About

Registered Number: 00557392
Date of Incorporation: 16/11/1955 (69 years and 5 months ago)
Company Status: Active
Registered Address: Maple Lodge, Knightwood Avenue, Lyndhurst, Hampshire, SO43 7DQ

 

Rushington Properties Ltd was registered on 16 November 1955 and has its registered office in Hampshire. There are 4 directors listed as Byrne, Enid Patricia, Byrne, Stephen Martin, Byrne, Vanessa Elaine, Byrne, Arthur Joseph for Rushington Properties Ltd at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Enid Patricia N/A - 1
BYRNE, Stephen Martin 26 June 2002 - 1
BYRNE, Vanessa Elaine 26 June 2002 - 1
BYRNE, Arthur Joseph N/A 02 September 2020 1

Filing History

Document Type Date
PSC07 - N/A 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 02 May 2019
CH01 - Change of particulars for director 02 November 2018
CS01 - N/A 02 November 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 06 August 2010
RESOLUTIONS - N/A 15 July 2010
SH03 - Return of purchase of own shares 15 July 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 03 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
353 - Register of members 03 November 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 16 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 29 August 2003
363s - Annual Return 24 October 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 08 September 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 28 September 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 10 September 1996
363a - Annual Return 25 October 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 13 October 1993
AA - Annual Accounts 21 September 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 17 September 1992
363b - Annual Return 02 October 1991
AA - Annual Accounts 10 September 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
287 - Change in situation or address of Registered Office 12 September 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 09 August 1988
363 - Annual Return 09 August 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
AA - Annual Accounts 25 July 1986
363 - Annual Return 25 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 April 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.