Background WavePink WaveYellow Wave

RUMLONE LIMITED (01482291)

RUMLONE LIMITED (01482291) is an active UK company. incorporated on 29 February 1980. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RUMLONE LIMITED has been registered for 46 years. Current directors include FORD, Natalie Louise, LOWE, Anthony Andrew, UNSWORTH, Guy Stuart George and 1 others.

Company Number
01482291
Status
active
Type
ltd
Incorporated
29 February 1980
Age
46 years
Address
5 Brooklands Place, Sale, M33 3SD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FORD, Natalie Louise, LOWE, Anthony Andrew, UNSWORTH, Guy Stuart George, UNSWORTH, Sandra Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUMLONE LIMITED

RUMLONE LIMITED is an active company incorporated on 29 February 1980 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RUMLONE LIMITED was registered 46 years ago.(SIC: 68209)

Status

active

Active since 46 years ago

Company No

01482291

LTD Company

Age

46 Years

Incorporated 29 February 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Previous Addresses

Hoghton Chambers Hoghton Street Southport PR9 0TB England
From: 19 September 2018To: 26 May 2020
Houghton Chambers Houghton Street Southport Merseyside PR9 0TB
From: 29 February 1980To: 19 September 2018
Timeline

4 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FORD, Natalie Louise

Active
Brooklands Road, SaleM33 3SD
Born November 1984
Director
Appointed 17 Oct 2025

LOWE, Anthony Andrew

Active
Brooklands Road, SaleM33 3SD
Born September 1963
Director
Appointed 17 Oct 2025

UNSWORTH, Guy Stuart George

Active
Brooklands Road, SaleM33 3SD
Born June 1987
Director
Appointed 17 Oct 2025

UNSWORTH, Sandra Jane

Active
Brooklands Road, SaleM33 3SD
Born March 1958
Director
Appointed 20 May 2008

FORD, Natalie Louise

Resigned
Brooklands Road, SaleM33 3SD
Secretary
Appointed 14 Oct 2009
Resigned 17 Oct 2025

LOWE, Angela Noel

Resigned
8 Twistfield Close, SouthportPR8 2BD
Secretary
Appointed N/A
Resigned 14 Oct 2009

LOWE, Angela Noel

Resigned
8 Twistfield Close, SouthportPR8 2BD
Born April 1933
Director
Appointed 21 Aug 2006
Resigned 14 Oct 2009

LOWE, Angela Noel

Resigned
8 Twistfield Close, SouthportPR8 2BD
Born April 1933
Director
Appointed N/A
Resigned 10 Jan 2004

LOWE, Anthony Andrew

Resigned
46 Mill Lane, DoncasterDN4 9RH
Born September 1963
Director
Appointed N/A
Resigned 03 Dec 2004

LOWE, John Andrew Pennington

Resigned
8 Twistfield Close, SouthportPR8 2BD
Born May 1927
Director
Appointed 10 Jan 2004
Resigned 09 May 2008

UNSWORTH, Sandra Jane

Resigned
3 Gainsborough Road, SouthportPR8 2EY
Born March 1958
Director
Appointed N/A
Resigned 03 Dec 2004

Persons with significant control

3

Mrs Natalie Louise Ford

Active
Brooklands Road, SaleM33 3SD
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2016

Mr Anthony Andrew Lowe

Active
Brooklands Road, SaleM33 3SD
Born September 1963

Nature of Control

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

Mr Guy Stuart George Unsworth

Active
Brooklands Road, SaleM33 3SD
Born June 1987

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

111

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
6 October 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
11 June 2008
287Change of Registered Office
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1999
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 1996
AAAnnual Accounts
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1995
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
16 September 1992
AUDAUD
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
26 March 1991
288288
Legacy
18 December 1990
288288
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
5 October 1990
363363
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
14 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363