Company NameRutherford Management Company Limited
Company StatusActive
Company Number02778758
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip John Hyde
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Imperial Avenue
Westcliff On Sea
Essex
SS0 8NE
Director NameRoyston David Dunley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1993(1 month, 4 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Preston Road
Westcliff On Sea
Essex
SS0 7ND
Director NameMs Samantha Crowfoot
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2018(25 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Imperial Avenue
Westcliff-On-Sea
SS0 8NE
Director NameMr Ian Woolf
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2018(25 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Imperial Avenue
Westcliff-On-Sea
SS0 8NE
Secretary NameRobert Todman
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaryon House
Bullward Hall Lane
Hockley
Essex
Ss5
Director NameWilliam Richard Kelleway
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(1 month, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address8 Thorpe Hall Avenue
Southend On Sea
Essex
SS1 3AU
Director NameMr Stephen Alfred Bartlett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(1 month, 4 weeks after company formation)
Appointment Duration21 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Fields
East Hanningfield
Essex
CM3 8XB
Director NameRobert Todman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year after company formation)
Appointment Duration23 years, 11 months (resigned 07 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaryon House
Bullward Hall Lane
Hockley
Essex
Ss5
Secretary NameMr Stephen Alfred Bartlett
NationalityBritish
StatusResigned
Appointed20 July 1994(1 year, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Fields
East Hanningfield
Essex
CM3 8XB
Director NameMr Ian Parfett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(8 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 January 2018)
RoleGarage Owner
Country of ResidenceEngland
Correspondence AddressGardeners Farmhouse
Gardeners Lane Canewdon
Rochford
Essex
SS4 3PR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address28 Imperial Avenue
Westcliff-On-Sea
SS0 8NE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

28 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
18 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
1 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
22 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 December 2018Registered office address changed from C/O Fisk Hyde 286 High Road Benfleet Essex SS7 5HB to 28 Imperial Avenue Westcliff-on-Sea SS0 8NE on 20 December 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 January 2018Termination of appointment of Ian Parfett as a director on 7 January 2018 (1 page)
17 January 2018Appointment of Ms Samantha Crowfoot as a director on 7 January 2018 (2 pages)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
17 January 2018Termination of appointment of Ian Parfett as a director on 7 January 2018 (1 page)
17 January 2018Termination of appointment of Robert Todman as a director on 7 January 2018 (1 page)
17 January 2018Appointment of Mr Ian Woolf as a director on 7 January 2018 (2 pages)
17 January 2018Termination of appointment of Robert Todman as a director on 7 January 2018 (1 page)
1 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 32
(7 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 32
(7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Termination of appointment of Stephen Alfred Bartlett as a director on 31 December 2014 (1 page)
28 January 2015Termination of appointment of Stephen Alfred Bartlett as a director on 31 December 2014 (1 page)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 32
(7 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 32
(7 pages)
28 January 2015Termination of appointment of Stephen Alfred Bartlett as a secretary on 31 December 2014 (1 page)
28 January 2015Termination of appointment of Stephen Alfred Bartlett as a secretary on 31 December 2014 (1 page)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 32
(9 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 32
(9 pages)
27 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
27 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 January 2011Registered office address changed from 21 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 28 January 2011 (1 page)
28 January 2011Director's details changed for Mr Ian Parfett on 27 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Ian Parfett on 27 January 2011 (2 pages)
28 January 2011Registered office address changed from 21 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 28 January 2011 (1 page)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (9 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 February 2010Director's details changed for Mr Ian Parfett on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Royston David Dunley on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Stephen Alfred Bartlett on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Royston David Dunley on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert Todman on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Ian Parfett on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Stephen Alfred Bartlett on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert Todman on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
5 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
5 February 2010Director's details changed for Mr Ian Parfett on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Philip John Hyde on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Royston David Dunley on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert Todman on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Philip John Hyde on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Philip John Hyde on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Stephen Alfred Bartlett on 5 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 January 2009Return made up to 12/01/09; full list of members (7 pages)
16 January 2009Return made up to 12/01/09; full list of members (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
31 January 2008Return made up to 12/01/08; full list of members (4 pages)
31 January 2008Return made up to 12/01/08; full list of members (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
5 February 2007Return made up to 12/01/07; full list of members (4 pages)
5 February 2007Return made up to 12/01/07; full list of members (4 pages)
6 March 2006Return made up to 12/01/06; full list of members (4 pages)
6 March 2006Return made up to 12/01/06; full list of members (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
21 January 2005Return made up to 12/01/05; full list of members (11 pages)
21 January 2005Return made up to 12/01/05; full list of members (11 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
20 January 2003Return made up to 12/01/03; full list of members (11 pages)
20 January 2003Return made up to 12/01/03; full list of members (11 pages)
15 February 2002Return made up to 12/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(10 pages)
15 February 2002Return made up to 12/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(10 pages)
3 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
3 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
22 February 2001Secretary's particulars changed;director's particulars changed (1 page)
22 February 2001Secretary's particulars changed;director's particulars changed (1 page)
21 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 October 1999Director resigned (1 page)
20 October 1999Accounts for a small company made up to 30 April 1999 (3 pages)
20 October 1999Director resigned (1 page)
20 October 1999Accounts for a small company made up to 30 April 1999 (3 pages)
4 March 1999Return made up to 12/01/99; no change of members (6 pages)
4 March 1999Return made up to 12/01/99; no change of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (11 pages)
1 March 1999Full accounts made up to 30 April 1998 (11 pages)
1 June 1998Registered office changed on 01/06/98 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
1 June 1998Registered office changed on 01/06/98 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
25 February 1998Return made up to 12/01/98; no change of members (6 pages)
25 February 1998Full accounts made up to 30 April 1997 (9 pages)
25 February 1998Full accounts made up to 30 April 1997 (9 pages)
25 February 1998Return made up to 12/01/98; no change of members (6 pages)
9 April 1997Return made up to 12/01/97; full list of members (8 pages)
9 April 1997Return made up to 12/01/97; full list of members (8 pages)
9 December 1996Full accounts made up to 30 April 1996 (10 pages)
9 December 1996Full accounts made up to 30 April 1996 (10 pages)
19 March 1996Return made up to 12/01/96; full list of members (7 pages)
19 March 1996Return made up to 12/01/96; full list of members (7 pages)
14 March 1996Full accounts made up to 30 April 1995 (10 pages)
14 March 1996Full accounts made up to 30 April 1995 (10 pages)