Rutland Gate House Management Limited
- Active
- Incorporated on 16 Apr 1957
Reg Address: 6-8 Montpelier Street, London SW7 1EZ, England
- Summary The company with name "Rutland Gate House Management Limited" is a ltd and located in 6-8 Montpelier Street, London SW7 1EZ. Rutland Gate House Management Limited is currently in active status and it was incorporated on 16 Apr 1957 (67 years 5 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Rutland Gate House Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | NICOLAS VAN PATRICK LIMITED | Corporate Secretary | 16 Apr 2024 | - | Active |
2 | Peter John Vesey Holt | Director | 10 May 2018 | British | Active |
3 | Peter John Vesey Holt | Director | 10 May 2018 | British | Active |
4 | Alessandro Mitrovich | Director | 28 May 2015 | Italian | Active |
5 | Alessandro Mitrovich | Director | 28 May 2015 | Italian | Active |
6 | Nadin Kassir-Naoum | Director | 28 May 2015 | British | Active |
7 | Nadin Kassir-Naoum | Director | 28 May 2015 | British | Active |
8 | Nicholas Guy Greville Herrtage | Director | 2 Jun 2011 | British | Resigned 2 May 2013 |
9 | David Bertie | Director | 2 Jun 2011 | British | Resigned 28 May 2015 |
10 | Jolyon Terence Prowse | Director | 2 Jun 2011 | - | Resigned 2 May 2013 |
11 | Patricia Wolfston | Director | 3 Jun 2010 | British | Resigned 2 Jun 2011 |
12 | Alexander Amanda Ross Dewhurst | Director | 6 Dec 2008 | - | Resigned 18 Nov 2011 |
13 | Mary Frances Shearer | Secretary | 28 Feb 2008 | British | Active |
14 | Mary Frances Shearer | Secretary | 28 Feb 2008 | British | Resigned 1 Jan 2023 |
15 | Jonathan Napier Ingrams | Director | 26 Apr 2007 | British | Resigned 14 Nov 2008 |
16 | Ann Smith | Secretary | 1 Oct 2005 | British | Resigned 28 Feb 2008 |
17 | Robert Morris Bicket | Director | 15 Sep 2005 | British | Resigned 28 Feb 2008 |
18 | Andrew Mark Isaac | Secretary | 14 Jan 2004 | British | Resigned 15 Sep 2005 |
19 | Lionel Stopford Sackville | Director | 15 Sep 2003 | British | Resigned 26 Apr 2007 |
20 | Hadi Zambarakji | Director | 4 Jul 2003 | British | Resigned 10 May 2018 |
21 | Alexander Amanda Ross Dewhurst | Director | 2 Jul 2001 | - | Resigned 29 May 2008 |
22 | Alexander Amanda Ross Dewhurst | Secretary | 12 Jul 2000 | - | Resigned 31 Mar 2004 |
23 | Henry Brussel Bicket | Director | 9 Dec 1998 | British | Resigned 4 Jul 2003 |
24 | Neville Jeremy Taylor | Director | 9 Dec 1998 | British | Resigned 26 Apr 2007 |
25 | Peter De Gara | Director | 12 Jun 1991 | British | Resigned 9 Dec 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 31 Dec 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Rutland Gate House Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Corporate Secretary Company With Name Date | 29 Apr 2024 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 29 Apr 2024 | Download PDF |
3 | Accounts - Micro Entity | 29 Feb 2024 | Download PDF |
4 | Confirmation Statement - No Updates | 10 Jan 2023 | Download PDF 3 Pages |
5 | Officers - Termination Secretary Company With Name Termination Date | 10 Jan 2023 | Download PDF 1 Pages |
6 | Accounts - Micro Entity | 9 Dec 2022 | Download PDF |
7 | Accounts - Micro Entity | 24 Jun 2021 | Download PDF |
8 | Confirmation Statement - No Updates | 5 Jan 2021 | Download PDF 3 Pages |
9 | Confirmation Statement - No Updates | 29 Dec 2020 | Download PDF 3 Pages |
10 | Accounts - Micro Entity | 15 Jun 2020 | Download PDF 3 Pages |
11 | Confirmation Statement - Updates | 6 Jan 2020 | Download PDF 4 Pages |
12 | Accounts - Micro Entity | 10 Jun 2019 | Download PDF 2 Pages |
13 | Confirmation Statement - Updates | 10 Jan 2019 | Download PDF 4 Pages |
14 | Address - Change Registered Office Company With Date Old New | 11 Dec 2018 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 16 May 2018 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 16 May 2018 | Download PDF 2 Pages |
17 | Accounts - Total Exemption Full | 12 Apr 2018 | Download PDF 8 Pages |
18 | Confirmation Statement - No Updates | 9 Jan 2018 | Download PDF 3 Pages |
19 | Accounts - Total Exemption Full | 10 Mar 2017 | Download PDF 8 Pages |
20 | Confirmation Statement - Updates | 4 Jan 2017 | Download PDF 5 Pages |
21 | Address - Change Registered Office Company With Date Old New | 14 Sep 2016 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Full | 24 Feb 2016 | Download PDF 8 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2016 | Download PDF 5 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 1 Jul 2015 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 10 Jun 2015 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 10 Jun 2015 | Download PDF 2 Pages |
27 | Accounts - Total Exemption Full | 18 Mar 2015 | Download PDF 7 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2015 | Download PDF 5 Pages |
29 | Accounts - Total Exemption Full | 20 Feb 2014 | Download PDF 7 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2014 | Download PDF 5 Pages |
31 | Accounts - Total Exemption Full | 4 Jun 2013 | Download PDF 10 Pages |
32 | Officers - Termination Director Company With Name | 7 May 2013 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name | 7 May 2013 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2013 | Download PDF 6 Pages |
35 | Accounts - Total Exemption Full | 27 Feb 2012 | Download PDF 7 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jan 2012 | Download PDF 6 Pages |
37 | Officers - Termination Director Company With Name | 21 Nov 2011 | Download PDF 1 Pages |
38 | Officers - Change Person Director Company With Change Date | 6 Jun 2011 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name | 5 Jun 2011 | Download PDF 2 Pages |
40 | Officers - Change Person Director Company With Change Date | 5 Jun 2011 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name | 5 Jun 2011 | Download PDF 2 Pages |
42 | Officers - Appoint Person Director Company With Name | 5 Jun 2011 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name | 5 Jun 2011 | Download PDF 1 Pages |
44 | Resolution | 28 Apr 2011 | Download PDF 6 Pages |
45 | Accounts - Total Exemption Full | 3 Feb 2011 | Download PDF 11 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jan 2011 | Download PDF 7 Pages |
47 | Resolution | 16 Aug 2010 | Download PDF 5 Pages |
48 | Accounts - Total Exemption Full | 21 Jun 2010 | Download PDF 9 Pages |
49 | Officers - Appoint Person Director Company With Name | 3 Jun 2010 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 11 Feb 2010 | Download PDF 2 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Feb 2010 | Download PDF 9 Pages |
52 | Officers - Change Person Director Company With Change Date | 11 Feb 2010 | Download PDF 2 Pages |
53 | Accounts - Total Exemption Full | 24 Jul 2009 | Download PDF 12 Pages |
54 | Annual Return - Legacy | 12 Jan 2009 | Download PDF 7 Pages |
55 | Officers - Legacy | 23 Dec 2008 | Download PDF 2 Pages |
56 | Officers - Legacy | 14 Nov 2008 | Download PDF 1 Pages |
57 | Accounts - Total Exemption Full | 2 Jul 2008 | Download PDF 9 Pages |
58 | Officers - Legacy | 5 Jun 2008 | Download PDF 1 Pages |
59 | Officers - Legacy | 5 Jun 2008 | Download PDF 1 Pages |
60 | Officers - Legacy | 1 May 2008 | Download PDF 2 Pages |
61 | Address - Legacy | 1 May 2008 | Download PDF 1 Pages |
62 | Officers - Legacy | 1 Mar 2008 | Download PDF 1 Pages |
63 | Officers - Legacy | 11 Jan 2008 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 11 Jan 2008 | Download PDF 4 Pages |
65 | Accounts - Total Exemption Full | 15 Jun 2007 | Download PDF 3 Pages |
66 | Officers - Legacy | 1 Jun 2007 | Download PDF 2 Pages |
67 | Officers - Legacy | 24 May 2007 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 3 Feb 2007 | Download PDF 11 Pages |
69 | Accounts - Total Exemption Full | 13 Jun 2006 | Download PDF 4 Pages |
70 | Annual Return - Legacy | 20 Apr 2006 | Download PDF 12 Pages |
71 | Officers - Legacy | 4 Apr 2006 | Download PDF 2 Pages |
72 | Officers - Legacy | 4 Oct 2005 | Download PDF 1 Pages |
73 | Officers - Legacy | 4 Oct 2005 | Download PDF 2 Pages |
74 | Accounts - Total Exemption Full | 5 Apr 2005 | Download PDF 4 Pages |
75 | Officers - Legacy | 13 Jan 2005 | Download PDF 1 Pages |
76 | Annual Return - Legacy | 13 Jan 2005 | Download PDF 11 Pages |
77 | Accounts - Total Exemption Full | 20 Jul 2004 | Download PDF 4 Pages |
78 | Officers - Legacy | 1 Apr 2004 | Download PDF 2 Pages |
79 | Annual Return - Legacy | 27 Feb 2004 | Download PDF 11 Pages |
80 | Officers - Legacy | 27 Feb 2004 | Download PDF 2 Pages |
81 | Officers - Legacy | 24 Nov 2003 | Download PDF 1 Pages |
82 | Officers - Legacy | 20 Aug 2003 | Download PDF 2 Pages |
83 | Accounts - Total Exemption Full | 27 Jun 2003 | Download PDF 4 Pages |
84 | Annual Return - Legacy | 9 Jan 2003 | Download PDF 11 Pages |
85 | Annual Return - Legacy | 9 Apr 2002 | Download PDF 10 Pages |
86 | Accounts - Total Exemption Full | 26 Mar 2002 | Download PDF 4 Pages |
87 | Officers - Legacy | 14 Jan 2002 | Download PDF 2 Pages |
88 | Accounts - Total Exemption Full | 3 Jul 2001 | Download PDF 4 Pages |
89 | Annual Return - Legacy | 26 Jan 2001 | Download PDF 10 Pages |
90 | Officers - Legacy | 23 Aug 2000 | Download PDF 2 Pages |
91 | Officers - Legacy | 23 Aug 2000 | Download PDF 1 Pages |
92 | Resolution | 31 Jul 2000 | Download PDF 1 Pages |
93 | Incorporation - Memorandum Articles | 31 Jul 2000 | Download PDF 5 Pages |
94 | Resolution | 31 Jul 2000 | Download PDF 1 Pages |
95 | Accounts - Full | 28 Jul 2000 | Download PDF 6 Pages |
96 | Annual Return - Legacy | 22 May 2000 | Download PDF 10 Pages |
97 | Officers - Legacy | 3 Feb 1999 | Download PDF 2 Pages |
98 | Officers - Legacy | 3 Feb 1999 | Download PDF 2 Pages |
99 | Annual Return - Legacy | 25 Jan 1999 | Download PDF 6 Pages |
100 | Accounts - Full | 22 Dec 1998 | Download PDF 6 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | The Hepatitis C Trust Mutual People: Peter John Vesey Holt | Active |
2 | Cludde Limited Mutual People: Peter John Vesey Holt | Active |
3 | Dorindielli Ltd Mutual People: Peter John Vesey Holt | Active |
4 | British Association Of Removers (Services) Limited Mutual People: Nadin Kassir-Naoum | Active |
5 | Theva Capital Ltd Mutual People: Alessandro Mitrovich | Active |