Company NameRuskin Road Management Company Limited
DirectorKirston Hemmings
Company StatusActive
Company Number05796027
CategoryPrivate Limited Company
Incorporation Date26 April 2006(17 years, 11 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

Secretary NameToni Goulding
NationalityBritish
StatusCurrent
Appointed31 October 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMrs Kirston Hemmings
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(5 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameK&S Directors Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence AddressThe Brampton
Newcastle Under Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence AddressThe Brampton
Newcastle Under Lyme
Staffordshire
ST5 0QW
Director NameHemway Contracting Limited (Corporation)
StatusResigned
Appointed06 June 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2008)
Correspondence Address12-14 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameHemway Contracting Limited (Corporation)
StatusResigned
Appointed06 June 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2008)
Correspondence Address12-14 Macon Court
Crewe
Cheshire
CW1 6EA
Director NamePark Design & Construct Limited (Corporation)
StatusResigned
Appointed31 October 2008(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 May 2016)
Correspondence Address12-14 Macon Court Herald Drive
Crewe
Cheshire
CW1 6EA

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
12 January 2023Accounts for a dormant company made up to 30 April 2022 (4 pages)
27 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
23 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
25 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
9 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
18 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
2 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
18 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
10 May 2017Director's details changed for Mrs Kirston Hemmings on 10 May 2017 (2 pages)
10 May 2017Secretary's details changed for Toni Goulding on 10 May 2017 (1 page)
10 May 2017Secretary's details changed for Toni Goulding on 10 May 2017 (1 page)
10 May 2017Director's details changed for Mrs Kirston Hemmings on 10 May 2017 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
28 September 2016Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page)
25 May 2016Termination of appointment of Park Design & Construct Limited as a director on 25 May 2016 (1 page)
25 May 2016Secretary's details changed for Toni Goulding on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Park Design & Construct Limited as a director on 25 May 2016 (1 page)
25 May 2016Secretary's details changed for Toni Goulding on 25 May 2016 (1 page)
25 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 3
(5 pages)
25 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 3
(5 pages)
10 February 2016Director's details changed for Mrs Kirston Hemmings on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mrs Kirston Hemmings on 10 February 2016 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
26 May 2015Secretary's details changed for Toni Gee on 1 March 2015 (1 page)
26 May 2015Secretary's details changed for Toni Gee on 1 March 2015 (1 page)
26 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(5 pages)
26 May 2015Secretary's details changed for Toni Gee on 1 March 2015 (1 page)
26 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(5 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(5 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(5 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
13 April 2012Appointment of Mrs Kirston Hemmings as a director (3 pages)
13 April 2012Appointment of Mrs Kirston Hemmings as a director (3 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 August 2010Director's details changed for Park Design & Construct Limited on 26 April 2010 (2 pages)
2 August 2010Annual return made up to 26 April 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 26 April 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Park Design & Construct Limited on 26 April 2010 (2 pages)
8 April 2010Annual return made up to 26 April 2009 with a full list of shareholders (3 pages)
8 April 2010Annual return made up to 26 April 2009 with a full list of shareholders (3 pages)
4 February 2010Termination of appointment of K & S Secretaries Limited as a secretary (1 page)
4 February 2010Termination of appointment of K&S Directors Limited as a director (1 page)
4 February 2010Termination of appointment of Hemway Contracting Limited as a secretary (1 page)
4 February 2010Termination of appointment of Hemway Contracting Limited as a director (1 page)
4 February 2010Appointment of Toni Gee as a secretary (2 pages)
4 February 2010Termination of appointment of Hemway Contracting Limited as a director (1 page)
4 February 2010Termination of appointment of Hemway Contracting Limited as a secretary (1 page)
4 February 2010Appointment of Park Design & Construct Limited as a director (2 pages)
4 February 2010Appointment of Toni Gee as a secretary (2 pages)
4 February 2010Appointment of Park Design & Construct Limited as a director (2 pages)
4 February 2010Termination of appointment of K & S Secretaries Limited as a secretary (1 page)
4 February 2010Termination of appointment of K&S Directors Limited as a director (1 page)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 April 2009Registered office changed on 06/04/2009 from, c/o knight & sons, the brampton, newcastle under lyme, staffordshire, ST5 0QW (1 page)
6 April 2009Registered office changed on 06/04/2009 from, c/o knight & sons, the brampton, newcastle under lyme, staffordshire, ST5 0QW (1 page)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
27 February 2009Return made up to 26/04/08; full list of members (4 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
27 February 2009Return made up to 26/04/08; full list of members (4 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
6 November 2007Compulsory strike-off action has been discontinued (1 page)
6 November 2007Compulsory strike-off action has been discontinued (1 page)
2 November 2007Return made up to 26/04/07; full list of members (3 pages)
2 November 2007Return made up to 26/04/07; full list of members (3 pages)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006New secretary appointed;new director appointed (2 pages)
26 April 2006Incorporation (12 pages)
26 April 2006Incorporation (12 pages)