Company NameRusper Cabins Limited
DirectorsRussell Kane Denness and Steven Michael Thomas
Company StatusActive
Company Number01381738
CategoryPrivate Limited Company
Incorporation Date2 August 1978(45 years, 9 months ago)
Previous NameRusper Engineering Company Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Russell Kane Denness
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(35 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Steven Michael Thomas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(37 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ
Secretary NameMrs Caroline Jane Bailey Boakes
StatusCurrent
Appointed01 January 2017(38 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameChristopher Wilfred Hannell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(13 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2007)
RolePlant Manager
Correspondence AddressToat Lodge
Toat
Pulborough
West Sussex
RH20 1BZ
Director NameJohn Brotherton Ratcliffe
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(13 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2001)
RoleCompany Director/Builder
Correspondence AddressBlackhill House
Lindfield
Sussex
RH16 2HE
Director NameMr Allan Robert Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(13 years, 8 months after company formation)
Appointment Duration28 years, 6 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Secretary NameChristopher Arthur Henley
NationalityBritish
StatusResigned
Appointed02 April 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address13 Hollytrees
Church Crookham
Fleet
Hampshire
GU13 0NL
Secretary NameMr Allan Robert Carey
NationalityBritish
StatusResigned
Appointed21 October 1996(18 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Director NameMr Andrew William Yallop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(29 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Fairseat
Sevenoaks
Kent
TN15 7LU
Secretary NameMr Steven Michael Thomas
StatusResigned
Appointed02 January 2014(35 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ

Contact

Websitecroudacehomes.co.uk
Email address[email protected]
Telephone01883 346464
Telephone regionCaterham

Location

Registered AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

27 June 2023Appointment of Mr Adrian Watts as a director on 1 June 2023 (2 pages)
27 June 2023Termination of appointment of Russell Kane Denness as a director on 31 May 2023 (1 page)
26 June 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
15 June 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
20 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
16 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
5 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
5 March 2021Change of details for Croudace Homes Limited as a person with significant control on 6 April 2016 (2 pages)
23 October 2020Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
16 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
16 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
6 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page)
17 April 2015Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page)
17 April 2015Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 February 2010Statement of company's objects (2 pages)
9 February 2010Statement of company's objects (2 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
4 April 2008Return made up to 02/04/08; full list of members (4 pages)
4 April 2008Location of debenture register (1 page)
4 April 2008Location of register of members (1 page)
4 April 2008Return made up to 02/04/08; full list of members (4 pages)
4 April 2008Registered office changed on 04/04/2008 from CR0UDACE house tupwood lane caterham surrey CR3 6XQ (1 page)
4 April 2008Registered office changed on 04/04/2008 from CR0UDACE house tupwood lane caterham surrey CR3 6XQ (1 page)
4 April 2008Location of register of members (1 page)
4 April 2008Location of debenture register (1 page)
27 February 2008Full accounts made up to 31 December 2007 (8 pages)
27 February 2008Full accounts made up to 31 December 2007 (8 pages)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
29 May 2007Full accounts made up to 31 December 2006 (8 pages)
29 May 2007Full accounts made up to 31 December 2006 (8 pages)
16 April 2007Director resigned (1 page)
16 April 2007Return made up to 02/04/07; full list of members (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Return made up to 02/04/07; full list of members (2 pages)
11 July 2006Full accounts made up to 31 December 2005 (8 pages)
11 July 2006Full accounts made up to 31 December 2005 (8 pages)
25 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2005Full accounts made up to 31 December 2004 (8 pages)
22 June 2005Full accounts made up to 31 December 2004 (8 pages)
18 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
21 April 2004Return made up to 02/04/04; full list of members (7 pages)
21 April 2004Return made up to 02/04/04; full list of members (7 pages)
30 March 2004Full accounts made up to 30 September 2003 (8 pages)
30 March 2004Full accounts made up to 30 September 2003 (8 pages)
9 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(7 pages)
9 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(7 pages)
6 March 2003Full accounts made up to 30 September 2002 (7 pages)
6 March 2003Full accounts made up to 30 September 2002 (7 pages)
29 April 2002Return made up to 02/04/02; full list of members (6 pages)
29 April 2002Return made up to 02/04/02; full list of members (6 pages)
18 March 2002Full accounts made up to 30 September 2001 (7 pages)
18 March 2002Full accounts made up to 30 September 2001 (7 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
26 April 2001Return made up to 02/04/01; full list of members (7 pages)
26 April 2001Return made up to 02/04/01; full list of members (7 pages)
7 March 2001Full accounts made up to 30 September 2000 (7 pages)
7 March 2001Full accounts made up to 30 September 2000 (7 pages)
11 April 2000Return made up to 02/04/00; full list of members (7 pages)
11 April 2000Return made up to 02/04/00; full list of members (7 pages)
14 March 2000Full accounts made up to 24 September 1999 (7 pages)
14 March 2000Full accounts made up to 24 September 1999 (7 pages)
7 October 1999Company name changed rusper engineering company limit ed\certificate issued on 08/10/99 (2 pages)
7 October 1999Company name changed rusper engineering company limit ed\certificate issued on 08/10/99 (2 pages)
19 April 1999Return made up to 02/04/99; full list of members (8 pages)
19 April 1999Return made up to 02/04/99; full list of members (8 pages)
22 February 1999Full accounts made up to 30 September 1998 (7 pages)
22 February 1999Full accounts made up to 30 September 1998 (7 pages)
30 April 1998Return made up to 02/04/98; no change of members (6 pages)
30 April 1998Return made up to 02/04/98; no change of members (6 pages)
1 April 1998Full accounts made up to 30 September 1997 (7 pages)
1 April 1998Full accounts made up to 30 September 1997 (7 pages)
11 April 1997Return made up to 02/04/97; no change of members (6 pages)
11 April 1997Return made up to 02/04/97; no change of members (6 pages)
13 February 1997Full accounts made up to 30 September 1996 (7 pages)
13 February 1997Full accounts made up to 30 September 1996 (7 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
18 April 1996Return made up to 02/04/96; full list of members (8 pages)
18 April 1996Return made up to 02/04/96; full list of members (8 pages)
13 April 1996Full accounts made up to 30 September 1995 (7 pages)
13 April 1996Full accounts made up to 30 September 1995 (7 pages)
25 April 1995Return made up to 02/04/95; no change of members (8 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
25 April 1995Return made up to 02/04/95; no change of members (8 pages)