ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rufus Properties Limited

Rufus Properties Limited is an active company incorporated on 4 November 1988 with the registered office located in Stamford, Lincolnshire. Rufus Properties Limited was registered 37 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 4 months ago
Company No
02313591
Private limited company
Age
37 years
Incorporated 4 November 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 15 November 2024 (11 months ago)
Next confirmation dated 15 November 2025
Due by 29 November 2025 (26 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
11a 11a Ironmonger Street,
Stamford
Lincolnshire
PE9 1PL
United Kingdom
Address changed on 13 May 2024 (1 year 5 months ago)
Previous address was Devonshire House 1 Devonshire Street London W1W 5DR
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1948
Director • British • Lives in England • Born in Jun 1980
Director • Accountant • British • Lives in UK • Born in Apr 1957
Abbey Commercial Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abbey Commercial Investments Limited
Alexander John Charles Duce, Roland John Bernard Duce, and 1 more are mutual people.
Active
Harp Business Centre Limited
Alexander John Charles Duce, Roland John Bernard Duce, and 1 more are mutual people.
Active
Croft Commercial Developments Limited
Alexander John Charles Duce, Roland John Bernard Duce, and 1 more are mutual people.
Active
Belwin Limited
Alexander John Charles Duce, Roland John Bernard Duce, and 1 more are mutual people.
Active
Abbey Power Generation Limited
Alexander John Charles Duce, Roland John Bernard Duce, and 1 more are mutual people.
Active
Abbey Power Solutions Limited
Alexander John Charles Duce, Roland John Bernard Duce, and 1 more are mutual people.
Active
Abbey Power Investments Limited
Alexander John Charles Duce, Roland John Bernard Duce, and 1 more are mutual people.
Active
Sutherland Walk Developments Limited
Roland John Bernard Duce and Colin Andrew Gray are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £4.28K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.38M
Decreased by £221.21K (-8%)
Total Liabilities
-£2.51M
Decreased by £182.89K (-7%)
Net Assets
-£121.6K
Decreased by £38.32K (+46%)
Debt Ratio (%)
105%
Increased by 1.9% (+2%)
Latest Activity
Charge Satisfied
2 Months Ago on 12 Aug 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 2 Jul 2025
Micro Accounts Submitted
4 Months Ago on 1 Jul 2025
Abbey Commercial Investments Limited (PSC) Details Changed
5 Months Ago on 3 Jun 2025
Compulsory Gazette Notice
5 Months Ago on 27 May 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Full Accounts Submitted
1 Year Ago on 7 Oct 2024
Registered Address Changed
1 Year 5 Months Ago on 13 May 2024
New Charge Registered
1 Year 9 Months Ago on 19 Jan 2024
New Charge Registered
1 Year 9 Months Ago on 19 Jan 2024
Get Credit Report
Discover Rufus Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 023135910019 in full
Submitted on 12 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 2 Jul 2025
Micro company accounts made up to 30 June 2024
Submitted on 1 Jul 2025
Change of details for Abbey Commercial Investments Limited as a person with significant control on 3 June 2025
Submitted on 30 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Confirmation statement made on 15 November 2024 with no updates
Submitted on 23 Dec 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 7 Oct 2024
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 11a 11a Ironmonger Street, Stamford Lincolnshire PE9 1PL on 13 May 2024
Submitted on 13 May 2024
Registration of charge 023135910020, created on 19 January 2024
Submitted on 24 Jan 2024
Registration of charge 023135910021, created on 19 January 2024
Submitted on 24 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year