Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Runwick Properties Limited
Runwick Properties Limited is an active company incorporated on 19 March 1936 with the registered office located in Farnborough, Hampshire. Runwick Properties Limited was registered 89 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00311775
Private limited company
Age
89 years
Incorporated
19 March 1936
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
19 December 2024
(8 months ago)
Next confirmation dated
19 December 2025
Due by
2 January 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Runwick Properties Limited
Contact
Address
Sherwood House
41 Queens Road
Farnborough
Hampshire
GU14 6JP
Same address for the past
11 years
Companies in GU14 6JP
Telephone
01252702019
Email
Unreported
Website
Tuscanfarmhouses.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Mr Martin James Patrick
Director • PSC • Surveyor • British • Lives in UK • Born in May 1943
Merle Dove Doyle
Director • Married Woman • British • Lives in Ireland • Born in Dec 1950
Adam James Patrick
Director • Chartered Surveyor • Lives in England • Born in Jun 1977
Mrs Merle Dove Doyle
PSC • British • Lives in Ireland • Born in Dec 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Edgerley Simpson Howe LLP
Adam James Patrick is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£21.95K
Decreased by £842 (-4%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£5.26M
Increased by £2.79K (0%)
Total Liabilities
-£728.1K
Increased by £3.28K (0%)
Net Assets
£4.53M
Decreased by £493 (-0%)
Debt Ratio (%)
14%
Increased by 0.06% (0%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 24 Jun 2025
Mrs Merle Dove Doyle (PSC) Details Changed
3 Months Ago on 27 May 2025
Mrs Merle Dove Doyle Details Changed
3 Months Ago on 26 May 2025
Shares Cancelled
5 Months Ago on 1 Apr 2025
Own Shares Purchased
5 Months Ago on 1 Apr 2025
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Full Accounts Submitted
11 Months Ago on 23 Sep 2024
Mr Adam James Patrick Details Changed
1 Year 1 Month Ago on 25 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 21 Sep 2023
Get Alerts
Get Credit Report
Discover Runwick Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Jun 2025
Director's details changed for Mrs Merle Dove Doyle on 26 May 2025
Submitted on 29 May 2025
Change of details for Mrs Merle Dove Doyle as a person with significant control on 27 May 2025
Submitted on 27 May 2025
Purchase of own shares.
Submitted on 1 Apr 2025
Cancellation of shares. Statement of capital on 2 October 2024
Submitted on 1 Apr 2025
Confirmation statement made on 19 December 2024 with updates
Submitted on 19 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Director's details changed for Mr Adam James Patrick on 25 July 2024
Submitted on 25 Jul 2024
Confirmation statement made on 20 December 2023 with updates
Submitted on 21 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 21 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs