Background WavePink WaveYellow Wave

RUTHBEN PROPERTY HOLDING CO. LIMITED (00563716)

RUTHBEN PROPERTY HOLDING CO. LIMITED (00563716) is an active UK company. incorporated on 28 March 1956. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RUTHBEN PROPERTY HOLDING CO. LIMITED has been registered for 70 years. Current directors include TOBIN, Benjamin, Mr., TOBIN, Joshua.

Company Number
00563716
Status
active
Type
ltd
Incorporated
28 March 1956
Age
70 years
Address
1st Floor Arthur Stanley House, London, W1T 4RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TOBIN, Benjamin, Mr., TOBIN, Joshua
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTHBEN PROPERTY HOLDING CO. LIMITED

RUTHBEN PROPERTY HOLDING CO. LIMITED is an active company incorporated on 28 March 1956 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RUTHBEN PROPERTY HOLDING CO. LIMITED was registered 70 years ago.(SIC: 41100)

Status

active

Active since 70 years ago

Company No

00563716

LTD Company

Age

70 Years

Incorporated 28 March 1956

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

1st Floor Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

Waltham House 11 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 28 August 2019To: 13 August 2025
29-30 Fitzroy Square London W1T 6LQ United Kingdom
From: 4 June 2018To: 28 August 2019
Central House 189-203 Hoe Street London E17 3AP
From: 28 March 1956To: 4 June 2018
Timeline

7 key events • 2011 - 2020

Funding Officers Ownership
Director Joined
Jan 11
Director Joined
Apr 17
Director Left
Apr 17
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TOBIN, Judith Ann

Active
Arthur Stanley House, LondonW1T 4RN
Secretary
Appointed 21 Dec 2000

TOBIN, Benjamin, Mr.

Active
Arthur Stanley House, LondonW1T 4RN
Born November 1954
Director
Appointed N/A

TOBIN, Joshua

Active
Arthur Stanley House, LondonW1T 4RN
Born October 1981
Director
Appointed 10 Apr 2017

TOBIN, Maisie

Resigned
8 Bancroft Avenue, LondonN2 0AS
Secretary
Appointed N/A
Resigned 21 Dec 2000

TOBIN, Hannah

Resigned
189-203 Hoe Street, LondonE17 3SZ
Born April 1985
Director
Appointed 04 Jan 2010
Resigned 10 Apr 2017

Persons with significant control

2

Mr. Benjamin Tobin

Active
Arthur Stanley House, LondonW1T 4RN
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr Judith Ann Tobin

Active
Arthur Stanley House, LondonW1T 4RN
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
24 January 2006
288cChange of Particulars
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2004
AAAnnual Accounts
Legacy
22 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 November 2003
AAAnnual Accounts
Legacy
24 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 2002
AAAnnual Accounts
Legacy
27 February 2002
353353
Resolution
27 February 2002
RESOLUTIONSResolutions
Resolution
27 February 2002
RESOLUTIONSResolutions
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
395Particulars of Mortgage or Charge
Memorandum Articles
21 June 2001
MEM/ARTSMEM/ARTS
Resolution
21 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1993
AAAnnual Accounts
Legacy
2 December 1992
287Change of Registered Office
Legacy
19 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1992
AAAnnual Accounts
Legacy
13 November 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 March 1991
AAAnnual Accounts
Resolution
11 March 1991
RESOLUTIONSResolutions
Resolution
11 March 1991
RESOLUTIONSResolutions
Legacy
11 March 1991
363aAnnual Return
Legacy
6 February 1990
288288
Accounts With Accounts Type Small
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
22 June 1989
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Resolution
4 November 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87