About

Registered Number: 04225171
Date of Incorporation: 30/05/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 41 Rutland Court, Hove, East Sussex, BN3 4AF

 

Founded in 2001, Rutland Court Freehold Ltd has its registered office in East Sussex, it's status at Companies House is "Active". There are 18 directors listed as Fitzgerald, David Leo, Grubb, Jonathan David, Jordan, Georgina, Mcdonald, Anne, Moore, Nicola, Amos, Peter John, Ashton, Samuel George, Brown, Denise, Browne, Michael George Howe, Erridge, Keith, Essex, John, Isherwood, John Clive, Lawless, Carolyn Ann, Luper, Renee, Pierce, Elizabeth Anne, Rossini, Mervyn, Smyth, Alice Josephine, Smyth, Aliced Josephine for this company. Currently we aren't aware of the number of employees at the Rutland Court Freehold Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, David Leo 30 May 2001 - 1
GRUBB, Jonathan David 23 November 2015 - 1
JORDAN, Georgina 21 July 2001 - 1
MCDONALD, Anne 11 April 2019 - 1
MOORE, Nicola 07 January 2010 - 1
AMOS, Peter John 21 July 2001 25 November 2006 1
ASHTON, Samuel George 17 November 2007 22 April 2010 1
BROWN, Denise 24 November 2012 29 May 2017 1
BROWNE, Michael George Howe 28 February 2008 24 April 2009 1
ERRIDGE, Keith 25 November 2006 14 January 2016 1
ESSEX, John 21 July 2001 29 November 2008 1
ISHERWOOD, John Clive 19 January 2006 04 January 2008 1
LAWLESS, Carolyn Ann 21 July 2001 23 February 2003 1
LUPER, Renee 21 November 2009 24 November 2012 1
PIERCE, Elizabeth Anne 06 May 2004 10 January 2013 1
ROSSINI, Mervyn 21 July 2001 24 May 2007 1
SMYTH, Alice Josephine 23 November 2015 08 June 2016 1
SMYTH, Aliced Josephine 01 June 2017 01 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 03 June 2019
AP01 - Appointment of director 30 May 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 20 June 2017
CS01 - N/A 07 June 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AP01 - Appointment of director 05 June 2017
AR01 - Annual Return 10 June 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
TM01 - Termination of appointment of director 09 June 2016
AA - Annual Accounts 09 June 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 18 May 2016
AP01 - Appointment of director 18 May 2016
TM01 - Termination of appointment of director 12 May 2016
MR04 - N/A 17 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 07 June 2013
TM01 - Termination of appointment of director 21 March 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 30 December 2012
AA - Annual Accounts 12 June 2012
AP01 - Appointment of director 11 June 2012
AR01 - Annual Return 09 June 2012
CH01 - Change of particulars for director 08 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 10 September 2010
TM01 - Termination of appointment of director 21 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
TM03 - N/A 07 May 2010
AP01 - Appointment of director 18 February 2010
AA - Annual Accounts 04 February 2010
AP01 - Appointment of director 11 December 2009
363a - Annual Return 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
363s - Annual Return 11 July 2008
225 - Change of Accounting Reference Date 25 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
AA - Annual Accounts 21 February 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 31 July 2007
363s - Annual Return 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
AA - Annual Accounts 29 December 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 17 March 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 07 September 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 24 February 2005
RESOLUTIONS - N/A 01 December 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 03 April 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
363s - Annual Return 13 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
225 - Change of Accounting Reference Date 11 April 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
395 - Particulars of a mortgage or charge 21 August 2001
287 - Change in situation or address of Registered Office 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
NEWINC - New incorporation documents 30 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.