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

RUSTON PROPERTY COMPANY LIMITED

16 HIGH STREET, GLASTONBURY, SOMERSET, BA6 9DU,
Company Registration Number
02292091
Private Limited Company
Active

Company Overview

About Ruston Property Company Ltd
RUSTON PROPERTY COMPANY LIMITED was founded on 1988-09-01 and has its registered office in Somerset. The organisation's status is listed as "Active". Ruston Property Company 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
RUSTON PROPERTY COMPANY LIMITED
 
Legal Registered Office
16 HIGH STREET
GLASTONBURY
SOMERSET
BA6 9DU
Other companies in BA6
 
Filing Information
Company Number 02292091
Company ID Number 02292091
Date formed 1988-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 18:45:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSTON PROPERTY COMPANY 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 RUSTON PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER ROYSTON CAREY
Company Secretary 1994-03-11
PETER ROYSTON CAREY
Director 1994-03-11
AMELIA LOUISE SLOCOMBE
Director 2003-12-27
MALCOLM HUGH SLOCOMBE
Director 1991-09-01
ROSEMARY SLOCOMBE
Director 1991-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SPENCER
Director 1994-03-11 2016-09-21
MALCOLM HUGH SLOCOMBE
Company Secretary 1991-09-01 1994-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROYSTON CAREY FOUR SEASONS (GUILDFORD) LIMITED Company Secretary 1991-12-31 CURRENT 1986-05-20 Active
PETER ROYSTON CAREY FOUR SEASONS SHEEPSKINS (STREET) LIMITED Company Secretary 1991-10-19 CURRENT 1978-04-24 Active
PETER ROYSTON CAREY FOUR SEASONS (GUILDFORD) LIMITED Director 1991-12-31 CURRENT 1986-05-20 Active
PETER ROYSTON CAREY FOUR SEASONS SHEEPSKINS (STREET) LIMITED Director 1991-10-19 CURRENT 1978-04-24 Active
AMELIA LOUISE SLOCOMBE FOUR SEASONS SHEEPSKINS (STREET) LIMITED Director 1995-06-27 CURRENT 1978-04-24 Active
MALCOLM HUGH SLOCOMBE FOUR SEASONS (GUILDFORD) LIMITED Director 1991-12-31 CURRENT 1986-05-20 Active
MALCOLM HUGH SLOCOMBE FOUR SEASONS SHEEPSKINS (STREET) LIMITED Director 1991-10-19 CURRENT 1978-04-24 Active
ROSEMARY SLOCOMBE FOUR SEASONS SHEEPSKINS (STREET) LIMITED Director 1991-10-19 CURRENT 1978-04-24 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
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022920910011
2023-09-17CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-09-24APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SLOCOMBE
2022-09-24CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-24CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SLOCOMBE
2022-04-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-05-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-06-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-16CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-04-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-15CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-05-18AA31/12/16 TOTAL EXEMPTION FULL
2017-05-18AA31/12/16 TOTAL EXEMPTION FULL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER
2016-05-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-16AR0101/09/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0101/09/14 ANNUAL RETURN FULL LIST
2014-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022920910011
2013-12-04AR0101/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0101/09/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0101/09/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-01AR0101/09/10 ANNUAL RETURN FULL LIST
2010-10-01CH01Director's details changed for John Spencer on 2009-10-01
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-06AR0101/09/09 ANNUAL RETURN FULL LIST
2009-10-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-14403aDeclaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-11-20363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 22 HIGH STREET GLASTONBURY SOMERSET BA6 9DU
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-03363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-02363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-15363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-04-01395PARTICULARS OF MORTGAGE/CHARGE
2004-02-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-19288aNEW DIRECTOR APPOINTED
2003-12-22363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-23363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-16395PARTICULARS OF MORTGAGE/CHARGE
2002-07-04395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27395PARTICULARS OF MORTGAGE/CHARGE
2001-10-11363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-25363sRETURN MADE UP TO 01/09/00; CHANGE OF MEMBERS
2000-04-11AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-13363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1999-09-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-13363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1997-11-11363sRETURN MADE UP TO 01/09/97; CHANGE OF MEMBERS
1997-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-10363sRETURN MADE UP TO 01/09/96; CHANGE OF MEMBERS
1996-07-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-07363sRETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS
1995-04-04395PARTICULARS OF MORTGAGE/CHARGE
1995-04-04395PARTICULARS OF MORTGAGE/CHARGE
1995-03-30395PARTICULARS OF MORTGAGE/CHARGE
1994-11-03AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-09-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-09-07363sRETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS
1994-04-05288SECRETARY RESIGNED
1994-04-05288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-04-05288NEW DIRECTOR APPOINTED
1993-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/93
1993-09-08363sRETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS
1993-05-18AAFULL ACCOUNTS MADE UP TO 31/12/92
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 RUSTON PROPERTY COMPANY 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 RUSTON PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-22 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2004-04-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-02-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-07-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-07-04 Outstanding HSBC BANK PLC
DEBENTURE 2002-06-27 Outstanding HSBC BANK PLC
LEGAL CHARGE 1995-04-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-04-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-09-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-04-24 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 68,097
Creditors Due After One Year 2011-12-31 £ 77,195
Creditors Due Within One Year 2012-12-31 £ 35,578
Creditors Due Within One Year 2011-12-31 £ 26,971

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 RUSTON PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 7,446
Current Assets 2011-12-31 £ 8,502
Debtors 2012-12-31 £ 7,403
Debtors 2011-12-31 £ 8,498
Fixed Assets 2012-12-31 £ 192,282
Fixed Assets 2011-12-31 £ 192,282
Shareholder Funds 2012-12-31 £ 96,053
Shareholder Funds 2011-12-31 £ 96,618
Tangible Fixed Assets 2012-12-31 £ 192,282
Tangible Fixed Assets 2011-12-31 £ 192,282

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUSTON PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUSTON PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of RUSTON PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUSTON PROPERTY COMPANY 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 RUSTON PROPERTY COMPANY 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 RUSTON PROPERTY COMPANY 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 RUSTON PROPERTY COMPANY 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 RUSTON PROPERTY COMPANY 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.