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

RUSCOMBE MANAGEMENT LIMITED

2 CHANCERY GATE, RUSCOMBE BUSINESS PARK, TWYFORD, BERKSHIRE, RG10 9LT,
Company Registration Number
05142503
Private Limited Company
Active

Company Overview

About Ruscombe Management Ltd
RUSCOMBE MANAGEMENT LIMITED was founded on 2004-06-01 and has its registered office in Twyford. The organisation's status is listed as "Active". Ruscombe Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RUSCOMBE MANAGEMENT LIMITED
 
Legal Registered Office
2 CHANCERY GATE
RUSCOMBE BUSINESS PARK
TWYFORD
BERKSHIRE
RG10 9LT
Other companies in RG10
 
Filing Information
Company Number 05142503
Company ID Number 05142503
Date formed 2004-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 16:40:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSCOMBE MANAGEMENT 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 RUSCOMBE MANAGEMENT LIMITED
The following companies were found which have the same name as RUSCOMBE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUSCOMBE MANAGEMENT SERVICES LIMITED 33 New Road Ruscombe Reading BERKSHIRE RG10 9LN Active Company formed on the 2015-09-09

Company Officers of RUSCOMBE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY MARTIN THOMAS HARRIS
Company Secretary 2008-06-02
BRIAN IVOR BROOME
Director 2009-03-31
PAUL ANDREW BROOME
Director 2009-03-31
GEOFFREY MARTIN THOMAS HARRIS
Director 2008-06-02
BRENDAN GERARD LOSTY
Director 2009-03-31
STEPHEN WILLIAM MACLENNAN
Director 2009-03-31
GREGORY HAMLIN STONE
Director 2008-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD BERNEY
Director 2009-03-31 2010-02-27
JAMES ANDREW DEANE
Company Secretary 2008-09-08 2009-05-21
CHANCERYGATE CORPORATE SERVICES LIMITED
Company Secretary 2006-07-11 2008-06-02
ANDREW WILLIAM JOHNSON
Director 2004-06-04 2008-06-02
MYRON MURUGENDRA MAHENDRA
Company Secretary 2004-06-04 2006-07-11
TIMOTHY ADAMS
Company Secretary 2004-06-01 2004-06-04
ROSS HADRIAN HUMPHRIES
Director 2004-06-01 2004-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN IVOR BROOME BUTLERS YARD MANAGEMENT COMPANY LIMITED Director 2004-08-26 CURRENT 2002-08-05 Active
BRIAN IVOR BROOME FLEXIVEND LIMITED Director 1991-11-27 CURRENT 1990-11-27 Active
PAUL ANDREW BROOME FLEXIVEND LIMITED Director 1991-11-27 CURRENT 1990-11-27 Active
GEOFFREY MARTIN THOMAS HARRIS WALTHAM CHASE NO.1 RESIDENTS COMPANY LIMITED Director 2016-04-15 CURRENT 1992-01-29 Active
BRENDAN GERARD LOSTY WALLRITE LIMITED Director 1996-11-12 CURRENT 1992-09-30 Liquidation
GREGORY HAMLIN STONE SMARTER INTERACTIVE LTD Director 2017-11-15 CURRENT 2003-04-18 Active
GREGORY HAMLIN STONE SYNC-EZI LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
GREGORY HAMLIN STONE EXCEEDIA LIMITED Director 2014-09-22 CURRENT 2004-10-29 Active - Proposal to Strike off
GREGORY HAMLIN STONE HOSTING TECHNIQUES LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
GREGORY HAMLIN STONE NETWORK 24 FACILITIES MANAGEMENT LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
GREGORY HAMLIN STONE COMMS365 LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active
GREGORY HAMLIN STONE HYPERLINK COMMUNICATIONS LIMITED Director 2008-06-13 CURRENT 2008-04-23 Active
GREGORY HAMLIN STONE AROC LIMITED Director 2007-10-12 CURRENT 2007-10-12 Active - Proposal to Strike off
GREGORY HAMLIN STONE BARSTONE LIMITED Director 2006-11-16 CURRENT 2006-03-14 Active
GREGORY HAMLIN STONE NETWORK 24 LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
GREGORY HAMLIN STONE PRODEC NETWORKS LTD Director 2006-02-23 CURRENT 1998-10-07 Active
GREGORY HAMLIN STONE SMART CT LIMITED Director 2002-10-22 CURRENT 2002-10-22 Active
GREGORY HAMLIN STONE INVESTMASTER LIMITED Director 2001-10-25 CURRENT 2001-09-26 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
2023-09-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2022-10-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25Director's details changed for Mr Stephen William Maclennan on 2022-08-25
2022-08-25CH01Director's details changed for Mr Stephen William Maclennan on 2022-08-25
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY MARTIN THOMAS HARRIS on 2022-07-08
2022-07-08CH01Director's details changed for Mr David Mark Ford on 2022-07-07
2022-07-07CH01Director's details changed for Mr David Mark Ford Ford on 2022-07-07
2022-07-07AP01DIRECTOR APPOINTED MR DAVID MARK FORD FORD
2022-07-05APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BROOME
2022-07-05APPOINTMENT TERMINATED, DIRECTOR BRIAN IVOR BROOME
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BROOME
2022-01-06Director's details changed for Mr Geoffrey Martin Thomas Harris on 2022-01-06
2022-01-06Director's details changed for Mr Geoffrey Martin Thomas Harris on 2022-01-06
2022-01-06CH01Director's details changed for Mr Geoffrey Martin Thomas Harris on 2022-01-06
2021-08-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-06-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-05-11PSC08Notification of a person with significant control statement
2020-05-11PSC09Withdrawal of a person with significant control statement on 2020-05-11
2019-10-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 7
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 7
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 7
2016-06-27AR0101/06/16 ANNUAL RETURN FULL LIST
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 7
2015-06-24AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 7
2014-06-18AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0101/06/13 ANNUAL RETURN FULL LIST
2012-07-03AR0101/06/12 ANNUAL RETURN FULL LIST
2012-05-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0101/06/11 ANNUAL RETURN FULL LIST
2010-09-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-22AR0101/06/10 ANNUAL RETURN FULL LIST
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNEY
2010-01-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-09288aDirector appointed stephen william maclennan
2009-07-04288aDIRECTOR APPOINTED BRIAN IVOR BROOME
2009-07-04288aDIRECTOR APPOINTED BRENDAN GERARD LOSTY
2009-07-04288aDIRECTOR APPOINTED JOHN RICHARD BERNEY
2009-07-04288aDIRECTOR APPOINTED PAUL ANDREW BROOME
2009-06-11363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-21288bAPPOINTMENT TERMINATED SECRETARY JAMES DEANE
2009-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-04-08AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2009-04-08363aRETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS; AMEND
2009-04-08363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS; AMEND
2009-04-0888(2)CAPITALS NOT ROLLED UP
2009-04-0888(2)CAPITALS NOT ROLLED UP
2009-04-0888(2)CAPITALS NOT ROLLED UP
2009-04-0888(2)CAPITALS NOT ROLLED UP
2009-04-0888(2)CAPITALS NOT ROLLED UP
2009-04-0888(2)CAPITALS NOT ROLLED UP
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM STEMAX LIMITED 22A MARKET STREET ALTON HAMPSHIRE GU34 1HA
2008-10-02288aSECRETARY APPOINTED JAMES ANDREW DEANE
2008-06-25288aDIRECTOR AND SECRETARY APPOINTED GEOFFREY MARTIN THOMAS HARRIS
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JOHNSON
2008-06-25288bAPPOINTMENT TERMINATED SECRETARY CHANCERYGATE CORPORATE SERVICES LIMITED
2008-06-12288aDIRECTOR APPOINTED GREGORY HAMLIN STONE
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DE
2008-06-04363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-04363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-02288aNEW SECRETARY APPOINTED
2006-08-02288bSECRETARY RESIGNED
2006-06-05363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-24363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-06-11225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-06-09288bSECRETARY RESIGNED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288bDIRECTOR RESIGNED
2004-06-09288aNEW SECRETARY APPOINTED
2004-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 RUSCOMBE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,408
Cash Bank In Hand 2012-03-31 £ 1,293
Current Assets 2013-03-31 £ 1,415
Current Assets 2012-03-31 £ 1,300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUSCOMBE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUSCOMBE MANAGEMENT LIMITED
Trademarks
We have not found any records of RUSCOMBE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUSCOMBE MANAGEMENT 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 (74990 - Non-trading company) as RUSCOMBE MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RUSCOMBE MANAGEMENT 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 RUSCOMBE MANAGEMENT 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 RUSCOMBE MANAGEMENT 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.