Background WavePink WaveYellow Wave

RUTH HOUSE MANAGEMENT COMPANY LIMITED (02319989)

RUTH HOUSE MANAGEMENT COMPANY LIMITED (02319989) is an active UK company. incorporated on 21 November 1988. with registered office in Cromer. The company operates in the Real Estate Activities sector, engaged in residents property management. RUTH HOUSE MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include FENN, Jeanine Brenda, GRAY, Angela, HUSMANN, Anke and 6 others.

Company Number
02319989
Status
active
Type
ltd
Incorporated
21 November 1988
Age
37 years
Address
Flat 4 Ruth House, Cromer, NR27 0AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FENN, Jeanine Brenda, GRAY, Angela, HUSMANN, Anke, IYER, Vivek Venkatraman, SARGEANT, Louise Paige, STEWART, Colin Francis, STEWART, Fleur Elizabeth, TOINTON, Melanie Louisa, TOINTON, Stephen Leslie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTH HOUSE MANAGEMENT COMPANY LIMITED

RUTH HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 November 1988 with the registered office located in Cromer. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RUTH HOUSE MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02319989

LTD Company

Age

37 Years

Incorporated 21 November 1988

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 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Flat 4 Ruth House 23 Cliff Avenue Cromer, NR27 0AN,

Previous Addresses

Ruth House Flat 4 Ruth House 23 Cliff Avenue Cromer Norfolk NR27 0AN
From: 26 June 2015To: 12 November 2015
Flat 6 Ruth House 23 Cliff Avenue Cromer NR27 0AN
From: 21 November 1988To: 26 June 2015
Timeline

30 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Nov 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Nov 25
1
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

FENN, Jeanine Brenda

Active
Rockland Drive, NorwichNR7 0BL
Born October 1956
Director
Appointed 11 Jul 2018

GRAY, Angela

Active
Ruth House, CromerNR27 0AN
Born September 1956
Director
Appointed N/A

HUSMANN, Anke

Active
Darwin Drive, CambridgeCB4 3HH
Born December 1965
Director
Appointed 19 Mar 2021

IYER, Vivek Venkatraman

Active
Darwin Drive, CambridgeCB4 3HH
Born March 1967
Director
Appointed 19 Mar 2021

SARGEANT, Louise Paige

Active
Flat 5, CromerNR27 0AN
Born May 1995
Director
Appointed 01 Nov 2018

STEWART, Colin Francis

Active
Ruth House, CromerNR27 0AN
Born December 1947
Director
Appointed 11 Nov 2011

STEWART, Fleur Elizabeth

Active
Ruth House, CromerNR27 0AN
Born March 1958
Director
Appointed 11 Nov 2011

TOINTON, Melanie Louisa

Active
Northing Lane, LincolnLN2 2WL
Born December 1969
Director
Appointed 16 May 2019

TOINTON, Stephen Leslie

Active
Northing Lane, LincolnLN2 2WL
Born April 1959
Director
Appointed 16 May 2019

ASHTON, Janet Gladys

Resigned
Flat 6 23 Cliff Avenue, CromerNR27 0AN
Secretary
Appointed 20 Aug 1998
Resigned 12 May 2003

ENTWISTLE, Edna Mary

Resigned
Flat 3, CromerNR27
Secretary
Appointed 04 Dec 1997
Resigned 20 Aug 1998

PRATT, Karen Wendy

Resigned
Flat 6 Ruth House, CromerNR27 0AN
Secretary
Appointed 28 Nov 2005
Resigned 30 Sept 2014

RATCLIFFE, William Edward

Resigned
Flat 1 Ruth House 23 Cliff Avenue, CromerNR27 0AN
Secretary
Appointed 12 May 2003
Resigned 16 Oct 2009

RATCLIFFE, William Edward

Resigned
Flat 1 Ruth House 23 Cliff Avenue, CromerNR27 0AN
Secretary
Appointed N/A
Resigned 04 Dec 1997

ASHTON, Janet Gladys

Resigned
Flat 6 23 Cliff Avenue, CromerNR27 0AN
Born November 1945
Director
Appointed 20 Aug 1998
Resigned 07 Mar 2003

BANKS, Helen

Resigned
Trafford Road, NorwichNR1 2QW
Born May 1953
Director
Appointed 03 Oct 2014
Resigned 18 Mar 2021

BULLARD, David William, Dr

Resigned
Flat 6, CromerNR27 0AN
Born June 1949
Director
Appointed 03 Oct 2014
Resigned 18 Mar 2021

CANDISH, Carolyn Ann

Resigned
Ruth House 23 Cliff Avenue, CromerNR27 0AN
Born March 1946
Director
Appointed 16 Aug 2006
Resigned 18 May 2015

COOPER, Christine Hilary

Resigned
Flat3 Ruth House, CromerNR27 0AN
Born November 1950
Director
Appointed 19 Nov 1999
Resigned 23 Aug 2006

CURRY, Robert Paul

Resigned
Flat 5 Ruth House, CromerNR27 0AN
Born February 1954
Director
Appointed 26 May 2000
Resigned 25 Feb 2010

DUNN, Kathleen Ellen

Resigned
Flat 2, CromerNR27
Born July 1924
Director
Appointed N/A
Resigned 27 Nov 2005

ENTWISTLE, Edna Mary

Resigned
Flat 3, CromerNR27
Born April 1914
Director
Appointed N/A
Resigned 19 Nov 1999

FARRELL, Sarah Jane

Resigned
Baldwins Lane, RickmansworthWD3 3LQ
Born January 1962
Director
Appointed 22 Mar 2010
Resigned 31 Oct 2018

HILL, Alan

Resigned
Ruth House, CromerNR27 0AN
Born February 1945
Director
Appointed 22 Jun 2015
Resigned 10 Jul 2018

HILL, Margaret

Resigned
Ruth House, CromerNR27 0AN
Born February 1946
Director
Appointed 22 Jun 2015
Resigned 10 Jul 2018

KILMISTER, Hazel Iris

Resigned
Flat 2 Ruth House, CromerNR27 0AN
Born August 1947
Director
Appointed 28 Nov 2005
Resigned 16 Aug 2006

LISTER, Nicola Jane Caroline

Resigned
Flat 3 23 Cliff Avenue, CromerNR27 0AN
Born February 1960
Director
Appointed 23 Aug 2006
Resigned 10 Aug 2010

MASTERS, Kenneth Stuart

Resigned
Ruth House, CromerNR27 0AN
Born November 1932
Director
Appointed 11 Nov 2010
Resigned 04 Oct 2018

PHILLIPS, Carolyn Elizabeth

Resigned
Flat 5 Ruth House Cliff Avenue, CromerNR27 0AN
Born December 1955
Director
Appointed 05 Jul 1995
Resigned 26 May 2000

PRATT, Karen Wendy

Resigned
Flat 6 Ruth House, CromerNR27 0AN
Born October 1959
Director
Appointed 07 Mar 2003
Resigned 30 Sept 2014

RATCLIFFE, William Edward

Resigned
Flat 1 Ruth House 23 Cliff Avenue, CromerNR27 0AN
Born October 1919
Director
Appointed N/A
Resigned 11 Nov 2009

ROUNCE, Adam Mark

Resigned
5 Ruth House 23, CromerNR27 0AN
Born September 1967
Director
Appointed N/A
Resigned 05 Jul 1995

WAITES, Paul George

Resigned
Prestwick Road, WatfordWD19 6US
Born March 1963
Director
Appointed 22 Mar 2010
Resigned 31 Oct 2018

WILDE, Kathryn Stella

Resigned
Flat 6 Ruth House, CromerNR27 0AN
Born June 1949
Director
Appointed 21 Nov 1991
Resigned 02 Sept 1998

Persons with significant control

1

0 Active
1 Ceased

Miss Angela Bridget Gray

Ceased
Ruth House, CromerNR27 0AN
Born September 1956

Nature of Control

Significant influence or control
Notified 11 Nov 2016
Ceased 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

145

Notification Of A Person With Significant Control Statement
18 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Capital Allotment Shares
14 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
28 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
287Change of Registered Office
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
287Change of Registered Office
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
13 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
20 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1993
AAAnnual Accounts
Legacy
17 January 1993
288288
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
22 December 1992
363b363b
Legacy
1 September 1992
287Change of Registered Office
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363aAnnual Return
Legacy
27 January 1989
287Change of Registered Office
Legacy
27 January 1989
288288
Incorporation Company
21 November 1988
NEWINCIncorporation