and 11 months ago)
Company Status: Active
Registered Address: Works 57 Office F5 Chippinghouse Road, Sheffield, S8 0ZF,

 

Ruby House Management Ltd was founded on 12 May 1983 with its registered office in Sheffield, it has a status of "Active". We don't know the number of employees at the business. There are 9 directors listed as Mcdonald, John Stephen, Finney, Brenda Mary, Jackson, John, Johnson, Pamela, O'neill, Catherine Frances, Plant, Martin, Roots, Donald, Shirtcliffe, Steven, Wilson, Neil Anthony for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNEY, Brenda Mary 17 May 1994 22 March 1997 1
JACKSON, John 08 June 2005 10 July 2015 1
JOHNSON, Pamela N/A 03 April 1992 1
O'NEILL, Catherine Frances 19 February 1994 15 July 2000 1
PLANT, Martin 15 July 2000 16 August 2004 1
ROOTS, Donald N/A 31 December 1993 1
SHIRTCLIFFE, Steven 15 February 1994 01 May 2014 1
WILSON, Neil Anthony N/A 05 October 1999 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, John Stephen 01 February 2016 31 December 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 January 2020
AP04 - Appointment of corporate secretary 22 January 2020
TM02 - Termination of appointment of secretary 31 December 2019
CS01 - N/A 31 December 2019
PSC07 - N/A 31 December 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 13 March 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 09 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 07 September 2016
AP03 - Appointment of secretary 21 April 2016
AD01 - Change of registered office address 21 April 2016
TM02 - Termination of appointment of secretary 21 April 2016
AR01 - Annual Return 05 January 2016
CH04 - Change of particulars for corporate secretary 05 January 2016
AD01 - Change of registered office address 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AA - Annual Accounts 18 March 2015
AP04 - Appointment of corporate secretary 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AR01 - Annual Return 12 January 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 29 July 2014
AP01 - Appointment of director 02 May 2014
TM01 - Termination of appointment of director 01 May 2014
AR01 - Annual Return 03 January 2014
CH04 - Change of particulars for corporate secretary 11 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 12 August 2011
CH01 - Change of particulars for director 20 July 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
287 - Change in situation or address of Registered Office 04 January 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 15 January 2007
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 05 January 2006
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
AA - Annual Accounts 21 June 2005
363a - Annual Return 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 17 May 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 22 December 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
287 - Change in situation or address of Registered Office 25 November 1999
AA - Annual Accounts 06 September 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 25 March 1998
363b - Annual Return 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
AA - Annual Accounts 01 August 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 17 January 1996
RESOLUTIONS - N/A 28 December 1995
MEM/ARTS - N/A 28 December 1995
AA - Annual Accounts 26 October 1995
363s - Annual Return 20 February 1995
288 - N/A 09 December 1994
AA - Annual Accounts 27 October 1994
363s - Annual Return 13 June 1994
288 - N/A 13 June 1994
288 - N/A 13 June 1994
288 - N/A 13 June 1994
AA - Annual Accounts 15 March 1993
288 - N/A 15 March 1993
363b - Annual Return 15 March 1993
288 - N/A 15 March 1993
363s - Annual Return 18 June 1992
AA - Annual Accounts 29 April 1992
288 - N/A 29 April 1992
AA - Annual Accounts 18 October 1991
288 - N/A 04 March 1991
287 - Change in situation or address of Registered Office 04 March 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 17 April 1990
363 - Annual Return 17 April 1990
288 - N/A 30 March 1990
288 - N/A 30 March 1990
288 - N/A 30 March 1990
DISS40 - Notice of striking-off action discontinued 20 March 1990
AA - Annual Accounts 20 March 1990
GAZ1 - First notification of strike-off action in London Gazette 23 January 1990
363 - Annual Return 02 June 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 05 September 1987
363 - Annual Return 18 November 1986
AA - Annual Accounts 14 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.