Company NameRubyhill Properties Limited
DirectorsRichard Michael Harris and Roy Grainger Williams
Company StatusActive
Company Number01817152
CategoryPrivate Limited Company
Incorporation Date17 May 1984(39 years, 11 months ago)
Previous NameRubyhill Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusCurrent
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Dorset House Gloucester Place
London
NW1 5AF
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1996(11 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Berkeley House 15 Hay Hill
London
W1J 8NS
Secretary NameHugh Grainger Williams
NationalityBritish
StatusCurrent
Appointed29 January 2010(25 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArmscote Manor
Armscote
Warwickshire
CV37 8DA
Director NameMr Jonathan David Harris
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 06 April 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Telegraph Hill
Hampstead
London
NW3 7NU
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN

Contact

Websitecardinalgrouplimited.com

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Cardinal Estates LTD
50.00%
Ordinary
1 at £1Cardinal Estates LTD & R.g. Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£1,405,323
Cash£835,893
Current Liabilities£796,636

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
21 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
18 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
3 December 2021Director's details changed for Mr Richard Michael Harris on 26 November 2021 (2 pages)
3 December 2021Director's details changed for Mr Roy Grainger Williams on 26 November 2021 (2 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
12 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
25 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
30 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 October 2018Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages)
11 October 2018Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (6 pages)
26 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
20 April 2017Termination of appointment of Jonathan David Harris as a director on 6 April 2017 (2 pages)
20 April 2017Termination of appointment of Jonathan David Harris as a director on 6 April 2017 (2 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (19 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (19 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(6 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(6 pages)
4 January 2016Full accounts made up to 30 June 2015 (16 pages)
4 January 2016Full accounts made up to 30 June 2015 (16 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(6 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(6 pages)
30 December 2014Full accounts made up to 30 June 2014 (15 pages)
30 December 2014Full accounts made up to 30 June 2014 (15 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
23 December 2013Full accounts made up to 30 June 2013 (15 pages)
23 December 2013Full accounts made up to 30 June 2013 (15 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
28 December 2012Full accounts made up to 30 June 2012 (15 pages)
28 December 2012Full accounts made up to 30 June 2012 (15 pages)
9 March 2012Full accounts made up to 30 June 2011 (14 pages)
9 March 2012Full accounts made up to 30 June 2011 (14 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
18 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
18 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
18 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
23 February 2011Full accounts made up to 30 June 2010 (15 pages)
23 February 2011Full accounts made up to 30 June 2010 (15 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
28 April 2010Full accounts made up to 30 June 2009 (14 pages)
28 April 2010Full accounts made up to 30 June 2009 (14 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
11 February 2010Director's details changed for Mr Jonathan David Harris on 12 January 2010 (2 pages)
11 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Jonathan David Harris on 12 January 2010 (2 pages)
11 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
4 May 2009Full accounts made up to 30 June 2008 (14 pages)
4 May 2009Full accounts made up to 30 June 2008 (14 pages)
27 January 2009Return made up to 12/01/09; full list of members (4 pages)
27 January 2009Return made up to 12/01/09; full list of members (4 pages)
26 January 2009Secretary's change of particulars / alan topper / 01/09/2008 (2 pages)
26 January 2009Director's change of particulars / richard harris / 01/09/2008 (1 page)
26 January 2009Director's change of particulars / roy williams / 01/09/2008 (2 pages)
26 January 2009Secretary's change of particulars / alan topper / 01/09/2008 (2 pages)
26 January 2009Director's change of particulars / roy williams / 01/09/2008 (2 pages)
26 January 2009Director's change of particulars / richard harris / 01/09/2008 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
14 February 2008Return made up to 12/01/08; no change of members (7 pages)
14 February 2008Return made up to 12/01/08; no change of members (7 pages)
19 July 2007Full accounts made up to 30 June 2006 (15 pages)
19 July 2007Full accounts made up to 30 June 2006 (15 pages)
23 February 2007Return made up to 12/01/07; full list of members (7 pages)
23 February 2007Return made up to 12/01/07; full list of members (7 pages)
23 October 2006Registered office changed on 23/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
29 March 2006Full accounts made up to 30 June 2005 (13 pages)
29 March 2006Full accounts made up to 30 June 2005 (13 pages)
21 March 2006Return made up to 12/01/06; full list of members (7 pages)
21 March 2006Return made up to 12/01/06; full list of members (7 pages)
6 May 2005Full accounts made up to 30 June 2004 (12 pages)
6 May 2005Full accounts made up to 30 June 2004 (12 pages)
16 February 2005Return made up to 12/01/05; full list of members (7 pages)
16 February 2005Return made up to 12/01/05; full list of members (7 pages)
21 April 2004Full accounts made up to 30 June 2003 (12 pages)
21 April 2004Full accounts made up to 30 June 2003 (12 pages)
14 February 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Full accounts made up to 30 June 2002 (12 pages)
28 March 2003Full accounts made up to 30 June 2002 (12 pages)
19 February 2003Return made up to 12/01/03; full list of members (7 pages)
19 February 2003Return made up to 12/01/03; full list of members (7 pages)
30 April 2002Full accounts made up to 30 June 2001 (12 pages)
30 April 2002Full accounts made up to 30 June 2001 (12 pages)
7 February 2002Return made up to 12/01/02; full list of members (7 pages)
7 February 2002Return made up to 12/01/02; full list of members (7 pages)
22 March 2001Full accounts made up to 30 June 2000 (12 pages)
22 March 2001Full accounts made up to 30 June 2000 (12 pages)
24 January 2001Return made up to 12/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2001Return made up to 12/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 February 2000Full accounts made up to 30 June 1999 (11 pages)
29 February 2000Full accounts made up to 30 June 1999 (11 pages)
4 February 2000Return made up to 12/01/00; full list of members (7 pages)
4 February 2000Return made up to 12/01/00; full list of members (7 pages)
5 March 1999Full accounts made up to 30 June 1998 (12 pages)
5 March 1999Full accounts made up to 30 June 1998 (12 pages)
12 February 1999Return made up to 12/01/99; full list of members (9 pages)
12 February 1999Return made up to 12/01/99; full list of members (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
18 February 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
27 February 1997Return made up to 12/01/97; no change of members (7 pages)
27 February 1997Return made up to 12/01/97; no change of members (7 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
4 April 1996New director appointed (3 pages)
4 April 1996New director appointed (3 pages)
20 February 1996Return made up to 12/01/96; full list of members (8 pages)
20 February 1996Return made up to 12/01/96; full list of members (8 pages)
14 March 1995Full group accounts made up to 30 June 1994 (31 pages)
14 March 1995Full group accounts made up to 30 June 1994 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 October 1993Company name changed rubyhill LIMITED\certificate issued on 11/10/93 (2 pages)
11 October 1993Company name changed rubyhill LIMITED\certificate issued on 11/10/93 (2 pages)
17 May 1984Incorporation (16 pages)
17 May 1984Incorporation (16 pages)