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

RUNWOOD PROPERTIES LIMITED

RUNWOOD HOUSE, 107 LONDON ROAD, HADLEIGH, ESSEX, SS7 2QL,
Company Registration Number
05062265
Private Limited Company
Active

Company Overview

About Runwood Properties Ltd
RUNWOOD PROPERTIES LIMITED was founded on 2004-03-03 and has its registered office in Essex. The organisation's status is listed as "Active". Runwood Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RUNWOOD PROPERTIES LIMITED
 
Legal Registered Office
RUNWOOD HOUSE, 107 LONDON ROAD
HADLEIGH
ESSEX
SS7 2QL
Other companies in SS7
 
Filing Information
Company Number 05062265
Company ID Number 05062265
Date formed 2004-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB432768382  
Last Datalog update: 2024-04-07 04:52:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUNWOOD 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.

Company Officers of RUNWOOD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JAMES COOPER
Company Secretary 2017-09-01
MARTIN JAMES COOPER
Director 2017-06-20
KATHRYN DAVIDSON
Director 2005-05-16
NADARAJAH LOGESWARAN
Director 2009-11-01
GORDON GEORGE SANDERS
Director 2005-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE OWYN WILLIAM DAVIDSON
Company Secretary 2015-04-24 2017-08-31
KATHRYN DAVIDSON
Company Secretary 2005-05-16 2015-04-24
DAVID JOHN SPENCER
Director 2014-12-01 2015-03-27
STEPHEN ALAN LARKIN
Director 2009-11-01 2014-12-17
MICHAEL JOHN VENTHAM
Director 2004-03-03 2014-06-06
RONA TESTER
Company Secretary 2004-03-03 2005-05-16
SDG SECRETARIES LIMITED
Nominated Secretary 2004-03-03 2004-03-03
SDG REGISTRARS LIMITED
Nominated Director 2004-03-03 2004-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES COOPER SANDERS SENIOR LIVING LIMITED Director 2018-01-20 CURRENT 2017-09-21 Active
MARTIN JAMES COOPER KATHRYN HOMES LIMITED Director 2017-06-20 CURRENT 2006-12-01 Active
MARTIN JAMES COOPER LASSERTON LIMITED Director 2017-06-20 CURRENT 1979-08-23 Active
MARTIN JAMES COOPER AAG HOMES LIMITED Director 2016-08-01 CURRENT 2013-06-17 Active
MARTIN JAMES COOPER RUNWOOD HOMES LIMITED Director 2016-04-01 CURRENT 1962-07-30 Active
KATHRYN DAVIDSON RUNWOOD HOMES LIMITED Director 2009-03-26 CURRENT 1962-07-30 Active
KATHRYN DAVIDSON KATHRYN HOMES LIMITED Director 2009-03-17 CURRENT 2006-12-01 Active
KATHRYN DAVIDSON KATHRYN HOMES (2005) LIMITED Director 2005-12-01 CURRENT 2005-11-07 Dissolved 2018-03-20
NADARAJAH LOGESWARAN PRESTIGE WEALTH CREATORS LTD Director 2013-09-01 CURRENT 2011-02-11 Active
NADARAJAH LOGESWARAN KATHRYN HOMES LIMITED Director 2009-11-01 CURRENT 2006-12-01 Active
GORDON GEORGE SANDERS AAG HOMES LIMITED Director 2016-08-01 CURRENT 2013-06-17 Active
GORDON GEORGE SANDERS SARENITY LIMITED Director 2015-03-24 CURRENT 2015-03-18 Active
GORDON GEORGE SANDERS CHURCH PROPERTIES (ESSEX) LIMITED Director 2011-12-22 CURRENT 2006-02-09 Dissolved 2013-09-10
GORDON GEORGE SANDERS SOUTHEND-ON-SEA FREEMASONS' (TRUSTEES) LIMITED Director 2011-01-24 CURRENT 2010-10-22 Active
GORDON GEORGE SANDERS KATHRYN HOMES LIMITED Director 2009-05-28 CURRENT 2006-12-01 Active
GORDON GEORGE SANDERS RUNWOOD HOMES (WALTHAM) LTD Director 2008-02-12 CURRENT 1991-05-02 Active
GORDON GEORGE SANDERS KATHRYN HOMES (2005) LIMITED Director 2005-12-01 CURRENT 2005-11-07 Dissolved 2018-03-20
GORDON GEORGE SANDERS SOUTHEND MASONIC CENTRE LIMITED Director 2000-10-27 CURRENT 1956-08-22 Active
GORDON GEORGE SANDERS LASSERTON LIMITED Director 1991-07-30 CURRENT 1979-08-23 Active
GORDON GEORGE SANDERS RUNWOOD HOMES LIMITED Director 1988-01-29 CURRENT 1962-07-30 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
2024-03-15CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-16CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-09-30Current accounting period extended from 30/09/22 TO 31/03/23
2022-09-30AA01Current accounting period extended from 30/09/22 TO 31/03/23
2022-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-10-13CH01Director's details changed for Mrs Kathryn Clark on 2020-10-13
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES COOPER
2020-09-01TM02Termination of appointment of Martin James Cooper on 2020-09-01
2020-06-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050622650006
2020-03-18CH01Director's details changed for Mrs Kathryn Davidson on 2020-03-18
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-01-29CH01Director's details changed for Mrs Sarah Jane Sanders on 2020-01-29
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-02-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28AP01DIRECTOR APPOINTED MR THOMAS SANDERS
2018-08-24AP01DIRECTOR APPOINTED MRS SARAH JANE SANDERS
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR NADARAJAH LOGESWARAN
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-05SH02Statement of capital on 2017-09-26 GBP1
2017-09-07AP03Appointment of Mr Martin James Cooper as company secretary on 2017-09-01
2017-09-07TM02Termination of appointment of Jamie Owyn William Davidson on 2017-08-31
2017-06-20AP01DIRECTOR APPOINTED MR MARTIN JAMES COOPER
2017-06-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 2500001
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 2500001
2016-05-16AR0103/03/16 ANNUAL RETURN FULL LIST
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 2500001
2015-04-24AR0103/03/15 ANNUAL RETURN FULL LIST
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SPENCER
2015-04-24TM02Termination of appointment of Kathryn Davidson on 2015-04-24
2015-04-24AP03Appointment of Mr Jamie Owyn William Davidson as company secretary on 2015-04-24
2015-04-22RES01ADOPT ARTICLES 22/04/15
2015-04-22RES13THIRD AMENDMENT AND RESTATEMENT AGREEMENT 26/03/2015
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SPENCER
2015-03-05AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-17AP01DIRECTOR APPOINTED MR DAVID JOHN SPENCER
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN LARKIN
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN VENTHAM
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2500001
2014-03-04AR0103/03/14 FULL LIST
2014-02-10AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-04-23AR0103/03/13 FULL LIST
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN DAVIDSON / 01/05/2012
2013-02-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-23MEM/ARTSARTICLES OF ASSOCIATION
2012-11-23RES01ALTER ARTICLES 28/09/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN DAVIDSON / 08/10/2012
2012-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN DAVIDSON / 08/10/2012
2012-04-17AR0103/03/12 FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-06-16AUDAUDITOR'S RESIGNATION
2011-03-24AR0103/03/11 FULL LIST
2011-03-17SH0222/02/11 STATEMENT OF CAPITAL GBP 1
2011-03-17SH0122/02/11 STATEMENT OF CAPITAL GBP 2500001
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-01RES13SC DIVIDED 22/02/2011
2011-03-01RES01ALTER ARTICLES 22/02/2011
2011-02-15AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-13RES04NC INC ALREADY ADJUSTED 18/09/2009
2010-08-13RES01ALTER ARTICLES 18/09/2009
2010-05-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-10SH0118/09/09 STATEMENT OF CAPITAL GBP 2500001
2010-03-05AR0103/03/10 FULL LIST
2009-12-22RES04NC INC ALREADY ADJUSTED 18/09/2009
2009-12-22RES01ALTER ARTICLES 18/09/2009
2009-12-10AP01DIRECTOR APPOINTED MR STEPHEN ALAN LARKIN
2009-12-10AP01DIRECTOR APPOINTED NADARAHAM LOGESWARAN
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-16363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-03-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHRYN SANDERS / 05/09/2008
2009-01-15AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-04-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-07363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-03-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHRYN SANDERS / 20/11/2007
2007-03-15363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-02-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-06-08225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05
2005-06-01288bSECRETARY RESIGNED
2005-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-01288aNEW DIRECTOR APPOINTED
2004-03-12288aNEW SECRETARY APPOINTED
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12288bSECRETARY RESIGNED
2004-03-12288bDIRECTOR RESIGNED
2004-03-03NEWINCINCORPORATION 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
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 RUNWOOD 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 RUNWOOD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-02-28 Satisfied JANICE ELIZABETH SANDERS
DEBENTURE 2011-02-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-12-10 Satisfied JANICE ELIZABETH SANDERS
GUARANTEE & DEBENTURE 2009-07-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-09-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RUNWOOD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUNWOOD PROPERTIES LIMITED
Trademarks
We have not found any records of RUNWOOD PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CONGREGATIONAL FEDERATION LIMITED(THE) 2015-04-09 Outstanding

We have found 1 mortgage charges which are owed to RUNWOOD PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for RUNWOOD 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 (68209 - Other letting and operating of own or leased real estate) as RUNWOOD PROPERTIES 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
No properties were found where RUNWOOD 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 RUNWOOD 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 RUNWOOD 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.