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

RUTLAND PROPERTIES LIMITED

DUNSFOLD PARK, STOVOLDS HILL, CRANLEIGH, SURREY, GU6 8TB,
Company Registration Number
03022791
Private Limited Company
Active

Company Overview

About Rutland Properties Ltd
RUTLAND PROPERTIES LIMITED was founded on 1995-02-16 and has its registered office in Cranleigh. The organisation's status is listed as "Active". Rutland Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RUTLAND PROPERTIES LIMITED
 
Legal Registered Office
DUNSFOLD PARK
STOVOLDS HILL
CRANLEIGH
SURREY
GU6 8TB
Other companies in GU6
 
Filing Information
Company Number 03022791
Company ID Number 03022791
Date formed 1995-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB150260356  
Last Datalog update: 2024-03-06 16:54:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUTLAND PROPERTIES 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.
Companies with same name RUTLAND PROPERTIES LIMITED
The following companies were found which have the same name as RUTLAND PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUTLAND PROPERTIES LIMITED 1ST FLOOR, MARINE HOUSE, CLANWILLIAM COURT, DUBLIN 2. Dissolved Company formed on the 1973-08-20
RUTLAND PROPERTIES LIMITED Beachside Business Centre Rue Du Hocq St Clement Jersey JE2 6LF Dissolved Company formed on the 2007-05-16
RUTLAND PROPERTIES LLC 7 PERIWINKLE LANE Suffolk HAMPTON BAYS NY 11946 Active Company formed on the 2015-11-19
RUTLAND PROPERTIES, LLC 924 West Colonial Drive ORLANDO FL 32804 Active Company formed on the 2000-04-03
RUTLAND PROPERTIES (SHEFFIELD) LIMITED THE WILLOWS SCHOOL LANE SHEFFIELD SOUTH YORKSHIRE S21 5RS Active Company formed on the 2017-07-24
RUTLAND PROPERTIES, LLC 13231 CHAMPION FOREST DR STE 309 HOUSTON TX 77069 Dissolved Company formed on the 2004-01-29
RUTLAND PROPERTIES LLC Georgia Unknown
RUTLAND PROPERTIES INCORPORATED California Unknown
Rutland Properties LLC Connecticut Unknown
Rutland Properties Inc Maryland Unknown
RUTLAND PROPERTIES LLC 78 CENTRAL AVE S BURLINGTON VT 05403 Active Company formed on the 2021-03-24

Company Officers of RUTLAND PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL RIDDINGS
Company Secretary 2002-10-01
EDWARD PETER BERTRAM SAVILE FOLJAMBE
Director 2016-03-01
JAMES ANDREW CLARK MCALLISTER
Director 2012-12-01
JAMIE GERMOND MCALLISTER
Director 2007-11-01
MARC LESLIE RIGGS
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARY LUTON
Director 1995-02-26 2007-11-01
ANDREW MICHAEL PASS
Company Secretary 1996-05-30 2002-10-01
PAUL ANDREW POLLARD
Company Secretary 1995-02-16 1996-05-30
M & N SECRETARIES LIMITED
Nominated Secretary 1995-02-16 1995-02-16
GLASSMILL LIMITED
Nominated Director 1995-02-16 1995-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL RIDDINGS BEDFONT PROPERTIES LIMITED Company Secretary 2008-09-30 CURRENT 1997-10-03 Active
JONATHAN PAUL RIDDINGS FUTURE FUELS LIMITED Company Secretary 2008-07-10 CURRENT 2008-07-10 Active
JONATHAN PAUL RIDDINGS BRICKNEAT LIMITED Company Secretary 2006-10-31 CURRENT 2001-10-02 Active
JONATHAN PAUL RIDDINGS BRICKLEAD LIMITED Company Secretary 2006-10-31 CURRENT 2001-10-02 Active
JONATHAN PAUL RIDDINGS DUNSFOLD PARK LIMITED Company Secretary 2006-03-01 CURRENT 2002-07-11 Active
JONATHAN PAUL RIDDINGS RUTLAND MANAGEMENT LIMITED Company Secretary 2002-10-01 CURRENT 1989-05-22 Active
JONATHAN PAUL RIDDINGS RUTLAND HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1989-08-04 Active
JONATHAN PAUL RIDDINGS ROMEGROVE LIMITED Company Secretary 2002-10-01 CURRENT 1993-07-15 Active
JONATHAN PAUL RIDDINGS RUTLAND PROJECT MANAGEMENT LIMITED Company Secretary 2002-10-01 CURRENT 1994-05-23 Active
JONATHAN PAUL RIDDINGS RUTLAND INVESTMENTS LIMITED Company Secretary 2002-10-01 CURRENT 1995-02-23 Active
JONATHAN PAUL RIDDINGS RUTLAND (WOKING) LTD Company Secretary 2002-10-01 CURRENT 1995-02-23 Active
JONATHAN PAUL RIDDINGS RUTLAND (CRANLEIGH) LIMITED Company Secretary 2002-10-01 CURRENT 1995-02-23 Active
JONATHAN PAUL RIDDINGS RUDGATE PROPERTIES LIMITED Company Secretary 2002-10-01 CURRENT 1995-06-28 Active
JONATHAN PAUL RIDDINGS WINTERFOLD TREE SERVICES LIMITED Company Secretary 2002-10-01 CURRENT 2000-03-28 Active
JONATHAN PAUL RIDDINGS REDCUB PROPERTIES LIMITED Company Secretary 2002-10-01 CURRENT 1983-04-26 Active
JONATHAN PAUL RIDDINGS THE RUTLAND GROUP LIMITED Company Secretary 2002-10-01 CURRENT 1986-06-16 Active
JONATHAN PAUL RIDDINGS BULITRON LIMITED Company Secretary 2002-10-01 CURRENT 1979-10-30 Active
JONATHAN PAUL RIDDINGS WINFOLD LIMITED Company Secretary 2002-10-01 CURRENT 2001-07-13 Active
EDWARD PETER BERTRAM SAVILE FOLJAMBE RUTLAND MANAGEMENT LIMITED Director 2016-03-01 CURRENT 1989-05-22 Active
EDWARD PETER BERTRAM SAVILE FOLJAMBE THE RUTLAND GROUP LIMITED Director 2016-03-01 CURRENT 1986-06-16 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND WOKING (RESIDENTIAL) LIMITED Director 2014-02-05 CURRENT 2013-12-10 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (DAL) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (DP) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND MANAGEMENT (HEWITTS) LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (WOKING) NO. 2 LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND WOKING (CARTHOUSE LANE) LIMITED Director 2011-09-01 CURRENT 2011-05-04 Active
JAMES ANDREW CLARK MCALLISTER HOLDHURST FARM LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (WOKING) LTD Director 2009-12-01 CURRENT 1995-02-23 Active
JAMES ANDREW CLARK MCALLISTER FUTURE FUELS LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
JAMES ANDREW CLARK MCALLISTER BRICKNEAT LIMITED Director 2002-08-07 CURRENT 2001-10-02 Active
JAMES ANDREW CLARK MCALLISTER BRICKLEAD LIMITED Director 2002-08-07 CURRENT 2001-10-02 Active
JAMES ANDREW CLARK MCALLISTER DUNSFOLD PARK LIMITED Director 2002-07-11 CURRENT 2002-07-11 Active
JAMES ANDREW CLARK MCALLISTER BULITRON (RFD) LIMITED Director 2001-10-05 CURRENT 2001-10-01 Active
JAMES ANDREW CLARK MCALLISTER WINFOLD LIMITED Director 2001-08-06 CURRENT 2001-07-13 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND (CRANLEIGH) LIMITED Director 2001-03-14 CURRENT 1995-02-23 Active
JAMES ANDREW CLARK MCALLISTER WINTERFOLD TREE SERVICES LIMITED Director 2001-02-20 CURRENT 2000-03-28 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND INVESTMENTS LIMITED Director 2001-02-06 CURRENT 1995-02-23 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND PROJECT MANAGEMENT LIMITED Director 2000-07-31 CURRENT 1994-05-23 Active
JAMES ANDREW CLARK MCALLISTER RUDGATE PROPERTIES LIMITED Director 1995-09-15 CURRENT 1995-06-28 Active
JAMES ANDREW CLARK MCALLISTER ROMEGROVE LIMITED Director 1993-09-08 CURRENT 1993-07-15 Active
JAMES ANDREW CLARK MCALLISTER THE RUTLAND GROUP LIMITED Director 1992-12-31 CURRENT 1986-06-16 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND HOLDINGS LIMITED Director 1992-08-04 CURRENT 1989-08-04 Active
JAMES ANDREW CLARK MCALLISTER REDCUB PROPERTIES LIMITED Director 1991-11-07 CURRENT 1983-04-26 Active
JAMES ANDREW CLARK MCALLISTER RUTLAND MANAGEMENT LIMITED Director 1991-05-22 CURRENT 1989-05-22 Active
JAMES ANDREW CLARK MCALLISTER BULITRON LIMITED Director 1980-01-14 CURRENT 1979-10-30 Active
JAMIE GERMOND MCALLISTER FUTURE FUELS LIMITED Director 2015-11-16 CURRENT 2008-07-10 Active
JAMIE GERMOND MCALLISTER HOLDHURST FARM LIMITED Director 2015-08-01 CURRENT 2010-07-27 Active
JAMIE GERMOND MCALLISTER RUTLAND PROJECT MANAGEMENT LIMITED Director 2014-08-31 CURRENT 1994-05-23 Active
JAMIE GERMOND MCALLISTER RUTLAND INVESTMENTS LIMITED Director 2014-08-01 CURRENT 1995-02-23 Active
JAMIE GERMOND MCALLISTER THE RUTLAND GROUP LIMITED Director 2014-08-01 CURRENT 1986-06-16 Active
JAMIE GERMOND MCALLISTER RUTLAND (DAL) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
JAMIE GERMOND MCALLISTER RUTLAND (DP) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
JAMIE GERMOND MCALLISTER WINFOLD LIMITED Director 2013-11-08 CURRENT 2001-07-13 Active
JAMIE GERMOND MCALLISTER RUTLAND HOLDINGS LIMITED Director 2013-10-01 CURRENT 1989-08-04 Active
JAMIE GERMOND MCALLISTER BEDFONT PROPERTIES LIMITED Director 2013-05-01 CURRENT 1997-10-03 Active
JAMIE GERMOND MCALLISTER ROMEGROVE LIMITED Director 2013-04-29 CURRENT 1993-07-15 Active
JAMIE GERMOND MCALLISTER RUTLAND MANAGEMENT (HEWITTS) LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
JAMIE GERMOND MCALLISTER BULITRON LIMITED Director 2009-11-03 CURRENT 1979-10-30 Active
JAMIE GERMOND MCALLISTER DUNSFOLD PARK LIMITED Director 2009-07-01 CURRENT 2002-07-11 Active
JAMIE GERMOND MCALLISTER RUTLAND MANAGEMENT LIMITED Director 2008-08-21 CURRENT 1989-05-22 Active
JAMIE GERMOND MCALLISTER RUDGATE PROPERTIES LIMITED Director 2008-08-21 CURRENT 1995-06-28 Active
MARC LESLIE RIGGS WOKING & SAM BEARE HOSPICES LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
MARC LESLIE RIGGS FUTURE FUELS LIMITED Director 2015-11-16 CURRENT 2008-07-10 Active
MARC LESLIE RIGGS LESLIE JAYNE INVESTMENTS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
MARC LESLIE RIGGS RUTLAND WOKING (RESIDENTIAL) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
MARC LESLIE RIGGS RUTLAND (WOKING) NO. 2 LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MARC LESLIE RIGGS WOKING HOSPICE Director 2012-09-26 CURRENT 2000-03-24 Active
MARC LESLIE RIGGS RUTLAND WOKING (CARTHOUSE LANE) LIMITED Director 2011-06-27 CURRENT 2011-05-04 Active
MARC LESLIE RIGGS RUTLAND (WOKING) LTD Director 2009-12-01 CURRENT 1995-02-23 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
2024-02-28CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-03CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-03-17AP01DIRECTOR APPOINTED THE EARL OF LIVERPOOL EDWARD PETER BERTRAM SAVILE FOLJAMBE
2016-03-15AR0116/02/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0116/02/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0116/02/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-15AR0116/02/13 ANNUAL RETURN FULL LIST
2012-12-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-05AP01DIRECTOR APPOINTED MR JAMES ANDREW MCALLISTER
2012-08-16ANNOTATIONClarification
2012-08-16MISCArticles removed
2012-03-15AR0116/02/12 ANNUAL RETURN FULL LIST
2012-03-15CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN PAUL RIDDINGS on 2012-03-01
2011-11-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-11AR0116/02/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-19AR0116/02/10 ANNUAL RETURN FULL LIST
2010-03-19CH01Director's details changed for Jamie Mcallister on 2010-01-01
2009-12-21AA31/12/08 TOTAL EXEMPTION FULL
2009-03-17363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-12-22AA31/12/07 TOTAL EXEMPTION FULL
2008-03-25363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-2388(2)RAD 01/07/07--------- £ SI 100@1=100 £ IC 2/102
2007-03-25363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-17363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-15363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-19363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-03363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2003-02-14287REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 11 UPPER BROOK STREET LONDON W1K 6LX
2002-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-12-07288aNEW SECRETARY APPOINTED
2002-12-07288bSECRETARY RESIGNED
2002-02-26363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/01
2001-02-28363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-07-03288cDIRECTOR'S PARTICULARS CHANGED
2000-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-07363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-03-04363sRETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1999-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-26363sRETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS
1997-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-03-19363sRETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS
1996-06-18288NEW SECRETARY APPOINTED
1996-06-07288SECRETARY RESIGNED
1996-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-05-14SRES03EXEMPTION FROM APPOINTING AUDITORS 29/09/95
1996-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-11363sRETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS
1995-06-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-02-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-23287REGISTERED OFFICE CHANGED ON 23/02/95 FROM: 2 DUKE STREET ST JAMES'S LONDON SW1Y 6BJ
1995-02-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to RUTLAND PROPERTIES 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 RUTLAND PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUTLAND PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 RUTLAND PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of RUTLAND PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUTLAND PROPERTIES LIMITED
Trademarks
We have not found any records of RUTLAND PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUTLAND PROPERTIES 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 (68100 - Buying and selling of own real estate) as RUTLAND PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RUTLAND PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUTLAND PROPERTIES 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 RUTLAND PROPERTIES 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.