About

Registered Number: 05874991
Date of Incorporation: 13/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: BURKINSHAW BLOCK MANAGEMENT, 5 Birling Road, Tunbridge Wells, Kent, TN2 5LX,

 

Established in 2006, Ruby Walk Management Company Ltd has its registered office in Tunbridge Wells, it has a status of "Active". The current directors of this organisation are listed as Burkinshaw Management Limited, Keeper, J, Bishop, Vincent Anthony, Connolly, Linda May, George, Anne-marie, Carter, Peter Chatterton, Chappell, Brian John, Hunt, Ray, Wilson, Lee John at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEPER, J 01 March 2018 - 1
CARTER, Peter Chatterton 18 May 2009 01 October 2013 1
CHAPPELL, Brian John 18 May 2009 31 May 2011 1
HUNT, Ray 18 May 2009 22 August 2009 1
WILSON, Lee John 01 October 2013 01 October 2015 1
Secretary Name Appointed Resigned Total Appointments
BURKINSHAW MANAGEMENT LIMITED 01 January 2016 - 1
BISHOP, Vincent Anthony 18 May 2009 07 March 2010 1
CONNOLLY, Linda May 07 March 2010 29 February 2012 1
GEORGE, Anne-Marie 15 April 2012 29 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 05 April 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 05 March 2018
AP04 - Appointment of corporate secretary 06 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 08 September 2017
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 14 December 2016
DISS40 - Notice of striking-off action discontinued 10 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 23 August 2016
AD01 - Change of registered office address 22 August 2016
TM01 - Termination of appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 30 July 2014
TM02 - Termination of appointment of secretary 29 October 2013
TM01 - Termination of appointment of director 01 October 2013
AD01 - Change of registered office address 01 October 2013
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 16 October 2012
AP01 - Appointment of director 05 September 2012
AR01 - Annual Return 22 July 2012
AP03 - Appointment of secretary 23 April 2012
TM02 - Termination of appointment of secretary 15 April 2012
TM01 - Termination of appointment of director 12 March 2012
AD01 - Change of registered office address 12 March 2012
AR01 - Annual Return 11 September 2011
AD01 - Change of registered office address 11 September 2011
AA - Annual Accounts 24 August 2011
AP01 - Appointment of director 06 July 2011
TM01 - Termination of appointment of director 31 May 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 08 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
TM02 - Termination of appointment of secretary 08 August 2010
AP03 - Appointment of secretary 30 April 2010
AA - Annual Accounts 10 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
363a - Annual Return 18 August 2009
287 - Change in situation or address of Registered Office 14 July 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
363s - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 18 October 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
225 - Change of Accounting Reference Date 11 July 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
287 - Change in situation or address of Registered Office 04 April 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
RESOLUTIONS - N/A 25 July 2006
NEWINC - New incorporation documents 13 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.