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
Ruthmere Properties Limited
Ruthmere Properties Limited is an active company incorporated on 9 October 1970 with the registered office located in London, Greater London. Ruthmere Properties Limited was registered 6379 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00991337
Private limited company
Age
6379 years
Incorporated
9 October 1970
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
10 February 2025
(6 months ago)
Next confirmation dated
10 February 2026
Due by
24 February 2026
(5 months remaining)
Last change occurred
2 years 5 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Ruthmere Properties Limited
Contact
Address
68 Grafton Way
London
W1T 5DS
United Kingdom
Address changed on
2 Jul 2025
(2 months ago)
Previous address was
7 Praed Street London W2 1NJ
Companies in W1T 5DS
Telephone
02072629152
Email
Unreported
Website
Pcp-plc.com
See All Contacts
People
Officers
6
Shareholders
8
Controllers (PSC)
1
Mr Paul Gubbay
PSC • Director • British • Lives in England • Born in Jan 1962 • Lawyer
David Lytton Kremer
Director • British • Lives in England • Born in Feb 1964
Edith Gubbay
Director • British • Lives in England • Born in May 1934
Amanda Lili Kremer
Director • British • Lives in Scotland • Born in Feb 1966
Lesley Khalastchi
Director • Housewife • British • Lives in UK • Born in Feb 1960
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
Moveglade Limited
Edith Gubbay, Paul Gubbay, and 1 more are mutual people.
Active
Prime Commercial Properties Plc
Edith Gubbay, Paul Gubbay, and 1 more are mutual people.
Active
Longbell Limited
Edith Gubbay, Paul Gubbay, and 1 more are mutual people.
Active
Prime Commercial Properties Management Limited
Edith Gubbay, Paul Gubbay, and 1 more are mutual people.
Active
Crestform (Eu) Limited
Edith Gubbay, Paul Gubbay, and 1 more are mutual people.
Active
Prime Commercial Properties (Holdings) Limited
Edith Gubbay, Paul Gubbay, and 1 more are mutual people.
Active
Moontrace Ltd
Edith Gubbay, Paul Gubbay, and 1 more are mutual people.
Active
Prime Commercial Properties (KDL) Limited
Edith Gubbay, Paul Gubbay, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£557.57K
Increased by £83.75K (+18%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£3.89M
Increased by £384.44K (+11%)
Total Liabilities
-£558.17K
Increased by £83.75K (+18%)
Net Assets
£3.33M
Increased by £300.7K (+10%)
Debt Ratio (%)
14%
Increased by 0.81% (+6%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
17 Days Ago on 20 Aug 2025
Registered Address Changed
2 Months Ago on 2 Jul 2025
Sri Zainuddin Resigned
2 Months Ago on 30 Jun 2025
Mr Paul Gubbay (PSC) Details Changed
2 Months Ago on 30 Jun 2025
Mr Paul Gubbay Details Changed
2 Months Ago on 30 Jun 2025
Mrs Lesley Khalastchi Details Changed
2 Months Ago on 30 Jun 2025
Mrs Edith Gubbay Details Changed
2 Months Ago on 30 Jun 2025
Mr David Lytton Kremer Details Changed
2 Months Ago on 30 Jun 2025
Ms Amanda Lili Kremer Details Changed
2 Months Ago on 30 Jun 2025
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Get Alerts
Get Credit Report
Discover Ruthmere 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 30 November 2024
Submitted on 20 Aug 2025
Termination of appointment of Sri Zainuddin as a secretary on 30 June 2025
Submitted on 7 Jul 2025
Director's details changed for Ms Amanda Lili Kremer on 30 June 2025
Submitted on 4 Jul 2025
Director's details changed for Mr David Lytton Kremer on 30 June 2025
Submitted on 4 Jul 2025
Director's details changed for Mrs Edith Gubbay on 30 June 2025
Submitted on 4 Jul 2025
Director's details changed for Mrs Lesley Khalastchi on 30 June 2025
Submitted on 4 Jul 2025
Director's details changed for Mr Paul Gubbay on 30 June 2025
Submitted on 4 Jul 2025
Change of details for Mr Paul Gubbay as a person with significant control on 30 June 2025
Submitted on 4 Jul 2025
Registered office address changed from 7 Praed Street London W2 1NJ to 68 Grafton Way London W1T 5DS on 2 July 2025
Submitted on 2 Jul 2025
Confirmation statement made on 10 February 2025 with no updates
Submitted on 17 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs