Background WavePink WaveYellow Wave

RUTHERFORD MANAGEMENT COMPANY LIMITED (02778758)

RUTHERFORD MANAGEMENT COMPANY LIMITED (02778758) is an active UK company. incorporated on 12 January 1993. with registered office in Westcliff-On-Sea. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RUTHERFORD MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include CROWFOOT, Samantha Janet, HYDE, Philip John.

Company Number
02778758
Status
active
Type
ltd
Incorporated
12 January 1993
Age
33 years
Address
28 Imperial Avenue, Westcliff-On-Sea, SS0 8NE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CROWFOOT, Samantha Janet, HYDE, Philip John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTHERFORD MANAGEMENT COMPANY LIMITED

RUTHERFORD MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 January 1993 with the registered office located in Westcliff-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RUTHERFORD MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02778758

LTD Company

Age

33 Years

Incorporated 12 January 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

28 Imperial Avenue Westcliff-On-Sea, SS0 8NE,

Previous Addresses

C/O Fisk Hyde 286 High Road Benfleet Essex SS7 5HB
From: 28 January 2011To: 20 December 2018
21 Riverside House Lower Southend Road Wickford Essex SS11 8BB
From: 12 January 1993To: 28 January 2011
Timeline

10 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Jan 15
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CROWFOOT, Samantha Janet

Active
Imperial Avenue, Westcliff-On-SeaSS0 8NE
Born September 1966
Director
Appointed 25 Jan 2026

HYDE, Philip John

Active
28 Imperial Avenue, Westcliff On SeaSS0 8NE
Born February 1953
Director
Appointed 12 Jan 1993

BARTLETT, Stephen Alfred

Resigned
2 Abbey Fields, East HanningfieldCM3 8XB
Secretary
Appointed 20 Jul 1994
Resigned 31 Dec 2014

TODMAN, Robert

Resigned
Maryon House, HockleySS5
Secretary
Appointed 12 Jan 1993
Resigned 20 Jul 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jan 1993
Resigned 12 Jan 1994

BARTLETT, Stephen Alfred

Resigned
2 Abbey Fields, East HanningfieldCM3 8XB
Born September 1954
Director
Appointed 12 Mar 1993
Resigned 31 Dec 2014

CROWFOOT, Samantha

Resigned
Imperial Avenue, Westcliff-On-SeaSS0 8NE
Born September 1966
Director
Appointed 07 Jan 2018
Resigned 25 Jan 2026

DUNLEY, Royston David

Resigned
44 Preston Road, Westcliff On SeaSS0 7ND
Born March 1939
Director
Appointed 12 Mar 1993
Resigned 23 Jan 2026

KELLEWAY, William Richard

Resigned
8 Thorpe Hall Avenue, Southend On SeaSS1 3AU
Born August 1955
Director
Appointed 12 Mar 1993
Resigned 01 Oct 1999

PARFETT, Ian

Resigned
Gardeners Farmhouse, RochfordSS4 3PR
Born March 1954
Director
Appointed 12 Oct 2001
Resigned 07 Jan 2018

TODMAN, Robert

Resigned
Maryon House, HockleySS5
Born July 1939
Director
Appointed 01 Feb 1994
Resigned 07 Jan 2018

WOOLF, Ian

Resigned
Imperial Avenue, Westcliff-On-SeaSS0 8NE
Born March 1952
Director
Appointed 07 Jan 2018
Resigned 25 Jan 2026

Persons with significant control

1

Chadwick Road, Westcliff-On-SeaSS0 8LS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2002
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
22 February 2001
288cChange of Particulars
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
20 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
1 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Legacy
31 January 1995
288288
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
11 March 1994
363b363b
Legacy
11 March 1994
288288
Legacy
20 September 1993
224224
Memorandum Articles
25 May 1993
MEM/ARTSMEM/ARTS
Legacy
19 May 1993
122122
Resolution
19 May 1993
RESOLUTIONSResolutions
Resolution
19 May 1993
RESOLUTIONSResolutions
Legacy
29 April 1993
288288
Legacy
22 April 1993
288288
Legacy
24 March 1993
288288
Legacy
18 January 1993
288288
Incorporation Company
12 January 1993
NEWINCIncorporation