About

Registered Number: 02292091
Date of Incorporation: 01/09/1988 (36 years and 7 months ago)
Company Status: Active
Registered Address: 16 High Street, Glastonbury, Somerset, BA6 9DU

 

Ruston Property Company Ltd was founded on 01 September 1988 with its registered office in Somerset, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, Peter Royston 11 March 1994 - 1
SLOCOMBE, Amelia Louise 27 December 2003 - 1
SLOCOMBE, Rosemary N/A - 1
SPENCER, John 11 March 1994 21 September 2016 1
Secretary Name Appointed Resigned Total Appointments
SLOCOMBE, Malcolm Hugh N/A 11 March 1994 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 16 September 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 15 October 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 28 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 04 September 2014
MR01 - N/A 22 February 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 05 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 16 October 2008
363a - Annual Return 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 03 October 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 02 November 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 15 October 2004
395 - Particulars of a mortgage or charge 01 April 2004
395 - Particulars of a mortgage or charge 28 February 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 21 August 2002
395 - Particulars of a mortgage or charge 16 July 2002
395 - Particulars of a mortgage or charge 04 July 2002
395 - Particulars of a mortgage or charge 27 June 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 08 September 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 13 October 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 22 July 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 07 September 1995
395 - Particulars of a mortgage or charge 04 April 1995
395 - Particulars of a mortgage or charge 04 April 1995
395 - Particulars of a mortgage or charge 30 March 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 07 September 1994
288 - N/A 05 April 1994
288 - N/A 05 April 1994
288 - N/A 05 April 1994
363s - Annual Return 08 September 1993
AA - Annual Accounts 18 May 1993
MISC - Miscellaneous document 17 February 1993
AUD - Auditor's letter of resignation 17 February 1993
287 - Change in situation or address of Registered Office 08 February 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 16 September 1992
395 - Particulars of a mortgage or charge 10 September 1992
363b - Annual Return 26 September 1991
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 10 April 1991
363 - Annual Return 15 November 1990
395 - Particulars of a mortgage or charge 24 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 1988
MEM/ARTS - N/A 01 November 1988
CERTNM - Change of name certificate 21 October 1988
CERTNM - Change of name certificate 21 October 1988
288 - N/A 20 October 1988
288 - N/A 20 October 1988
287 - Change in situation or address of Registered Office 20 October 1988
RESOLUTIONS - N/A 18 October 1988
RESOLUTIONS - N/A 18 October 1988
NEWINC - New incorporation documents 01 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2014 Outstanding

N/A

Legal mortgage 29 March 2004 Outstanding

N/A

Legal mortgage 25 February 2004 Outstanding

N/A

Legal mortgage 15 July 2002 Outstanding

N/A

Legal mortgage 28 June 2002 Outstanding

N/A

Debenture 21 June 2002 Outstanding

N/A

Legal charge 28 March 1995 Outstanding

N/A

Legal charge 28 March 1995 Outstanding

N/A

Legal charge 19 March 1995 Fully Satisfied

N/A

Legal charge 20 August 1992 Outstanding

N/A

Legal charge 18 April 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.