Company NameRushford Avenue (Management) Company Limited
DirectorGary Whittaker
Company StatusActive
Company Number01216514
CategoryPrivate Limited Company
Incorporation Date18 June 1975(48 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGary Whittaker
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1996(21 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleElectrical Technician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed01 January 2016(40 years, 6 months after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameJoanne Elizabeth Hughes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressFlat 8 Scott House 35 Central Avenue
Levenshulme
Manchester
M19 2HF
Director NameNicholas John Munday
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1994)
RoleTeacher
Correspondence Address3 Scott House
35 Central Avenue
Manchester
Greater Manchester
M19 2HF
Director NameJohn Robert Hugh Yarwood
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 16 May 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Crow Nest Court
Mirfield
West Yorkshire
WF14 9SP
Secretary NameJohn Robert Hugh Yarwood
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 1993)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Crow Nest Court
Mirfield
West Yorkshire
WF14 9SP
Director NameMandy Jane Cooper
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(19 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 December 1994)
RoleMerchandiser
Correspondence AddressFlat 4 Scott House
35 Central Avenue
Manchester
Greater Manchester
M19 2HF
Secretary NameJohn Robert Hugh Yarwood
NationalityBritish
StatusResigned
Appointed01 August 1994(19 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 07 December 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Crow Nest Court
Mirfield
West Yorkshire
WF14 9SP
Secretary NameJoanne Elizabeth Hughes
NationalityBritish
StatusResigned
Appointed07 December 1994(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressFlat 8 Scott House 35 Central Avenue
Levenshulme
Manchester
M19 2HF
Director NameDavid Robert Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 December 1994(19 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 December 1995)
RoleAdministrator
Correspondence AddressFlat 8 Scott House 35 Central Avenue
Levenshulme
Manchester
M19 2HF
Director NameKevin Robert Baker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(20 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 June 1996)
RoleProject Manager
Correspondence Address7 Scott House
35 Central Avenue Levenshulme
Manchester
M19 2HF
Director NameTimothy Shannon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(20 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 14 May 2021)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameKevin Robert Baker
NationalityBritish
StatusResigned
Appointed20 December 1995(20 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 June 1996)
RoleProject Manager
Correspondence Address7 Scott House
35 Central Avenue Levenshulme
Manchester
M19 2HF
Secretary NameJohn Robert Hugh Yarwood
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(20 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 July 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Crow Nest Court
Mirfield
West Yorkshire
WF14 9SP
Secretary NameTimothy Shannon
NationalityBritish
StatusResigned
Appointed16 July 1996(21 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Scott House
35 Central Avenue
Manchester
M19 2HF
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed01 May 2013(37 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £5Mrs Deeba Zaheer Lokasher
25.00%
Ordinary
1 at £5Amelia Swain
12.50%
Ordinary
1 at £5Daniel Sudbury
12.50%
Ordinary
1 at £5Gary Whittaker
12.50%
Ordinary
1 at £5Mcdonnell Haydock
12.50%
Ordinary
1 at £5Najeeb Bhatty
12.50%
Ordinary
1 at £5Timothy Shannon
12.50%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

27 September 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
28 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
19 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
25 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
17 May 2021Termination of appointment of Timothy Shannon as a director on 14 May 2021 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
18 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with updates (5 pages)
4 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page)
30 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
8 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 40
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 40
(5 pages)
28 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 40
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 40
(5 pages)
9 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 January 2014Director's details changed for Timothy Shannon on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Gary Whittaker on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Gary Whittaker on 3 January 2014 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 40
(5 pages)
3 January 2014Director's details changed for Timothy Shannon on 3 January 2014 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 40
(5 pages)
3 January 2014Director's details changed for Timothy Shannon on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Gary Whittaker on 3 January 2014 (2 pages)
30 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
30 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 June 2013Termination of appointment of John Yarwood as a director (1 page)
17 June 2013Termination of appointment of John Yarwood as a director (1 page)
9 May 2013Termination of appointment of Timothy Shannon as a secretary (1 page)
9 May 2013Registered office address changed from Scott House 35 Central Avenue Manchester M19 2HF on 9 May 2013 (1 page)
9 May 2013Termination of appointment of Timothy Shannon as a secretary (1 page)
9 May 2013Appointment of United Company Secretaries as a secretary (2 pages)
9 May 2013Appointment of United Company Secretaries as a secretary (2 pages)
9 May 2013Registered office address changed from Scott House 35 Central Avenue Manchester M19 2HF on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Scott House 35 Central Avenue Manchester M19 2HF on 9 May 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
23 November 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
23 November 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
10 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
15 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
23 March 2010Director's details changed for Gary Whittaker on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
23 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
23 March 2010Director's details changed for Timothy Shannon on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Gary Whittaker on 23 March 2010 (2 pages)
23 March 2010Director's details changed for John Robert Hugh Yarwood on 23 March 2010 (2 pages)
23 March 2010Director's details changed for John Robert Hugh Yarwood on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Timothy Shannon on 23 March 2010 (2 pages)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (10 pages)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (10 pages)
7 April 2009Return made up to 17/02/09; full list of members (10 pages)
7 April 2009Return made up to 17/02/09; full list of members (10 pages)
17 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
17 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
10 March 2008Return made up to 31/12/07; change of members (7 pages)
10 March 2008Return made up to 31/12/07; change of members (7 pages)
11 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
11 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
29 January 2007Return made up to 31/12/06; full list of members (10 pages)
29 January 2007Return made up to 31/12/06; full list of members (10 pages)
29 June 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
29 June 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
7 February 2006Return made up to 31/12/05; full list of members (10 pages)
7 February 2006Return made up to 31/12/05; full list of members (10 pages)
26 October 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
26 October 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
12 January 2005Return made up to 31/12/04; full list of members (9 pages)
12 January 2005Return made up to 31/12/04; full list of members (9 pages)
4 August 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
4 August 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
9 January 2004Return made up to 31/12/03; change of members (7 pages)
9 January 2004Return made up to 31/12/03; change of members (7 pages)
8 August 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
8 August 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
9 February 2003Return made up to 31/12/02; full list of members (9 pages)
9 February 2003Return made up to 31/12/02; full list of members (9 pages)
8 October 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
8 October 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
2 February 2002Return made up to 31/12/01; full list of members (9 pages)
2 February 2002Return made up to 31/12/01; full list of members (9 pages)
27 April 2001Full accounts made up to 28 February 2001 (7 pages)
27 April 2001Full accounts made up to 28 February 2001 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2000Full accounts made up to 29 February 2000 (8 pages)
24 July 2000Full accounts made up to 29 February 2000 (8 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 1999Full accounts made up to 28 February 1999 (9 pages)
26 August 1999Full accounts made up to 28 February 1999 (9 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 June 1998Full accounts made up to 28 February 1998 (10 pages)
11 June 1998Full accounts made up to 28 February 1998 (10 pages)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1997Full accounts made up to 28 February 1997 (10 pages)
5 September 1997Full accounts made up to 28 February 1997 (10 pages)
20 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 20/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 20/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1996Secretary resigned (1 page)
21 December 1996New secretary appointed (2 pages)
21 December 1996New secretary appointed (2 pages)
21 December 1996Secretary resigned (1 page)
21 December 1996New director appointed (2 pages)
21 December 1996New director appointed (2 pages)
9 July 1996Full accounts made up to 29 February 1996 (10 pages)
9 July 1996Full accounts made up to 29 February 1996 (10 pages)
18 June 1996Return made up to 31/12/95; full list of members (6 pages)
18 June 1996Return made up to 31/12/95; full list of members (6 pages)
14 June 1996Secretary resigned;director resigned (1 page)
14 June 1996New secretary appointed (1 page)
14 June 1996Secretary resigned;director resigned (1 page)
14 June 1996New secretary appointed (1 page)
21 March 1996New secretary appointed;new director appointed (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996Director resigned (2 pages)
21 March 1996Director resigned (2 pages)
21 March 1996Secretary resigned;director resigned (1 page)
21 March 1996New secretary appointed;new director appointed (1 page)
21 March 1996Secretary resigned;director resigned (1 page)
21 March 1996New director appointed (2 pages)
11 May 1995Accounts for a small company made up to 28 February 1995 (10 pages)
11 May 1995Accounts for a small company made up to 28 February 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
18 June 1975Incorporation (12 pages)
18 June 1975Incorporation (12 pages)