Background WavePink WaveYellow Wave

33 RUTLAND GATE LIMITED (02605886)

33 RUTLAND GATE LIMITED (02605886) is an active UK company. incorporated on 29 April 1991. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. 33 RUTLAND GATE LIMITED has been registered for 34 years. Current directors include BLAIR, Patricia Helene, CICCOLINI, Olimpia Maria Theodoli, TZAVARAS, Konstantinos, Dr.

Company Number
02605886
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 1991
Age
34 years
Address
Wilson Hawkins Property Management Limited, Harrow, HA1 3HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLAIR, Patricia Helene, CICCOLINI, Olimpia Maria Theodoli, TZAVARAS, Konstantinos, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

33 RUTLAND GATE LIMITED

33 RUTLAND GATE LIMITED is an active company incorporated on 29 April 1991 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 33 RUTLAND GATE LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02605886

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 29 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Wilson Hawkins Property Management Limited High Street Harrow, HA1 3HT,

Previous Addresses

129 Oxford Street London W1D 2HZ England
From: 31 January 2024To: 2 April 2025
129 Oxford Street London W1D 2HT England
From: 29 September 2023To: 31 January 2024
C/O Brunsfield Ltd 11 Bingham Place London W1U 5AY England
From: 7 June 2021To: 29 September 2023
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 7 June 2021
Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 7 July 2016To: 12 May 2017
Tim's Spring Moneybury Hill Berkhamsted Hertfordshire HP4 1LX England
From: 16 December 2015To: 7 July 2016
Flat 8 33 Rutland Gate London SW7 1PD
From: 29 April 1991To: 16 December 2015
Timeline

10 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 22
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WILSON HAWKINS PROPERTY MANAGEMENT LIMITED

Active
High Street, HarrowHA1 3HT
Corporate secretary
Appointed 02 Apr 2025

BLAIR, Patricia Helene

Active
High Street, HarrowHA1 3HT
Born April 1950
Director
Appointed 02 Apr 2025

CICCOLINI, Olimpia Maria Theodoli

Active
High Street, HarrowHA1 3HT
Born July 1959
Director
Appointed 02 Apr 2025

TZAVARAS, Konstantinos, Dr

Active
Oxford Street, LondonW1D 2HZ
Born May 1967
Director
Appointed 14 Dec 2015

BLAIR, Patricia Helene

Resigned
Pachesham Towers Oxshott Road, LeatherheadKT22 0BZ
Secretary
Appointed 01 Mar 2007
Resigned 14 Dec 2015

CRAIG, Lorraine Emily, Dr

Resigned
Flat 5 33 Rutland Gate, LondonSW7 1PD
Secretary
Appointed 30 May 2003
Resigned 31 Jan 2007

IRWIN, Alexandra Elizabeth Anne Keighley

Resigned
Moneybury Hill, BerkhamstedHP4 1LX
Secretary
Appointed 14 Dec 2015
Resigned 01 Mar 2016

RUSBY, Charles Brian

Resigned
33 Rutland Gate, LondonSW7 1PD
Secretary
Appointed 29 Apr 1991
Resigned 31 May 2003

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Mar 2016
Resigned 01 Mar 2021

ANDERSON, Fiona Diana

Resigned
Rutland Gate, LondonSW7 1PD
Born August 1953
Director
Appointed 01 Mar 2007
Resigned 14 Dec 2015

BLAIR, Patricia Helene

Resigned
Pachesham Towers Oxshott Road, LeatherheadKT22 0BZ
Born April 1950
Director
Appointed 01 Mar 2007
Resigned 14 Dec 2015

CRAIG, Lorraine Emily, Dr

Resigned
Oxford Street, LondonW1D 2HZ
Born April 1957
Director
Appointed 14 Dec 2015
Resigned 02 Apr 2025

CRAIG, Lorraine Emily, Dr

Resigned
Flat 5 33 Rutland Gate, LondonSW7 1PD
Born April 1957
Director
Appointed 30 May 2003
Resigned 31 Jan 2007

GROSSART, Duncan

Resigned
Flat 12, LondonSW7 1PD
Born June 1970
Director
Appointed 29 Jan 2004
Resigned 31 Jan 2007

IRWIN, Alexandra Elizabeth Anne Keighley

Resigned
11 Bingham Place, LondonW1U 5AY
Born January 1967
Director
Appointed 14 Dec 2015
Resigned 23 Mar 2022

PERCY, Gillian Josceline

Resigned
33 Rutland Gate, LondonSW7 1PD
Born May 1931
Director
Appointed 29 Apr 1991
Resigned 25 Feb 1998

RUSBY, Charles Brian

Resigned
33 Rutland Gate, LondonSW7 1PD
Born July 1926
Director
Appointed 29 Apr 1991
Resigned 31 May 2003

VAUGHAN, Christina Stella Maria

Resigned
Rutland Gate, LondonSW7 1PD
Born August 1967
Director
Appointed 25 Feb 1998
Resigned 29 Jan 2004
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 April 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 July 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
8 September 2010
AR01AR01
Gazette Notice Compulsary
10 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
11 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
5 March 2008
288cChange of Particulars
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2007
AAAnnual Accounts
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 2002
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 June 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
29 May 1992
363sAnnual Return (shuttle)
Legacy
27 January 1992
224224
Incorporation Company
29 April 1991
NEWINCIncorporation