Background WavePink WaveYellow Wave

RUSSMORE PROPERTY COMPANY LIMITED (00688487)

RUSSMORE PROPERTY COMPANY LIMITED (00688487) is an active UK company. incorporated on 30 March 1961. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RUSSMORE PROPERTY COMPANY LIMITED has been registered for 65 years. Current directors include THOMPSON, Robert Anthony Markham.

Company Number
00688487
Status
active
Type
ltd
Incorporated
30 March 1961
Age
65 years
Address
Ion Building - Unit 1 Waldo Works, London, NW10 6AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THOMPSON, Robert Anthony Markham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSMORE PROPERTY COMPANY LIMITED

RUSSMORE PROPERTY COMPANY LIMITED is an active company incorporated on 30 March 1961 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RUSSMORE PROPERTY COMPANY LIMITED was registered 65 years ago.(SIC: 68100)

Status

active

Active since 65 years ago

Company No

00688487

LTD Company

Age

65 Years

Incorporated 30 March 1961

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Ion Building - Unit 1 Waldo Works Waldo Road London, NW10 6AW,

Previous Addresses

, 42 South Molton Street, London, W1K 5RR
From: 8 November 2013To: 5 February 2020
, 108 New Bond Street, London, W1S 1EP
From: 29 March 2011To: 8 November 2013
, 108 New Bond Street, London, W1S 1EF
From: 30 March 1961To: 29 March 2011
Timeline

29 key events • 1961 - 2023

Funding Officers Ownership
Company Founded
May 61
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Feb 15
Loan Cleared
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

THOMPSON, Robert Anthony Markham

Active
Waldo Works, LondonNW10 6AW
Born October 1961
Director
Appointed 09 Mar 2011

FOX, Jacqueline Gail

Resigned
Jenningsbury, HertfordSG13 7NS
Secretary
Appointed 20 Oct 1999
Resigned 24 Sept 2004

GOOD, Carolyn Joy

Resigned
The Barn, RedditchB96 6RW
Secretary
Appointed 24 Sept 2004
Resigned 09 Mar 2011

GOOD, Carolyn Joy

Resigned
The Barn, RedditchB96 6RW
Secretary
Appointed 01 Jun 1992
Resigned 20 Oct 1999

TEEAR, Joan Elsie

Resigned
106 Thornhill Park Road, SouthamptonSO18 5TS
Secretary
Appointed N/A
Resigned 01 Jun 1992

GD SECRETARIAL SERVICES LIMITED

Resigned
Fetter Lane, LondonEC4A 1PT
Corporate secretary
Appointed 09 Mar 2011
Resigned 29 Mar 2011

BIRD, Andrew Charles

Resigned
New Bond Street, LondonW1S 1EF
Born April 1962
Director
Appointed 09 Mar 2011
Resigned 22 Mar 2011

COOPER, Victoria Annabel Kate

Resigned
Middle Bean Halll, RedditchB96 6RW
Born March 1964
Director
Appointed 20 Oct 1999
Resigned 09 Mar 2011

EADIE, Jemma Glynne

Resigned
Lillieshall Road, LondonSW4 0LP
Born May 1975
Director
Appointed 20 Oct 1999
Resigned 09 Mar 2011

FOX, Barry Russell Mervyn

Resigned
Jenningsbury London Road, HertfordSG13 7NS
Born October 1934
Director
Appointed N/A
Resigned 09 Mar 2011

FOX, Dominic Brodie Metherell

Resigned
The Bungalow, HartfieldTN7 4DB
Born March 1968
Director
Appointed 20 Oct 1999
Resigned 06 Dec 2000

FOX, Jacqueline Gail

Resigned
Jenningsbury, HertfordSG13 7NS
Born May 1942
Director
Appointed 24 Apr 2001
Resigned 09 Mar 2011

FOX, Jacqueline Gail

Resigned
Jenningsbury, HertfordSG13 7NS
Born May 1942
Director
Appointed N/A
Resigned 20 Apr 1999

FOX, Nicholas Mervyn

Resigned
37 Eland Road, LondonSW11 5JX
Born February 1974
Director
Appointed 20 Oct 1999
Resigned 09 Mar 2011

GOOD, Carolyn Joy

Resigned
The Barn, RedditchB96 6RW
Born June 1938
Director
Appointed N/A
Resigned 09 Mar 2011

GOOD, Derek Arthur

Resigned
Middle Bean Hall, RedditchB96 6RW
Born May 1930
Director
Appointed N/A
Resigned 12 Aug 1995

GOOD, Marcus Russell

Resigned
Anvils Farm, PewseySN9 5JN
Born September 1960
Director
Appointed 20 Oct 1999
Resigned 09 Mar 2011

GOOD, Richard Russell

Resigned
Nupend, MalvernWR13 5NP
Born November 1962
Director
Appointed 20 Oct 1999
Resigned 09 Mar 2011

METHERELL, Anthony William

Resigned
Mullion House, BrightonBN2 1GE
Born May 1919
Director
Appointed N/A
Resigned 15 Oct 1994

Persons with significant control

2

Waldo Road, LondonNW10 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2016

Mr Robert Anthony Markham Thompson

Active
Waldo Works, LondonNW10 6AW
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
9 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2015
AR01AR01
Change Person Director Company With Change Date
23 May 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 April 2011
RP04RP04
Change Account Reference Date Company Previous Shortened
12 April 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
24 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Auditors Resignation Company
21 March 2011
AUDAUD
Resolution
21 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Small
16 November 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
20 February 2009
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Small
10 December 2007
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
287Change of Registered Office
Legacy
21 June 2006
287Change of Registered Office
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
13 October 2005
288cChange of Particulars
Legacy
13 October 2005
288cChange of Particulars
Legacy
13 October 2005
287Change of Registered Office
Legacy
12 October 2005
288cChange of Particulars
Legacy
12 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
31 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1997
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
22 August 1995
288288
Legacy
28 March 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
288288
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1994
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1992
AAAnnual Accounts
Legacy
11 June 1992
287Change of Registered Office
Legacy
11 June 1992
288288
Auditors Resignation Company
27 May 1992
AUDAUD
Legacy
2 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Legacy
3 May 1989
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Legacy
8 February 1988
288288
Legacy
24 January 1988
288288
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
16 May 1983
AAAnnual Accounts
Incorporation Company
30 May 1961
NEWINCIncorporation