About

Registered Number: 04905649
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Branscombe House, Alstone, Tewkesbury, GL20 8JD,

 

Rushley Property Company Ltd was registered on 19 September 2003 and are based in Tewkesbury, it's status at Companies House is "Active". Farmer, Nicholas, Tingle, Sarah Emily are the current directors of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMER, Nicholas 19 September 2003 - 1
TINGLE, Sarah Emily 19 September 2003 19 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 23 October 2019
CH01 - Change of particulars for director 09 October 2019
PSC04 - N/A 09 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 03 October 2018
AD01 - Change of registered office address 05 April 2018
AA - Annual Accounts 30 March 2018
PSC04 - N/A 23 October 2017
PSC07 - N/A 23 October 2017
AD01 - Change of registered office address 04 October 2017
PSC07 - N/A 04 October 2017
CS01 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
PSC04 - N/A 20 September 2017
AA - Annual Accounts 28 March 2017
MR04 - N/A 22 March 2017
MR04 - N/A 22 March 2017
CS01 - N/A 21 October 2016
TM02 - Termination of appointment of secretary 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
MR01 - N/A 02 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 15 October 2015
MR04 - N/A 02 April 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 20 November 2013
MR01 - N/A 31 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 11 October 2012
TM01 - Termination of appointment of director 19 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 04 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 17 April 2008
395 - Particulars of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 12 December 2007
363s - Annual Return 12 October 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 04 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
363s - Annual Return 26 October 2005
225 - Change of Accounting Reference Date 29 July 2005
AA - Annual Accounts 15 July 2005
395 - Particulars of a mortgage or charge 11 February 2005
395 - Particulars of a mortgage or charge 01 February 2005
363s - Annual Return 21 October 2004
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

A registered charge 18 July 2013 Fully Satisfied

N/A

Legal charge 30 June 2010 Fully Satisfied

N/A

Legal charge 08 June 2010 Fully Satisfied

N/A

Legal charge 12 December 2007 Fully Satisfied

N/A

Legal charge 10 December 2007 Fully Satisfied

N/A

Legal charge 28 January 2005 Fully Satisfied

N/A

Legal charge 28 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.