ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rutherstone (Hawkesbury Upton) Management Company Ltd

Rutherstone (Hawkesbury Upton) Management Company Ltd is an active company incorporated on 29 March 2022 with the registered office located in Birmingham, West Midlands. Rutherstone (Hawkesbury Upton) Management Company Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14008909
Private limited by guarantee without share capital
Age
3 years
Incorporated 29 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (5 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
19 Highfield Road
Edgbaston
Birmingham
B15 3BH
England
Address changed on 21 Mar 2025 (5 months ago)
Previous address was 2nd Floor the Exchange, 19 Newhall Street Birmingham B3 3PJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • Not Known • British • Lives in England • Born in Jun 1948
Director • British • Lives in UK • Born in May 1961
Director • Not Known • British • Lives in England • Born in Nov 1946
Director • British • Lives in UK • Born in Jun 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Faber (Ombersley) Management Company Limited
Matthew Peter Vincent, John Cox, and 2 more are mutual people.
Active
Jardin Binfield Ltd
Matthew Peter Vincent, John Cox, and 1 more are mutual people.
Active
Haseley Manor Management Company Limited
Matthew Peter Vincent, John Cox, and 1 more are mutual people.
Active
Roundelay (Snitterfield) Management Company Limited
Matthew Peter Vincent, John Cox, and 1 more are mutual people.
Active
St Marks Gate Management Company Limited
Matthew Peter Vincent, John Cox, and 1 more are mutual people.
Active
Prestwold (Lower Brailes) Management Company Limited
Matthew Peter Vincent, John Cox, and 1 more are mutual people.
Active
Pryors (Pirton) Management Company Ltd
Matthew Peter Vincent, John Cox, and 1 more are mutual people.
Active
Beaufort (Edgbaston) Management Company Limited
Matthew Peter Vincent, John Cox, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
5 Months Ago on 10 Apr 2025
Registered Address Changed
5 Months Ago on 21 Mar 2025
Centrick Limited Appointed
7 Months Ago on 16 Jan 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Notification of PSC Statement
8 Months Ago on 18 Dec 2024
Mr Terence Donald Read Appointed
8 Months Ago on 17 Dec 2024
Mr James Henry Willens Appointed
8 Months Ago on 17 Dec 2024
Matthew Peter Vincent (PSC) Resigned
8 Months Ago on 17 Dec 2024
John Cox (PSC) Resigned
8 Months Ago on 17 Dec 2024
John Cox Resigned
8 Months Ago on 17 Dec 2024
Get Credit Report
Discover Rutherstone (Hawkesbury Upton) Management Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 March 2025 with no updates
Submitted on 10 Apr 2025
Appointment of Centrick Limited as a secretary on 16 January 2025
Submitted on 21 Mar 2025
Registered office address changed from 2nd Floor the Exchange, 19 Newhall Street Birmingham B3 3PJ England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 21 March 2025
Submitted on 21 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Appointment of Mr Terence Donald Read as a director on 17 December 2024
Submitted on 18 Dec 2024
Appointment of Mr Richard Pearson as a director on 17 December 2024
Submitted on 18 Dec 2024
Registered office address changed from C/O the Gate International Drive Shirley Solihull B90 4WA United Kingdom to 2nd Floor the Exchange, 19 Newhall Street Birmingham B3 3PJ on 18 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Matthew Peter Vincent as a director on 17 December 2024
Submitted on 18 Dec 2024
Termination of appointment of John Cox as a director on 17 December 2024
Submitted on 18 Dec 2024
Cessation of John Cox as a person with significant control on 17 December 2024
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year