Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RURALPRIDE LIMITED
Company Information for

RURALPRIDE LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
01856083
Private Limited Company
Active

Company Overview

About Ruralpride Ltd
RURALPRIDE LIMITED was founded on 1984-10-16 and has its registered office in London. The organisation's status is listed as "Active". Ruralpride Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RURALPRIDE LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
 
Filing Information
Company Number 01856083
Company ID Number 01856083
Date formed 1984-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-06 19:22:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RURALPRIDE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RURALPRIDE LIMITED

Current Directors
Officer Role Date Appointed
ESTHER TILA ENGLANDER
Company Secretary 1992-11-26
ELIASZ ENGLANDER
Director 1992-11-26
PINKUS NAFTALI ENGLANDER
Director 1992-11-26
MALKA HALPERT
Director 2016-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTHER TILA ENGLANDER TOKENSTAR LIMITED Company Secretary 1996-10-21 CURRENT 1996-07-16 Active
ESTHER TILA ENGLANDER TOWNSTATES LIMITED Company Secretary 1993-02-27 CURRENT 1986-04-07 Active
ESTHER TILA ENGLANDER PARKWILL LIMITED Company Secretary 1992-07-16 CURRENT 1990-07-16 Active
ESTHER TILA ENGLANDER GRANGEPOINT LIMITED Company Secretary 1991-09-28 CURRENT 1977-11-11 Active
ELIASZ ENGLANDER HEAVEN ESTATES LIMITED Director 2016-01-06 CURRENT 2015-10-14 Active
ELIASZ ENGLANDER DEZREZ LIMITED Director 2015-11-24 CURRENT 2015-07-22 Active
ELIASZ ENGLANDER DAYTONA PROPERTIES LIMITED Director 2014-12-08 CURRENT 2014-11-12 Active
ELIASZ ENGLANDER FAST ENTERPRISES LIMITED Director 2014-12-08 CURRENT 2014-11-27 Active - Proposal to Strike off
ELIASZ ENGLANDER MOUNTSIDE VENTURES LIMITED Director 2014-12-08 CURRENT 2014-11-25 Active - Proposal to Strike off
ELIASZ ENGLANDER PORTVIEW PROPERTIES LIMITED Director 2014-12-08 CURRENT 2014-11-25 Active - Proposal to Strike off
ELIASZ ENGLANDER PINEWOOD ESTATES LIMITED Director 2014-12-08 CURRENT 2014-11-12 Active - Proposal to Strike off
ELIASZ ENGLANDER PRIMEVIEW LIMITED Director 2014-12-08 CURRENT 2014-11-25 Active - Proposal to Strike off
ELIASZ ENGLANDER MOUNTSIDE ESTATES LIMITED Director 2014-12-08 CURRENT 2014-11-25 Active - Proposal to Strike off
ELIASZ ENGLANDER HIGHEND PROPERTIES LIMITED Director 2014-03-03 CURRENT 2014-02-25 Active
ELIASZ ENGLANDER CROWNGOLD ESTATES LIMITED Director 2014-03-03 CURRENT 2014-02-27 Active
ELIASZ ENGLANDER THRONE PROPERTIES LIMITED Director 2013-05-20 CURRENT 2013-04-16 Active
ELIASZ ENGLANDER GRANVILLE HOUSE (RAMSGATE) LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active
ELIASZ ENGLANDER GOLD PRODUCTS LIMITED Director 2012-09-25 CURRENT 2012-08-09 Active
ELIASZ ENGLANDER HOMELAND ESTATES LIMITED Director 2012-09-25 CURRENT 2012-08-17 Active
ELIASZ ENGLANDER NATIONSIDE LIMITED Director 2012-09-25 CURRENT 2012-08-29 Active
ELIASZ ENGLANDER MANORHALL LIMITED Director 2012-09-25 CURRENT 2012-09-20 Active
ELIASZ ENGLANDER MOORESIDE LIMITED Director 2012-09-25 CURRENT 2012-09-20 Active
ELIASZ ENGLANDER HIGHLAND ESTATES LIMITED Director 2012-09-25 CURRENT 2012-08-17 Active
ELIASZ ENGLANDER CAMPBELL HEIGHTS ESTATES LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
ELIASZ ENGLANDER COOLER LIMITED Director 2010-12-16 CURRENT 2010-12-09 Active
ELIASZ ENGLANDER TIMESAVE LIMITED Director 2009-02-18 CURRENT 2009-01-15 Active - Proposal to Strike off
ELIASZ ENGLANDER 2A PRENTIS ROAD MANAGEMENT COMPANY LIMITED Director 2007-08-01 CURRENT 2007-08-01 Active
ELIASZ ENGLANDER GOLDENVIEW PROPERTIES LIMITED Director 2006-11-06 CURRENT 2006-10-31 Active - Proposal to Strike off
ELIASZ ENGLANDER CERTIFIED PROPERTY LIMITED Director 2006-06-08 CURRENT 2006-03-13 Active
ELIASZ ENGLANDER PRIVATE HOMES LIMITED Director 2006-06-08 CURRENT 2006-03-13 Active
ELIASZ ENGLANDER PRIMETONE LIMITED Director 2005-07-12 CURRENT 2005-06-29 Active
ELIASZ ENGLANDER PRIMEROUTE LIMITED Director 2005-07-12 CURRENT 2005-06-29 Active
ELIASZ ENGLANDER ROSEWAY PROPERTIES LIMITED Director 2005-03-22 CURRENT 2005-03-16 Active
ELIASZ ENGLANDER BALDWIN STREET PROPERTIES LIMITED Director 2005-03-18 CURRENT 1999-03-18 Active
ELIASZ ENGLANDER CITYVIEW PROPERTIES LIMITED Director 2005-02-09 CURRENT 2005-01-18 Active
ELIASZ ENGLANDER BIDEFORD LTD Director 2004-02-25 CURRENT 2004-02-03 Active
ELIASZ ENGLANDER IVYPARK LTD Director 2004-02-16 CURRENT 2004-01-21 Active
ELIASZ ENGLANDER ENTIRE ESTATES LIMITED Director 2003-11-13 CURRENT 2003-11-04 Active
ELIASZ ENGLANDER HIGHCLASS ESTATES LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active
ELIASZ ENGLANDER PLEASANT ESTATES LIMITED Director 2003-03-12 CURRENT 2003-03-07 Active - Proposal to Strike off
ELIASZ ENGLANDER BRIGHTMAN LTD Director 2003-01-24 CURRENT 2003-01-10 Active
ELIASZ ENGLANDER HOLLOW-WARE PRODUCTS LIMITED Director 2002-11-14 CURRENT 1943-07-27 Active
ELIASZ ENGLANDER UNIQUECARE LIMITED Director 2002-06-19 CURRENT 2002-06-14 Active
ELIASZ ENGLANDER ASTRA ESTATES LIMITED Director 2001-05-23 CURRENT 2001-05-16 Active
ELIASZ ENGLANDER VEREHIVE LIMITED Director 2000-05-17 CURRENT 1974-01-09 Active
ELIASZ ENGLANDER URBANHOLD LIMITED Director 2000-05-17 CURRENT 1983-04-12 Active
ELIASZ ENGLANDER FARMHOLD INVESTMENTS LIMITED Director 1999-10-14 CURRENT 1958-03-13 Active
ELIASZ ENGLANDER GRANDSOFT LIMITED Director 1999-08-26 CURRENT 1999-05-14 Active
ELIASZ ENGLANDER CITYWISE LIMITED Director 1999-08-26 CURRENT 1999-08-23 Active
ELIASZ ENGLANDER MARINE LIMITED Director 1998-12-21 CURRENT 1998-12-16 Active
ELIASZ ENGLANDER MARCHLANE LIMITED Director 1998-09-17 CURRENT 1998-08-05 Active
ELIASZ ENGLANDER CREDITWISE LIMITED Director 1998-03-23 CURRENT 1998-02-12 Active
ELIASZ ENGLANDER GRANDPEX COMPANY LIMITED Director 1996-08-15 CURRENT 1952-03-21 Active
ELIASZ ENGLANDER TOKENSTAR LIMITED Director 1996-07-22 CURRENT 1996-07-16 Active
ELIASZ ENGLANDER TOWNDOME LIMITED Director 1996-07-22 CURRENT 1996-07-19 Active
ELIASZ ENGLANDER TORINA LIMITED Director 1996-07-22 CURRENT 1996-07-19 Active
ELIASZ ENGLANDER SANDRULE LIMITED Director 1996-07-22 CURRENT 1996-07-16 Active
ELIASZ ENGLANDER TOWNSHORE LIMITED Director 1996-07-22 CURRENT 1996-07-19 Active
ELIASZ ENGLANDER HALASTAR LIMITED Director 1996-07-22 CURRENT 1996-07-12 Active
ELIASZ ENGLANDER CRESTRULE LIMITED Director 1996-07-22 CURRENT 1996-07-22 Active
ELIASZ ENGLANDER TOWNSTATES LIMITED Director 1993-02-27 CURRENT 1986-04-07 Active
ELIASZ ENGLANDER E.AND S.PROPERTY TRADING CO LIMITED Director 1993-02-22 CURRENT 1970-08-26 Active
ELIASZ ENGLANDER OVERPIER LIMITED Director 1993-01-26 CURRENT 1984-10-02 Active
ELIASZ ENGLANDER SPLENDORA LIMITED Director 1992-12-22 CURRENT 1992-11-16 Active
ELIASZ ENGLANDER ENGLANDER COMPANY LIMITED Director 1992-11-26 CURRENT 1952-05-03 Active
ELIASZ ENGLANDER STATE PARADE INVESTMENTS LIMITED Director 1992-11-13 CURRENT 1964-08-11 Active
ELIASZ ENGLANDER REGENT PROPERTY MAINTENANCE COMPANY LIMITED Director 1992-11-10 CURRENT 1965-01-26 Active
ELIASZ ENGLANDER KEREN ASSOCIATION LIMITED Director 1992-11-10 CURRENT 1961-11-01 Active
ELIASZ ENGLANDER GATEWAY TRUST LIMITED Director 1992-11-10 CURRENT 1937-04-30 Active
ELIASZ ENGLANDER PAGECOLT LIMITED Director 1992-11-10 CURRENT 1983-04-13 Active
ELIASZ ENGLANDER WYCHVILLE LIMITED Director 1992-10-24 CURRENT 1973-12-21 Active
ELIASZ ENGLANDER ZELDAM COMPANY LIMITED Director 1992-10-23 CURRENT 1958-04-01 Active
ELIASZ ENGLANDER GRANDPROP LIMITED Director 1992-10-12 CURRENT 1981-11-23 Active
ELIASZ ENGLANDER BULLION PROPERTIES LIMITED Director 1992-10-09 CURRENT 1963-07-10 Active
ELIASZ ENGLANDER FLATLANDS INVESTMENT COMPANY LIMITED Director 1992-10-02 CURRENT 1935-10-14 Active
ELIASZ ENGLANDER BLUSTART CO.LIMITED Director 1992-09-27 CURRENT 1965-04-05 Active
ELIASZ ENGLANDER THORNBIRCH LIMITED Director 1992-09-20 CURRENT 1984-06-28 Active
ELIASZ ENGLANDER GAINHOLD LIMITED Director 1992-09-14 CURRENT 1983-04-05 Active
ELIASZ ENGLANDER RIDGESAVE LIMITED Director 1992-08-08 CURRENT 1983-08-12 Active
ELIASZ ENGLANDER INDABA CO. LIMITED Director 1992-08-07 CURRENT 1958-01-03 Dissolved 2016-05-31
ELIASZ ENGLANDER RIMEX INVESTMENTS LIMITED Director 1992-08-03 CURRENT 1987-05-01 Active
ELIASZ ENGLANDER DEVELOPMENT AND PROPERTY HOLDING COMPANY LIMITED(THE) Director 1992-07-20 CURRENT 1963-08-30 Active
ELIASZ ENGLANDER ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED Director 1992-06-20 CURRENT 1960-03-24 Active
ELIASZ ENGLANDER PARKHOLT PROPERTIES LIMITED Director 1992-06-07 CURRENT 1964-08-24 Active
ELIASZ ENGLANDER CANEPROP LIMITED Director 1992-06-07 CURRENT 1964-03-18 Active
ELIASZ ENGLANDER GERRONE PROPERTIES LIMITED Director 1992-05-22 CURRENT 1965-03-25 Active
ELIASZ ENGLANDER DOXIT CO. LIMITED Director 1992-05-16 CURRENT 1958-10-03 Active
ELIASZ ENGLANDER MELCREN LIMITED Director 1992-03-22 CURRENT 1981-02-26 Active
ELIASZ ENGLANDER MULTISTATES LIMITED Director 1992-03-17 CURRENT 1985-11-28 Active
ELIASZ ENGLANDER MANHILL CO. LIMITED Director 1991-12-10 CURRENT 1964-05-07 Active
ELIASZ ENGLANDER GRANGEPOINT LIMITED Director 1991-09-28 CURRENT 1977-11-11 Active
ELIASZ ENGLANDER BETTER PROPERTIES LIMITED Director 1987-08-21 CURRENT 1987-07-24 Active
PINKUS NAFTALI ENGLANDER ADAGIO ESTATES LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
PINKUS NAFTALI ENGLANDER READING RESIDENTIAL LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
PINKUS NAFTALI ENGLANDER SKYVIEW ESTATES LIMITED Director 2014-08-13 CURRENT 2014-08-13 Dissolved 2017-03-21
PINKUS NAFTALI ENGLANDER PROLITE LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
PINKUS NAFTALI ENGLANDER HOMELAND ESTATES LIMITED Director 2012-09-25 CURRENT 2012-08-17 Active
PINKUS NAFTALI ENGLANDER TOKENSTAR LIMITED Director 1996-10-21 CURRENT 1996-07-16 Active
PINKUS NAFTALI ENGLANDER ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED Director 1995-01-20 CURRENT 1960-03-24 Active
PINKUS NAFTALI ENGLANDER TOWNSTATES LIMITED Director 1993-02-27 CURRENT 1986-04-07 Active
PINKUS NAFTALI ENGLANDER KEREN ASSOCIATION LIMITED Director 1992-11-10 CURRENT 1961-11-01 Active
PINKUS NAFTALI ENGLANDER PARKWILL LIMITED Director 1992-07-16 CURRENT 1990-07-16 Active
PINKUS NAFTALI ENGLANDER GRANGEPOINT LIMITED Director 1991-09-28 CURRENT 1977-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Director's details changed for Pinkus Naftali Englander on 2024-03-27
2024-03-27Change of details for Pinkus Naftali Englander as a person with significant control on 2024-03-27
2023-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-01-27DIRECTOR APPOINTED HINDA TOBIAS
2023-01-27DIRECTOR APPOINTED MRS ESTHER TILA ENGLANDER
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 018560830044
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 018560830044
2022-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 018560830044
2022-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2021-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-04-03SH19Statement of capital on 2019-04-03 GBP 100
2019-03-26SH20Statement by Directors
2019-03-26CAP-SSSolvency Statement dated 06/03/19
2019-03-26RES13Resolutions passed:
  • Capital redemption reserve be reduced 06/03/2019
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 018560830043
2017-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 40
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-06AP01DIRECTOR APPOINTED MALKA HALPERT
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0126/11/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0126/11/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0126/11/13 ANNUAL RETURN FULL LIST
2013-02-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-24AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-11-29AR0126/11/12 ANNUAL RETURN FULL LIST
2012-05-17AA01Previous accounting period extended from 30/03/12 TO 31/03/12
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-24AA01Previous accounting period shortened from 31/03/11 TO 30/03/11
2011-11-30AR0126/11/11 ANNUAL RETURN FULL LIST
2011-11-11MG01Particulars of a mortgage or charge / charge no: 42
2011-01-13AR0126/11/10 ANNUAL RETURN FULL LIST
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-26AR0126/11/09 FULL LIST
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2009-03-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-26363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-29363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13RES13LOAN AGREEMENT 27/06/06
2006-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-23363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-13363aRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-03363aRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
2003-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-30363aRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-11363aRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-25363aRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-08-11287REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 3-17 NEW BURLINGTON PLACE REGENT ST LONDON W1X 1FB
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-05363aRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-10-21395PARTICULARS OF MORTGAGE/CHARGE
1999-10-21395PARTICULARS OF MORTGAGE/CHARGE
1999-10-21395PARTICULARS OF MORTGAGE/CHARGE
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-01363aRETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1998-11-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RURALPRIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RURALPRIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 44
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 42
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-11 Outstanding BARCLAYS BANK PLC (THE "SECURITY TRUSTEE")
SUPPLEMENTAL DEBENTURE 2009-07-09 Outstanding BARCLAYS BANK PLC
SUBORDINATION AGREEMENT 2006-07-19 Outstanding BEAR, STEARNS INTERNATIONAL LIMITED (THE SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2003-04-11 Outstanding BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND LEGAL MORTGAGE 1999-10-21 Outstanding BARCLAYS BANK PLC
DEED OF ASSIGNMENT RELATING TO HEDGING AGREEMENTS DATED 16TH MARCH 1998 1998-04-01 Outstanding BARCLAYS BANK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 1998-03-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-08-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-08-29 Outstanding BARCLAYS BANK PLC
DEED OF MEMORANDUM 1995-01-24 Outstanding SVENSKA HANDELSBANKEN
FIXED CHARGE 1994-12-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
FLOATING CHARGE 1994-07-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-07-25 Satisfied BARCLAYS BANK PLC,
FIXED CHARGE 1994-06-27 Satisfied ANGLO IRISH BANK CORPORATION PLC
FLOATING CHARGE 1994-06-27 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1994-02-15 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF RENTAL INCOME 1993-04-02 Satisfied R & I BANK OF WESTERN AUSTRALIA LIMITED
MORTGAGE DEBENTURE 1993-04-02 Satisfied R & I BANK OF WESTERN AUSTRALIA LIMITED
THIRD PARTY LEGAL CHARGE 1993-01-22 Satisfied STATE BANK OF SOUTH AUSTRALIA
LEGAL CHARGE 1992-07-20 Satisfied STATE BANK OF SOUTH AUSTRALIA
FLOATING CHARGE DEBENTURE 1992-07-20 Satisfied STATE BANK OF SOUTH AUSTRALIA
COMMERCIAL MORTGAGE DEED 1992-07-17 Satisfied BRISTOL AND WEST BUILDING SOCIETY AND/OR ANY RECEIVER
LEGAL CHARGE 1990-04-09 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
FLOATING CHARGE 1990-04-09 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
DEBENTURE 1988-09-22 Outstanding SEVENSKA HANDELSBANKEN
MEM. OF SECURITY 1988-09-22 Outstanding SEVENSKA HANDELSBANKEN
LEGAL CHARGE 1988-07-12 Satisfied STATE BANK OF SOUTH AUSTRALIA.
DEED OF CHARGE 1988-06-14 Satisfied CHARTERHOUSE BANK LIMITED.
LEGAL CHARGE 1987-09-04 Satisfied THE RURAL AND INDUSTRIES BANK OF WESTERN AUSTRALIA
LEGAL CHARGE 1987-06-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-20 Outstanding BARCLAYS BANK PLC
ASSIGNMENT 1987-03-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RURALPRIDE LIMITED

Intangible Assets
Patents
We have not found any records of RURALPRIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RURALPRIDE LIMITED
Trademarks
We have not found any records of RURALPRIDE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HACHE BURGER CONNOISSEURS LTD 2011-08-13 Outstanding

We have found 1 mortgage charges which are owed to RURALPRIDE LIMITED

Income
Government Income
We have not found government income sources for RURALPRIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RURALPRIDE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for RURALPRIDE LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Castle Point OFFICES AND PREMISES 244A London Road Hadleigh Essex SS7 2DE 4,00001/04/2011
Castle Point OFFICES AND PREMISES 248A-258A London Road Hadleigh Benfleet Essex SS7 2DE 32,75007/11/2002

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RURALPRIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RURALPRIDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.