About

Registered Number: 00466900
Date of Incorporation: 05/04/1949 (75 years and 1 month ago)
Company Status: Active
Registered Address: Baythorne Hall, Baythorne End, Halstead, Essex, CO9 4AH,

 

Rushbrooke Park Ltd was registered on 05 April 1949 and has its registered office in Halstead in Essex, it has a status of "Active". The current directors of this company are listed as Goldsmith, Alice, Smith, Roger James, Rothschild, Amschel Mayer James, Honourable, Rothschild, Teresa Georgina, Lady. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSMITH, Alice 06 May 2015 - 1
ROTHSCHILD, Amschel Mayer James, Honourable N/A 08 July 1996 1
ROTHSCHILD, Teresa Georgina, Lady N/A 29 May 1996 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Roger James N/A 01 June 1998 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 18 March 2020
AP01 - Appointment of director 21 January 2020
CS01 - N/A 23 July 2019
PSC04 - N/A 23 July 2019
CH01 - Change of particulars for director 23 July 2019
CH01 - Change of particulars for director 23 July 2019
CH01 - Change of particulars for director 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 17 February 2017
TM02 - Termination of appointment of secretary 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
AD01 - Change of registered office address 09 December 2016
CS01 - N/A 20 July 2016
AD01 - Change of registered office address 20 July 2016
AD01 - Change of registered office address 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AA - Annual Accounts 14 March 2016
AD01 - Change of registered office address 12 February 2016
AR01 - Annual Return 06 August 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 01 August 2013
CH03 - Change of particulars for secretary 01 August 2013
CH01 - Change of particulars for director 31 July 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 26 August 2011
AP01 - Appointment of director 16 May 2011
AA - Annual Accounts 10 February 2011
TM01 - Termination of appointment of director 16 December 2010
AA01 - Change of accounting reference date 04 November 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AP01 - Appointment of director 06 May 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 22 December 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 07 August 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 15 October 1997
287 - Change in situation or address of Registered Office 15 October 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 09 August 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 12 August 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 27 August 1992
CERTNM - Change of name certificate 04 March 1992
363b - Annual Return 21 November 1991
AA - Annual Accounts 17 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 March 1991
363 - Annual Return 22 January 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 22 February 1990
AA - Annual Accounts 11 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
AA - Annual Accounts 13 February 1987
363 - Annual Return 05 February 1987
NEWINC - New incorporation documents 05 April 1949

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.