About

Registered Number: 03492825
Date of Incorporation: 15/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 148 Aigburth Road, Liverpool, L17 7BR

 

Founded in 1998, Rushton Properties Ltd have registered office in Liverpool, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENT EVANS, Gaynor Elizabeth 15 January 1998 - 1
CLEMENT-EVANS, Rhys Edward 08 September 2019 - 1
CLEMENT-EVANS, Susan 08 September 2019 - 1
CLEMENT EVANS, Rhys Edward 15 January 1998 11 October 2004 1
CLEMENT EVANS, Susan 15 January 1998 11 October 2004 1
Secretary Name Appointed Resigned Total Appointments
CLEMENT-EVANS, Gaynor Elizabeth 03 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 13 September 2019
AP01 - Appointment of director 13 September 2019
CH01 - Change of particulars for director 09 September 2019
PSC04 - N/A 25 April 2019
CH01 - Change of particulars for director 25 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 26 March 2018
PSC04 - N/A 16 March 2018
PSC04 - N/A 16 March 2018
AA - Annual Accounts 21 December 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
CS01 - N/A 01 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 09 March 2016
AP03 - Appointment of secretary 03 March 2016
TM02 - Termination of appointment of secretary 03 March 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 31 March 2015
MR01 - N/A 27 March 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 29 September 2014
CH01 - Change of particulars for director 29 September 2014
CH03 - Change of particulars for secretary 29 September 2014
CH01 - Change of particulars for director 29 September 2014
AR01 - Annual Return 04 April 2014
RESOLUTIONS - N/A 12 March 2014
MR01 - N/A 12 March 2014
AA - Annual Accounts 18 December 2013
MR01 - N/A 25 June 2013
RESOLUTIONS - N/A 24 June 2013
MR04 - N/A 20 June 2013
MR01 - N/A 19 June 2013
MR04 - N/A 08 June 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 27 December 2007
395 - Particulars of a mortgage or charge 04 August 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 03 May 2005
395 - Particulars of a mortgage or charge 23 February 2005
288b - Notice of resignation of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
AA - Annual Accounts 07 October 2004
287 - Change in situation or address of Registered Office 27 September 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 14 May 2003
RESOLUTIONS - N/A 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 27 November 2000
395 - Particulars of a mortgage or charge 14 January 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 09 August 1999
123 - Notice of increase in nominal capital 22 February 1999
RESOLUTIONS - N/A 09 February 1999
RESOLUTIONS - N/A 09 February 1999
363s - Annual Return 06 February 1999
395 - Particulars of a mortgage or charge 14 March 1998
225 - Change of Accounting Reference Date 25 February 1998
NEWINC - New incorporation documents 15 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2015 Outstanding

N/A

A registered charge 10 March 2014 Outstanding

N/A

A registered charge 13 June 2013 Outstanding

N/A

A registered charge 13 June 2013 Outstanding

N/A

Mortgage 26 July 2007 Outstanding

N/A

Legal charge 18 February 2005 Outstanding

N/A

Legal mortgage 12 January 2000 Fully Satisfied

N/A

Debenture 10 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.