Company NameRutland Management (Surrey) Limited
Company StatusActive
Company Number03691739
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NamePeter Kempster
StatusCurrent
Appointed06 January 2018(19 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMr Oliver Dudley Harwood-Allen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleBus Industry
Country of ResidenceEngland
Correspondence Address338 C/O Parry + Drewett
Hook Road
Chessington
Surrey
KT9 1NU
Director NameMiss Katerina Damianou
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address338 C/O Parry + Drewett
Hook Road
Chessington
Surrey
KT9 1NU
Director NameMartin John Critchlow
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(20 years, 3 months after company formation)
Appointment Duration5 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address338 C/O Parry + Drewett
Hook Road
Chessington
Surrey
KT9 1NU
Director NameSteffen Poehler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed02 April 2019(20 years, 3 months after company formation)
Appointment Duration5 years
RoleHead Of Financial Transactions
Country of ResidenceEngland
Correspondence Address338 C/O Parry + Drewett
Hook Road
Chessington
Surrey
KT9 1NU
Director NameMrs Suzanne Jacqueline Langham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(20 years, 3 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address338 C/O Parry + Drewett
Hook Road
Chessington
Surrey
KT9 1NU
Director NameDarren James Marshall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(20 years, 3 months after company formation)
Appointment Duration5 years
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address338 C/O Parry + Drewett
Hook Road
Chessington
Surrey
KT9 1NU
Director NameMr John David Pearman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(20 years, 3 months after company formation)
Appointment Duration5 years
RoleLandlord
Country of ResidenceEngland
Correspondence Address338 C/O Parry + Drewett
Hook Road
Chessington
Surrey
KT9 1NU
Director NameMrs Deirdre Helen Goddard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 65 Palace Road
East Molesey
Surrey
KT8 9DN
Director NameMr Edward Arthur Goddard
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 65 Palace Road
East Molesey
Surrey
KT8 9DN
Secretary NameMr Edward Arthur Goddard
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 65 Palace Road
East Molesey
Surrey
KT8 9DN
Director NameGraham Stride Noble
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2004)
RoleBuilding Society Branch Manage
Correspondence AddressFlat 2 Rutland House
Pyne Road
Surbiton
Surrey
KT6 7BW
Director NameChristine Mary Peel
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 March 2009)
RoleVoluntary Services Manager
Correspondence AddressFlat 9, Rutland House
Pyne Road
Surbiton
Surrey
KT6 7BW
Director NameLucy Anne Green
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2004)
RoleIt Systems Developer
Correspondence AddressFlat 5, Rutland House
Pyne Road
Surbiton
Surrey
KT6 7BW
Secretary NameLucy Anne Green
NationalityBritish
StatusResigned
Appointed16 July 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2004)
RoleIt Systems Developer
Correspondence AddressFlat 5, Rutland House
Pyne Road
Surbiton
Surrey
KT6 7BW
Secretary NameMr Darren Philip Ayres
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 12 months after company formation)
Appointment Duration11 years (resigned 01 January 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMr Ben Byrne
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 June 2012)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressParry & Drewett
338 Hook Road
Chessington
KT9 1NU
Director NameMr Peter Gordon-Smith
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(13 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 July 2017)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence Address338 C/O Parry + Drewett
Hook Road
Chessington
Surrey
KT9 1NU
Secretary NameMr Paul Wells
StatusResigned
Appointed01 January 2015(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 2017)
RoleCompany Director
Correspondence Address338 C/O Parry + Drewett
Hook Road
Chessington
Surrey
KT9 1NU
Director NameKevin Morey
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(18 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameJames Andrew Yelland
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(20 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 2019)
RoleCommunications And Marketing Manager
Country of ResidenceEngland
Correspondence Address338 C/O Parry + Drewett
Hook Road
Chessington
Surrey
KT9 1NU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address338 C/O Parry + Drewett
Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Financials

Year2012
Turnover£7,200
Net Worth£5
Cash£2,953
Current Liabilities£3,125

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

25 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 January 2020Confirmation statement made on 5 January 2020 with updates (5 pages)
17 January 2020Termination of appointment of James Andrew Yelland as a director on 16 August 2019 (1 page)
2 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 April 2019Director's details changed for Steffen Poehler on 2 April 2019 (2 pages)
11 April 2019Appointment of James Andrew Yelland as a director on 2 April 2019 (2 pages)
11 April 2019Appointment of Mrs Suzanne Jacqueline Langham as a director on 2 April 2019 (2 pages)
11 April 2019Appointment of Martin John Critchlow as a director on 2 April 2019 (2 pages)
11 April 2019Appointment of Mr John David Pearman as a director on 2 April 2019 (2 pages)
11 April 2019Appointment of Steffen Poehler as a director on 2 April 2019 (2 pages)
11 April 2019Appointment of Darren James Marshall as a director on 2 April 2019 (2 pages)
19 January 2019Confirmation statement made on 5 January 2019 with updates (5 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 June 2018Appointment of Miss Katerina Damianou as a director on 5 June 2018 (2 pages)
6 June 2018Appointment of Mr Oliver Dudley Harwood-Allen as a director on 5 June 2018 (2 pages)
14 April 2018Termination of appointment of Kevin Morey as a director on 21 March 2018 (1 page)
5 April 2018Appointment of Peter Kempster as a secretary on 6 January 2018 (3 pages)
26 February 2018Confirmation statement made on 5 January 2018 with updates (6 pages)
26 February 2018Termination of appointment of Paul Wells as a secretary on 14 August 2017 (1 page)
21 September 2017Termination of appointment of Peter Gordon-Smith as a director on 1 July 2017 (2 pages)
21 September 2017Termination of appointment of Peter Gordon-Smith as a director on 1 July 2017 (2 pages)
31 August 2017Appointment of Kevin Morey as a director on 1 July 2017 (3 pages)
31 August 2017Appointment of Kevin Morey as a director on 1 July 2017 (3 pages)
16 August 2017Registered office address changed from C/O Sumtotal Accountantcy Chessington Business Centre Suite 8 Cox Lane Chessington Surrey KT9 1SD to 338 C/O Parry + Drewett Hook Road Chessington Surrey KT9 1NU on 16 August 2017 (2 pages)
16 August 2017Registered office address changed from C/O Sumtotal Accountantcy Chessington Business Centre Suite 8 Cox Lane Chessington Surrey KT9 1SD to 338 C/O Parry + Drewett Hook Road Chessington Surrey KT9 1NU on 16 August 2017 (2 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5
(4 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 February 2015Appointment of Mr Paul Wells as a secretary on 1 January 2015 (2 pages)
25 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5
(4 pages)
25 February 2015Termination of appointment of Darren Philip Ayres as a secretary on 1 January 2015 (1 page)
25 February 2015Appointment of Mr Paul Wells as a secretary on 1 January 2015 (2 pages)
25 February 2015Appointment of Mr Paul Wells as a secretary on 1 January 2015 (2 pages)
25 February 2015Termination of appointment of Darren Philip Ayres as a secretary on 1 January 2015 (1 page)
25 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5
(4 pages)
25 February 2015Termination of appointment of Darren Philip Ayres as a secretary on 1 January 2015 (1 page)
25 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5
(4 pages)
24 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5
(4 pages)
24 February 2014Registered office address changed from Parry & Drewett 338 Hook Road Chessington KT9 1NU on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Parry & Drewett 338 Hook Road Chessington KT9 1NU on 24 February 2014 (1 page)
24 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5
(4 pages)
20 February 2014Amended accounts made up to 31 December 2012 (9 pages)
20 February 2014Amended accounts made up to 31 December 2012 (9 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
26 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
26 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
13 June 2012Termination of appointment of Ben Byrne as a director (1 page)
13 June 2012Termination of appointment of Ben Byrne as a director (1 page)
13 June 2012Appointment of Mr Peter Gordon-Smith as a director (2 pages)
13 June 2012Appointment of Mr Peter Gordon-Smith as a director (2 pages)
28 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 November 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 January 2010Appointment of Mr Ben Byrne as a director (2 pages)
9 January 2010Appointment of Mr Ben Byrne as a director (2 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
8 January 2010Secretary's details changed for Darren Philip Ayres on 1 January 2010 (1 page)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
8 January 2010Secretary's details changed for Darren Philip Ayres on 1 January 2010 (1 page)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
8 January 2010Secretary's details changed for Darren Philip Ayres on 1 January 2010 (1 page)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 March 2009Return made up to 05/01/09; full list of members (5 pages)
23 March 2009Return made up to 05/01/09; full list of members (5 pages)
20 March 2009Appointment terminated director christine peel (1 page)
20 March 2009Appointment terminated director christine peel (1 page)
23 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 January 2008Return made up to 05/01/08; full list of members (4 pages)
9 January 2008Return made up to 05/01/08; full list of members (4 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 March 2007Return made up to 05/01/07; full list of members (8 pages)
12 March 2007Return made up to 05/01/07; full list of members (8 pages)
31 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 January 2006Return made up to 05/01/06; full list of members (6 pages)
19 January 2006Return made up to 05/01/06; full list of members (6 pages)
17 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
17 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004Return made up to 05/01/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(7 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Return made up to 05/01/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(7 pages)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004Director resigned (1 page)
5 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 January 2003Return made up to 05/01/03; full list of members (7 pages)
21 January 2003Return made up to 05/01/03; full list of members (7 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Secretary resigned;director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: crest house 102-104 church road teddington middlesex TW11 8PY (1 page)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: crest house 102-104 church road teddington middlesex TW11 8PY (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Secretary resigned;director resigned (1 page)
30 July 2002Director resigned (1 page)
11 February 2002Return made up to 05/01/02; full list of members (6 pages)
11 February 2002Return made up to 05/01/02; full list of members (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
17 January 2001Return made up to 05/01/01; full list of members (6 pages)
17 January 2001Return made up to 05/01/01; full list of members (6 pages)
14 November 2000Full accounts made up to 31 December 1999 (8 pages)
14 November 2000Full accounts made up to 31 December 1999 (8 pages)
14 November 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
14 November 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
7 November 2000Ad 27/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2000Ad 27/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 2000Return made up to 05/01/00; full list of members; amend (8 pages)
26 September 2000Return made up to 05/01/00; full list of members; amend (8 pages)
6 March 2000Return made up to 05/01/00; full list of members (6 pages)
6 March 2000Return made up to 05/01/00; full list of members (6 pages)
22 February 1999New secretary appointed;new director appointed (3 pages)
22 February 1999New secretary appointed;new director appointed (3 pages)
22 February 1999New director appointed (3 pages)
22 February 1999Registered office changed on 22/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 February 1999Registered office changed on 22/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New director appointed (3 pages)
5 January 1999Incorporation (13 pages)
5 January 1999Incorporation (13 pages)