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

RUBY PROPERTIES (HARDWICK) LIMITED

Waterside House, 35 North Wharf Road, London, W2 1NW,
Company Registration Number
04716018
Private Limited Company
Active

Company Overview

About Ruby Properties (hardwick) Ltd
RUBY PROPERTIES (HARDWICK) LIMITED was founded on 2003-03-28 and has its registered office in London. The organisation's status is listed as "Active". Ruby Properties (hardwick) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RUBY PROPERTIES (HARDWICK) LIMITED
 
Legal Registered Office
Waterside House
35 North Wharf Road
London
W2 1NW
Other companies in W2
 
Filing Information
Company Number 04716018
Company ID Number 04716018
Date formed 2003-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-01
Account next due 2024-12-31
Latest return 2024-03-28
Return next due 2025-04-11
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-08 12:27:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUBY PROPERTIES (HARDWICK) 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 RUBY PROPERTIES (HARDWICK) LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA HOWELL
Company Secretary 2018-02-08
STEVEN JOHN BENNETT
Director 2016-12-01
SCILLA GRIMBLE
Director 2016-04-04
AMANDA MELLOR
Director 2009-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
VERITY CHASE
Company Secretary 2016-10-06 2018-02-08
HUGO JAMES ADAMS
Director 2014-07-02 2016-11-30
ROBERT JOHN IVENS
Company Secretary 2003-03-28 2016-10-06
HAMISH PLATT
Director 2015-07-10 2016-04-04
ALAN JAMES HARRIS STEWART
Director 2014-06-10 2014-07-10
CLEM CHARALAMBOS CONSTANTINE
Director 2009-03-24 2014-06-30
GRAHAM JOHN OAKLEY
Director 2003-03-28 2009-09-01
EILEEN MARY HAUGHEY
Director 2005-11-29 2009-02-28
CHRISTOPHER MICHAEL WILLIAMS
Director 2003-03-28 2005-12-31
ALISON CLARE REED
Director 2003-03-28 2005-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-28 2003-03-28
INSTANT COMPANIES LIMITED
Nominated Director 2003-03-28 2003-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BENNETT MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED Director 2018-09-14 CURRENT 2005-07-07 Active
STEVEN JOHN BENNETT SIMPLY FOOD (PROPERTY INVESTMENTS) Director 2018-09-14 CURRENT 2005-07-07 Active
STEVEN JOHN BENNETT MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED Director 2018-09-14 CURRENT 2005-07-07 Active
STEVEN JOHN BENNETT RUBY PROPERTIES (LONG EATON) LIMITED Director 2016-12-01 CURRENT 2003-03-28 Active
STEVEN JOHN BENNETT RUBY PROPERTIES (ENFIELD) LIMITED Director 2016-12-01 CURRENT 2003-03-31 Active - Proposal to Strike off
STEVEN JOHN BENNETT MARKS AND SPENCER (INITIAL LP) LIMITED Director 2016-12-01 CURRENT 2007-01-26 Active
STEVEN JOHN BENNETT BUSYEXPORT LIMITED Director 2016-12-01 CURRENT 2002-04-08 Active
STEVEN JOHN BENNETT RUBY PROPERTIES (TUNBRIDGE) LIMITED Director 2016-12-01 CURRENT 2003-03-28 Active
STEVEN JOHN BENNETT RUBY PROPERTIES (THORNCLIFFE) LIMITED Director 2016-12-01 CURRENT 2003-03-28 Active
STEVEN JOHN BENNETT RUBY PROPERTIES (CUMBERNAULD) LIMITED Director 2016-12-01 CURRENT 2003-10-06 Active
STEVEN JOHN BENNETT MARKS AND SPENCER (BRADFORD) LIMITED Director 2016-12-01 CURRENT 2016-02-18 Active
STEVEN JOHN BENNETT AMETHYST LEASING (PROPERTIES) LIMITED Director 2016-12-01 CURRENT 2001-07-05 Active
STEVEN JOHN BENNETT MARKS & SPENCER SIMPLY FOODS LIMITED Director 2016-12-01 CURRENT 2003-04-22 Active
STEVEN JOHN BENNETT AMETHYST LEASING (HOLDINGS) LIMITED Director 2016-12-01 CURRENT 2001-07-05 Active
STEVEN JOHN BENNETT MARKS AND SPENCER CHESTER LIMITED Director 2016-12-01 CURRENT 2004-07-08 Active
SCILLA GRIMBLE MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED Director 2018-03-31 CURRENT 1991-05-28 Active
SCILLA GRIMBLE MARKS AND SPENCER P.L.C. Director 2018-03-31 CURRENT 1926-06-17 Active
SCILLA GRIMBLE RUBY PROPERTIES (LONG EATON) LIMITED Director 2016-04-04 CURRENT 2003-03-28 Active
SCILLA GRIMBLE RUBY PROPERTIES (ENFIELD) LIMITED Director 2016-04-04 CURRENT 2003-03-31 Active - Proposal to Strike off
SCILLA GRIMBLE MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE BUSYEXPORT LIMITED Director 2016-04-04 CURRENT 2002-04-08 Active
SCILLA GRIMBLE MARKS AND SPENCER SHARED SERVICES LIMITED Director 2016-04-04 CURRENT 2002-06-14 Active - Proposal to Strike off
SCILLA GRIMBLE RUBY PROPERTIES (TUNBRIDGE) LIMITED Director 2016-04-04 CURRENT 2003-03-28 Active
SCILLA GRIMBLE RUBY PROPERTIES (THORNCLIFFE) LIMITED Director 2016-04-04 CURRENT 2003-03-28 Active
SCILLA GRIMBLE RUBY PROPERTIES (CUMBERNAULD) LIMITED Director 2016-04-04 CURRENT 2003-10-06 Active
SCILLA GRIMBLE MARKS AND SPENCER (PROPERTY VENTURES) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active - Proposal to Strike off
SCILLA GRIMBLE MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE MARKS AND SPENCER PROPERTY HOLDINGS LIMITED Director 2016-04-04 CURRENT 1987-02-17 Active
SCILLA GRIMBLE AMETHYST LEASING (PROPERTIES) LIMITED Director 2016-04-04 CURRENT 2001-07-05 Active
SCILLA GRIMBLE MARKS & SPENCER SIMPLY FOODS LIMITED Director 2016-04-04 CURRENT 2003-04-22 Active
SCILLA GRIMBLE MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED Director 2016-04-04 CURRENT 2005-07-07 Active
SCILLA GRIMBLE SIMPLY FOOD (PROPERTY VENTURES) LIMITED Director 2016-04-04 CURRENT 1988-04-06 Active
SCILLA GRIMBLE MARKS AND SPENCER CHESTER LIMITED Director 2016-04-04 CURRENT 2004-07-08 Active
SCILLA GRIMBLE MARKS AND SPENCER (BRADFORD) LIMITED Director 2016-03-18 CURRENT 2016-02-18 Active
AMANDA MELLOR MARKS AND SPENCER HUNGARY LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (NEWCASTLE-UPON-TYNE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER EXPORT CORPORATION LIMITED Director 2009-07-30 CURRENT 1940-10-29 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR SWINDON WAREHOUSE SERVICES LIMITED Director 2009-07-30 CURRENT 1999-11-02 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CAMBRIDGE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (LISBURN) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CULVERHOUSE CROSS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR RUBY PROPERTIES (EXETER) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER (SPRUCEFIELD) LIMITED Director 2009-07-30 CURRENT 2005-03-09 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (CARDIFF STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER SCM LIMITED Director 2009-07-30 CURRENT 2002-07-15 Dissolved 2014-07-15
AMANDA MELLOR MARKS AND SPENCER 2005 (BATH STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (EDINBURGH SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR MARKS AND SPENCER 2005 (OXFORD STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Dissolved 2013-11-05
AMANDA MELLOR M&S VENTURES LIMITED Director 2009-07-30 CURRENT 1937-08-05 Dissolved 2015-06-09
AMANDA MELLOR MARKS AND SPENCER VENTURES LIMITED Director 2009-07-30 CURRENT 1999-11-02 Dissolved 2015-06-09
AMANDA MELLOR PER UNA GROUP LIMITED Director 2009-07-30 CURRENT 2004-06-09 Dissolved 2016-05-24
AMANDA MELLOR RUBY PROPERTIES (LONG EATON) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (ENFIELD) LIMITED Director 2009-07-30 CURRENT 2003-03-31 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER INVESTMENTS Director 2009-07-30 CURRENT 2003-09-17 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR BUSYEXPORT LIMITED Director 2009-07-30 CURRENT 2002-04-08 Active
AMANDA MELLOR RUBY PROPERTIES (TUNBRIDGE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (THORNCLIFFE) LIMITED Director 2009-07-30 CURRENT 2003-03-28 Active
AMANDA MELLOR RUBY PROPERTIES (CUMBERNAULD) LIMITED Director 2009-07-30 CURRENT 2003-10-06 Active
AMANDA MELLOR MARKS AND SPENCER (PROPERTY VENTURES) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER FRANCE LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR M & S LIMITED Director 2009-07-30 CURRENT 2006-09-26 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY DEVELOPMENTS LIMITED Director 2009-07-30 CURRENT 1987-01-29 Active
AMANDA MELLOR MARKS AND SPENCER PROPERTY HOLDINGS LIMITED Director 2009-07-30 CURRENT 1987-02-17 Active
AMANDA MELLOR MARKS AND SPENCER INTERNATIONAL HOLDINGS LIMITED Director 2009-07-30 CURRENT 1991-05-28 Active
AMANDA MELLOR MARKS & SPENCER SIMPLY FOODS LIMITED Director 2009-07-30 CURRENT 2003-04-22 Active
AMANDA MELLOR MINTERTON SERVICES LIMITED Director 2009-07-30 CURRENT 2003-05-14 Active - Proposal to Strike off
AMANDA MELLOR MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER (NORTHERN IRELAND) LIMITED Director 2009-07-30 CURRENT 1958-06-09 Active
AMANDA MELLOR ST. MICHAEL FINANCE LIMITED Director 2009-07-30 CURRENT 1977-11-21 Active
AMANDA MELLOR SIMPLY FOOD (PROPERTY VENTURES) LIMITED Director 2009-07-30 CURRENT 1988-04-06 Active
AMANDA MELLOR ST.MICHAEL (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1944-03-11 Active
AMANDA MELLOR MARKS AND SPARKS LIMITED Director 2009-07-30 CURRENT 1963-09-05 Active
AMANDA MELLOR MANFORD (TEXTILES) LIMITED Director 2009-07-30 CURRENT 1929-03-04 Active
AMANDA MELLOR MARKS AND SPENCER CHESTER LIMITED Director 2009-07-30 CURRENT 2004-07-08 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR SIMPLY FOOD (PROPERTY INVESTMENTS) Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED Director 2009-07-30 CURRENT 2005-07-07 Active
AMANDA MELLOR HEDGE END PARK LIMITED Director 2009-07-28 CURRENT 1990-06-21 Active
AMANDA MELLOR MARKS AND SPENCER P.L.C. Director 2009-07-17 CURRENT 1926-06-17 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
2024-04-08CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-01-06Audit exemption statement of guarantee by parent company for period ending 01/04/23
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 01/04/23
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 01/04/23
2024-01-06Audit exemption subsidiary accounts made up to 2023-04-01
2023-12-11APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MASON TURTON
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2023-01-03Audit exemption statement of guarantee by parent company for period ending 02/04/22
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 02/04/22
2023-01-03Audit exemption subsidiary accounts made up to 2022-04-02
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/04/22
2023-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/04/22
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2022-09-13Appointment of Robert Dylan Lyons as company secretary on 2022-08-31
2022-09-13Termination of appointment of Patricia Howell on 2022-08-31
2022-09-13AP03Appointment of Robert Dylan Lyons as company secretary on 2022-08-31
2022-09-13TM02Termination of appointment of Patricia Howell on 2022-08-31
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 03/04/21
2022-01-07Audit exemption statement of guarantee by parent company for period ending 03/04/21
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 03/04/21
2022-01-07Audit exemption subsidiary accounts made up to 2021-04-03
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/04/21
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/04/21
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/04/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-01-27AP01DIRECTOR APPOINTED MR ADAM LESLIE DOBBS
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LUCY WALKER
2020-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2020-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2020-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/19
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/19
2019-10-11AP01DIRECTOR APPOINTED MR ANDREW JAMES MASON TURTON
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BENNETT
2019-07-25CH01Director's details changed for Mr Nicholas James Folland on 2019-07-03
2019-07-02AP01DIRECTOR APPOINTED MS LUCY WALKER
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES WILLEY
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-04-01PSC05Change of details for Marks and Spencer Plc as a person with significant control on 2016-04-06
2019-02-06AP01DIRECTOR APPOINTED MR NICHOLAS JAMES FOLLAND
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MELLOR
2019-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-09-14AP01DIRECTOR APPOINTED ALISTAIR JAMES WILLEY
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SCILLA GRIMBLE
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-02-13TM02Termination of appointment of Verity Chase on 2018-02-08
2018-02-13AP03Appointment of Patricia Howell as company secretary on 2018-02-08
2018-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/04/17
2018-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/04/17
2018-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/04/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/04/16
2017-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/04/16
2016-12-05AP01DIRECTOR APPOINTED MR STEVEN JOHN BENNETT
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGO JAMES ADAMS
2016-10-10TM02Termination of appointment of Robert John Ivens on 2016-10-06
2016-10-10AP03Appointment of Ms Verity Chase as company secretary on 2016-10-06
2016-04-14AP01DIRECTOR APPOINTED SCILLA GRIMBLE
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH PLATT
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH PLATT
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-04AR0128/03/16 FULL LIST
2016-01-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/03/15
2016-01-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15
2016-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15
2016-01-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/03/15
2016-01-05RES13SECTION 550 16/12/2015
2016-01-05RES01ADOPT ARTICLES 16/12/2015
2016-01-05CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-22AP01DIRECTOR APPOINTED HAMISH PLATT
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-30AR0128/03/15 FULL LIST
2014-09-03AUDAUDITOR'S RESIGNATION
2014-09-01MISCSECTION 519
2014-08-20AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-07-22AP01DIRECTOR APPOINTED MR HUGO JAMES ADAMS
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CLEM CONSTANTINE
2014-06-19AP01DIRECTOR APPOINTED MR ALAN JAMES HARRIS STEWART
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-23AR0128/03/14 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-04-24AR0128/03/13 FULL LIST
2012-10-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-02AR0128/03/12 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-04-04AR0128/03/11 FULL LIST
2010-07-16AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-03-31AR0128/03/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLEM CONSTANTINE / 01/10/2009
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009
2009-09-29AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM OAKLEY
2009-09-01288aDIRECTOR APPOINTED AMANDA MELLOR
2009-04-16363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-04-14288aDIRECTOR APPOINTED CLEM CONSTANTINE
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR EILEEN HAUGHEY
2008-11-05AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-04-08363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-01-31AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-04-20363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-02-20288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2005-12-29AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-06-23ELRESS386 DISP APP AUDS 15/06/05
2005-06-23ELRESS366A DISP HOLDING AGM 15/06/05
2005-05-03288bDIRECTOR RESIGNED
2005-04-13363aRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 03/04/04
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 27 BAKER STREET LONDON W1U 8EQ
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: MICHAEL HOUSE BAKER STREET LONDON W1U 8EP
2004-04-28363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-06-14288aNEW DIRECTOR APPOINTED
2003-04-10288aNEW SECRETARY APPOINTED
2003-04-10288aNEW DIRECTOR APPOINTED
2003-04-10288aNEW DIRECTOR APPOINTED
2003-04-10288aNEW DIRECTOR APPOINTED
2003-04-02288bSECRETARY RESIGNED
2003-04-02288bDIRECTOR RESIGNED
2003-03-28NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of RUBY PROPERTIES (HARDWICK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUBY PROPERTIES (HARDWICK) LIMITED
Trademarks
We have not found any records of RUBY PROPERTIES (HARDWICK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUBY PROPERTIES (HARDWICK) 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 (68320 - Management of real estate on a fee or contract basis) as RUBY PROPERTIES (HARDWICK) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where RUBY PROPERTIES (HARDWICK) 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 RUBY PROPERTIES (HARDWICK) 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 RUBY PROPERTIES (HARDWICK) 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.