About

Registered Number: 04750647
Date of Incorporation: 01/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB,

 

Rustic Properties Ltd was setup in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Smith, Stephen Edward, Grainger, Michael William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Stephen Edward 01 May 2003 - 1
GRAINGER, Michael William 01 May 2003 28 February 2020 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
PSC01 - N/A 06 May 2020
PSC07 - N/A 05 May 2020
PSC04 - N/A 05 May 2020
TM01 - Termination of appointment of director 13 March 2020
TM02 - Termination of appointment of secretary 13 March 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 June 2018
PSC04 - N/A 14 June 2018
CH01 - Change of particulars for director 13 June 2018
CH03 - Change of particulars for secretary 13 June 2018
CH01 - Change of particulars for director 13 June 2018
PSC04 - N/A 13 June 2018
AA - Annual Accounts 21 February 2018
AD01 - Change of registered office address 02 January 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 20 April 2011
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 22 May 2009
287 - Change in situation or address of Registered Office 21 May 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 23 May 2005
395 - Particulars of a mortgage or charge 19 May 2005
395 - Particulars of a mortgage or charge 19 May 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 07 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
287 - Change in situation or address of Registered Office 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 10 May 2005 Outstanding

N/A

Mortgage deed 29 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.