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

RUTLAND HOUSE (BRISTOL) LIMITED

94 PARK LANE, CROYDON, SURREY, CR0 1JB,
Company Registration Number
01147645
Private Limited Company
Active

Company Overview

About Rutland House (bristol) Ltd
RUTLAND HOUSE (BRISTOL) LIMITED was founded on 1973-11-26 and has its registered office in Croydon. The organisation's status is listed as "Active". Rutland House (bristol) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RUTLAND HOUSE (BRISTOL) LIMITED
 
Legal Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
Other companies in BS30
 
Filing Information
Company Number 01147645
Company ID Number 01147645
Date formed 1973-11-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 07:49:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUTLAND HOUSE (BRISTOL) 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 RUTLAND HOUSE (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2016-12-08
CATHERINE FRANCES CLARKE
Director 2005-09-02
DOUGLAS PHILIP HACKING
Director 1991-07-15
PETER JAMES HALE
Director 1998-10-13
ZSOLT LEVENTE HUSZ
Director 2015-11-19
JAMES OLIVER MCCONACHIE
Director 2017-11-14
LAUREN METCALFE
Director 2014-12-01
SANJEEVKUMAR PATEL
Director 1996-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
CROWN LEASEHOLD MANAGEMENT
Company Secretary 2014-12-01 2016-12-08
LOUISE SHARON WILLIAMS
Company Secretary 2013-07-26 2014-12-01
EMILY KNIGHT
Director 2009-08-07 2014-12-01
TONI SARA TURNER
Company Secretary 2011-06-11 2013-07-26
JAMES OLIVER MCCONACHIE
Director 2008-01-07 2011-08-01
SHOLTO MALCOLM TOWNEND MACTURK
Company Secretary 1991-07-15 2011-06-11
RICHARD BRIAN DAVID FERGUSON
Director 2005-03-18 2011-01-01
VICTORIA LOUISE BILLS
Director 2005-09-01 2009-08-07
CLARE LOUISE BAKER
Director 2004-11-28 2007-11-27
ANDREW STEPHEN LAWSON
Director 2002-09-05 2005-06-27
MARK MORAN
Director 1991-07-15 2005-06-09
CAROLINE DEANA MARKEY
Director 2003-12-15 2004-12-17
HUGO JOHN DE SAVARY
Director 2004-01-21 2004-11-08
PAUL BENJAMIN HILL
Director 2000-12-29 2004-09-30
NATASHA ELAINE COOMBS
Director 2001-05-25 2003-12-24
THOMAS MITCHELL
Director 1991-07-15 2003-10-30
CHRISTINE DENE BRISTEL
Director 2001-10-15 2002-07-05
SHANE ROBERTSON BELDHAM
Director 1999-02-10 2001-10-15
JAMES ALEXANDER IVENS HOLTOM
Director 1998-08-15 2001-03-28
PRUDENCE ANN COTTERELL
Director 1991-07-15 2000-03-03
DAVID ALEXANDER CONWAY
Director 1998-04-02 1999-03-31
MIRIAM KATHLEEN HODSON
Director 1991-07-15 1999-01-04
SARAH JANE GLEDHILL
Director 1993-08-18 1998-10-12
ANDREW DAVID EVANS
Director 1991-07-15 1998-08-07
ANDREW PETER BARTLETT DICKINSON
Director 1991-08-03 1997-08-04
PHILIP ANTHONY ARMITAGE
Director 1991-07-15 1996-09-20
VIVIEN BUDD
Director 1991-07-15 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HML COMPANY SECRETARIAL SERVICES CP (BRISTOL) MGT CO LIMITED Company Secretary 2017-11-30 CURRENT 2017-11-30 Active
HML COMPANY SECRETARIAL SERVICES 49 FREMANTLE ROAD LIMITED Company Secretary 2016-12-19 CURRENT 1985-01-31 Active
HML COMPANY SECRETARIAL SERVICES ST GILES (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-09 CURRENT 2016-03-11 Active
HML COMPANY SECRETARIAL SERVICES TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2004-10-06 Dissolved 2017-07-25
HML COMPANY SECRETARIAL SERVICES BRUNEL MEWS LIMITED Company Secretary 2016-12-08 CURRENT 1994-04-19 Active
HML COMPANY SECRETARIAL SERVICES PARK VIEW MANAGEMENT (BRISTOL) LIMITED Company Secretary 2016-12-08 CURRENT 2007-07-11 Active
HML COMPANY SECRETARIAL SERVICES FAIRVIEW HOUSE (MANAGEMENT) LIMITED Company Secretary 2016-12-08 CURRENT 1964-03-16 Active
HML COMPANY SECRETARIAL SERVICES DELMERVALE MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1980-08-01 Active
HML COMPANY SECRETARIAL SERVICES 5 EATON CRESCENT, CLIFTON, LIMITED Company Secretary 2016-12-08 CURRENT 2000-10-16 Active
HML COMPANY SECRETARIAL SERVICES 13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2001-04-23 Active
HML COMPANY SECRETARIAL SERVICES 288 MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2007-02-28 Active
HML COMPANY SECRETARIAL SERVICES 7 WHATLEY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2009-09-21 Active
HML COMPANY SECRETARIAL SERVICES 6 COTHAM ROAD SOUTH (MANAGEMENT COMPANY) LIMITED Company Secretary 2016-12-08 CURRENT 2010-06-09 Active
HML COMPANY SECRETARIAL SERVICES GUILD COURT (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2013-12-05 Active
HML COMPANY SECRETARIAL SERVICES ROWLING GATE (PHASE 1) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2003-09-23 Active
HML COMPANY SECRETARIAL SERVICES THE PANTILE MANAGEMENT COMPANY (WESTBOURNE GROVE) LIMITED Company Secretary 2016-12-08 CURRENT 2003-11-20 Active
HML COMPANY SECRETARIAL SERVICES ROWLING GATE (PHASE 4) MANAGEMENT COMPANY LTD Company Secretary 2016-12-08 CURRENT 2007-01-24 Active
HML COMPANY SECRETARIAL SERVICES TEMPLEBRIDGE APARTMENTS (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2008-05-16 Active
HML COMPANY SECRETARIAL SERVICES REYNOLDS COURT (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2014-10-31 Active
HML COMPANY SECRETARIAL SERVICES NUMBER NINETY-TWO TENANTS ASSOCIATION LIMITED Company Secretary 2016-12-08 CURRENT 1963-06-13 Active
HML COMPANY SECRETARIAL SERVICES ATHENA COURT LIMITED Company Secretary 2016-12-08 CURRENT 1988-06-27 Active
HML COMPANY SECRETARIAL SERVICES 1, COTHAM GROVE MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1989-06-02 Active
HML COMPANY SECRETARIAL SERVICES CHARLTON MEAD COURT MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1977-03-18 Active
HML COMPANY SECRETARIAL SERVICES ALMA ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1983-03-03 Active
HML COMPANY SECRETARIAL SERVICES CHARGROVE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1983-06-13 Active
HML COMPANY SECRETARIAL SERVICES 3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED Company Secretary 2016-12-08 CURRENT 1986-10-14 Active
HML COMPANY SECRETARIAL SERVICES CAXTON GATE LIMITED Company Secretary 2016-12-08 CURRENT 1987-12-01 Active
HML COMPANY SECRETARIAL SERVICES CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1990-11-23 Active
HML COMPANY SECRETARIAL SERVICES CLAY CROFT MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1994-02-14 Active
HML COMPANY SECRETARIAL SERVICES MELBOURNE HOUSE (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2002-09-20 Active
HML COMPANY SECRETARIAL SERVICES HILL CLOSE (EMERSONS GREEN) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2014-04-09 Active
HML COMPANY SECRETARIAL SERVICES 14 WETHERELL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2014-07-22 Active
HML COMPANY SECRETARIAL SERVICES PEMBROKE VALE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1985-07-31 Active
HML COMPANY SECRETARIAL SERVICES R.Y.H. MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1976-07-28 Active
HML COMPANY SECRETARIAL SERVICES RIVERSLEIGH LITFIELD LIMITED Company Secretary 2016-12-08 CURRENT 1984-08-03 Active
HML COMPANY SECRETARIAL SERVICES ARCHMONT LIMITED Company Secretary 2016-12-08 CURRENT 1973-07-02 Active
HML COMPANY SECRETARIAL SERVICES THOMAS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2003-10-15 Active
HML COMPANY SECRETARIAL SERVICES WATERLOO HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2007-01-11 Active
HML COMPANY SECRETARIAL SERVICES GLOUCESTER ROAD (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2008-06-12 Active
HML COMPANY SECRETARIAL SERVICES WEST MANOR RTM COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2012-04-27 Active
HML COMPANY SECRETARIAL SERVICES 88 VICTORIA STREET LIMITED Company Secretary 2016-12-08 CURRENT 2015-01-20 Active
HML COMPANY SECRETARIAL SERVICES 17/18 QUEEN'S GATE (FREEHOLD) LIMITED Company Secretary 2016-11-30 CURRENT 2011-03-21 Active
HML COMPANY SECRETARIAL SERVICES CHEYNE COURT RESIDENTS ASSOCIATION LTD Company Secretary 2016-09-01 CURRENT 1995-06-20 Active
HML COMPANY SECRETARIAL SERVICES PENDLE HILL VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-08 CURRENT 2015-07-08 Active
HML COMPANY SECRETARIAL SERVICES HARDWICKS SQUARE FREEHOLD LIMITED Company Secretary 2015-06-29 CURRENT 2014-11-11 Active
ZSOLT LEVENTE HUSZ DEBLUR LTD Director 2016-04-15 CURRENT 2016-04-15 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
2024-01-08Second filing of director appointment of Dr Zsolt Levente Husz
2024-01-03DIRECTOR APPOINTED DR ZSOLT LEVENTE HUSZ
2023-08-01CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2022-08-26MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-05-02SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES on 2022-04-13
2022-05-02CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES on 2022-04-13
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FRANCES CLARKE
2021-08-10CH01Director's details changed for Catherine Frances Clarke on 2016-12-08
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN METCALFE
2019-06-17CH01Director's details changed for Ms Lauren Metcalfe on 2019-06-17
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-11-15AP01DIRECTOR APPOINTED MR JAMES OLIVER MCCONACHIE
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 10
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-12-08TM02Termination of appointment of Crown Leasehold Management on 2016-12-08
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM C/O Crown Leasehold Management Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England
2016-12-08AP04Appointment of Hml Company Secretarial Services as company secretary on 2016-12-08
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-12-16AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20AP01DIRECTOR APPOINTED MISS LAUREN METCALFE
2015-11-20AP01DIRECTOR APPOINTED MR ZSOLT LEVENTE HUSZ
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM TWELVETREES 65 LONG BEACH ROAD LONGWELL GREEN BRISTOL BS30 9XD
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM, TWELVETREES 65 LONG BEACH ROAD, LONGWELL GREEN, BRISTOL, BS30 9XD
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR FIONA RENFREW
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SPRAGG
2015-11-19TM02Termination of appointment of Louise Sharon Williams on 2014-12-01
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR EMILY KNIGHT
2015-11-19AP04Appointment of Crown Leasehold Management as company secretary on 2014-12-01
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-04AR0116/07/15 ANNUAL RETURN FULL LIST
2014-12-02CH01Director's details changed for Sanjeeukumar Patel on 2014-12-02
2014-08-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-22AR0116/07/14 FULL LIST
2013-11-21AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-28AR0116/07/13 FULL LIST
2013-07-28TM02APPOINTMENT TERMINATED, SECRETARY TONI TURNER
2013-07-28AP03SECRETARY APPOINTED MISS LOUISE SHARON WILLIAMS
2013-07-28TM02APPOINTMENT TERMINATED, SECRETARY TONI TURNER
2013-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2013 FROM C/O TRAFALGAR PROPERTY SERVICES 19 EWELME CLOSE DURSLEY GLOUCESTERSHIRE GL11 4NE UNITED KINGDOM
2013-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2013 FROM, C/O TRAFALGAR PROPERTY SERVICES, 19 EWELME CLOSE, DURSLEY, GLOUCESTERSHIRE, GL11 4NE, UNITED KINGDOM
2012-12-19AA05/04/12 TOTAL EXEMPTION SMALL
2012-08-15AR0116/07/12 FULL LIST
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONACHIE
2011-08-09AR0116/07/11 FULL LIST
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FERGUSON
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY SHOLTO MACTURK
2011-08-08AA31/03/11 TOTAL EXEMPTION FULL
2011-06-11AP03SECRETARY APPOINTED MRS TONI SARA TURNER
2010-10-28AA31/03/10 TOTAL EXEMPTION FULL
2010-08-27AR0116/07/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARTIN SPRAGG / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MACLAREN RENFREW / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJEEUKUMAR PATEL / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER MCCONACHIE / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY KNIGHT / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HALE / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS PHILIP HACKING / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN DAVID FERGUSON / 01/01/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FRANCES CLARKE / 01/01/2010
2010-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2010 FROM 2 SHORLAND HOUSE BEAUFORT ROAD CLIFTON BRISTOL BS8 2JT
2010-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2010 FROM, 2 SHORLAND HOUSE, BEAUFORT ROAD, CLIFTON, BRISTOL, BS8 2JT
2010-01-22AA31/03/09 TOTAL EXEMPTION FULL
2009-08-24288aDIRECTOR APPOINTED MISS EMILY KNIGHT
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA BILLS
2009-07-21363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-10-20AA31/03/08 TOTAL EXEMPTION FULL
2008-09-15363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR CLARE BAKER
2008-04-22288aDIRECTOR APPOINTED JAMES OLIVER MCCONACHIE
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-27363sRETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-02363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-09-02288bDIRECTOR RESIGNED
2005-09-02288bDIRECTOR RESIGNED
2005-09-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-03-24288aNEW DIRECTOR APPOINTED
2005-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288bDIRECTOR RESIGNED
2004-10-08288aNEW DIRECTOR APPOINTED
2004-10-08288bDIRECTOR RESIGNED
2004-09-13363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-03-17288bDIRECTOR RESIGNED
2004-02-10288aNEW DIRECTOR APPOINTED
2004-02-10288bDIRECTOR RESIGNED
2004-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-05288bDIRECTOR RESIGNED
2004-01-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RUTLAND HOUSE (BRISTOL) 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 HOUSE (BRISTOL) 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 HOUSE (BRISTOL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-03-31 £ 4,235

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 HOUSE (BRISTOL) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,740
Current Assets 2013-03-31 £ 3,330
Current Assets 2012-03-31 £ 2,291
Debtors 2012-03-31 £ 1,716
Shareholder Funds 2013-03-31 £ 2,986

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUTLAND HOUSE (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUTLAND HOUSE (BRISTOL) LIMITED
Trademarks
We have not found any records of RUTLAND HOUSE (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUTLAND HOUSE (BRISTOL) 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 (98000 - Residents property management) as RUTLAND HOUSE (BRISTOL) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RUTLAND HOUSE (BRISTOL) 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 HOUSE (BRISTOL) 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 HOUSE (BRISTOL) 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.