Background WavePink WaveYellow Wave

RUFFORD NEW HALL MANAGEMENT COMPANY LIMITED (03730313)

RUFFORD NEW HALL MANAGEMENT COMPANY LIMITED (03730313) is an active UK company. incorporated on 10 March 1999. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. RUFFORD NEW HALL MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include HOUSTON, John, MAUDE, Simon David, SMITH, Cathy.

Company Number
03730313
Status
active
Type
ltd
Incorporated
10 March 1999
Age
27 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOUSTON, John, MAUDE, Simon David, SMITH, Cathy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUFFORD NEW HALL MANAGEMENT COMPANY LIMITED

RUFFORD NEW HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 March 1999 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RUFFORD NEW HALL MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03730313

LTD Company

Age

27 Years

Incorporated 10 March 1999

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 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

C/O Scanlans Property Management Llp Boulton House 3rd Floor Chorlton Street Manchester M1 3HY England
From: 6 April 2016To: 6 January 2023
C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 3 April 2012To: 6 April 2016
C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN
From: 8 April 2010To: 3 April 2012
C/O Stevens Scanlan 73 Moseley Street Manchester M2 3JN
From: 10 March 1999To: 8 April 2010
Timeline

43 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Mar 11
Director Joined
May 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
May 14
Director Joined
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Sept 15
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Sept 19
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
May 21
Director Left
Aug 21
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
May 22
Director Left
Nov 22
Director Left
Apr 25
Director Joined
Aug 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

SCANLANS PROPERTY MANAGEMENT LLP

Active
17-21 Chorlton Street, ManchesterM1 3HY
Corporate secretary
Appointed 04 Feb 2021

HOUSTON, John

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born July 1955
Director
Appointed 24 May 2021

MAUDE, Simon David

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born May 1960
Director
Appointed 07 Aug 2025

SMITH, Cathy

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born March 1959
Director
Appointed 12 Apr 2018

LIVESEY, Dorothea Anne

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Secretary
Appointed 10 Mar 1999
Resigned 20 Nov 2001

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 16 Nov 2001
Resigned 04 Feb 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Mar 1999
Resigned 10 Mar 1999

BATES, Trevor Spencer

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born May 1943
Director
Appointed 06 May 2022
Resigned 01 Feb 2025

BATES, Trevor

Resigned
3rd Floor, ManchesterM1 3HY
Born May 1943
Director
Appointed 12 Dec 2018
Resigned 25 Aug 2019

BATES, Trevor Spencer

Resigned
Rufford Park Lane, OrmskirkL40 1XH
Born May 1943
Director
Appointed 21 Sept 2015
Resigned 31 Mar 2018

BATES, Trevor Spencer

Resigned
2 The Main Hall, RuffordL40 1XE
Born May 1943
Director
Appointed 18 Jun 2003
Resigned 02 Dec 2014

BIRCHALL, David Edward

Resigned
2 The Courtyard, RuffordL40 1XE
Born February 1971
Director
Appointed 07 Sept 2005
Resigned 02 Jun 2009

COLLIER, Robert John

Resigned
Rufford Park Lane, OrmskirkL40 1XE
Born May 1958
Director
Appointed 08 Sept 2014
Resigned 14 Nov 2022

COLLINGS, Peter Lindsey

Resigned
Rufford Park Lane, OrmskirkL40 1XE
Born March 1954
Director
Appointed 04 Apr 2012
Resigned 02 Dec 2014

EACOTT, David

Resigned
3rd Floor, ManchesterM1 3HY
Born July 1942
Director
Appointed 12 Dec 2018
Resigned 25 Aug 2021

EACOTT, David

Resigned
1 The Courtyard, OrmskirkL40 1XE
Born July 1942
Director
Appointed 18 Jun 2003
Resigned 22 May 2005

EINBAUM, Priit, Dr

Resigned
3rd Floor, ManchesterM1 3HY
Born January 1954
Director
Appointed 01 Jan 2016
Resigned 12 Dec 2018

EINBAUM, Priit, Dr

Resigned
18 The Courtyard, RuffordL40 1XE
Born January 1954
Director
Appointed 08 Sept 2006
Resigned 08 Oct 2012

FODEN, William David

Resigned
10 The Stables, OrmskirkL40 1XE
Born April 1943
Director
Appointed 05 Jul 2005
Resigned 05 Mar 2012

HODGES, Deirdre

Resigned
The Stables, OrmskirkL40 1XE
Born May 1967
Director
Appointed 08 Nov 2012
Resigned 03 Feb 2014

HUGHES, David George

Resigned
3rd Floor, ManchesterM1 3HY
Born June 1953
Director
Appointed 12 Dec 2018
Resigned 21 Apr 2020

HUGHES, David George

Resigned
Rufford Park Lane, OrmskirkL40 1XE
Born June 1953
Director
Appointed 27 Jan 2015
Resigned 31 Mar 2018

LAW, Kathryn Mary

Resigned
10 The Courtyard, Rufford OrmskirkL40 1XE
Born November 1947
Director
Appointed 08 Sept 2011
Resigned 08 Oct 2012

LAW, Kathryn Mary

Resigned
11 The Courtyard Rufford New, RuffordL40 1XE
Born November 1947
Director
Appointed 10 Jul 2007
Resigned 30 Mar 2011

LIVESEY, Dorothea Anne

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Born December 1946
Director
Appointed 10 Mar 1999
Resigned 23 Dec 2002

LIVESEY, Peter Joseph

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Born March 1948
Director
Appointed 10 Mar 1999
Resigned 23 Dec 2002

MAUDE, Gillian Louise

Resigned
3rd Floor, ManchesterM1 3HY
Born March 1968
Director
Appointed 23 Sept 2020
Resigned 24 Sept 2021

MAUDE, Simon David

Resigned
3rd Floor, ManchesterM1 3HY
Born May 1960
Director
Appointed 28 Aug 2019
Resigned 20 Apr 2020

RAYSON, Thomas Walter

Resigned
3 The Main Hall Rufford New Hall, OrmskirkL40 1XE
Born August 1940
Director
Appointed 18 Jun 2003
Resigned 02 Dec 2014

REES, David Minton

Resigned
Rufford Park Lane, OrmskirkL40 1XE
Born June 1934
Director
Appointed 19 Dec 2014
Resigned 11 Apr 2018

RYLEY, Jonathon David

Resigned
Rufford New Way, OrmskirkL40 1XE
Born August 1967
Director
Appointed 01 Sept 2012
Resigned 18 May 2022

RYLEY, Jonathon David

Resigned
The Stables, OrmskirkL401XE
Born August 1967
Director
Appointed 18 Jun 2003
Resigned 01 Sept 2006

SCHMIDT, Jacqui

Resigned
Rufford Park Lane, OrmskirkL40 1XE
Born October 1968
Director
Appointed 02 Dec 2014
Resigned 01 Jan 2015

WILLIAMS, Anne Florence

Resigned
Floor, ManchesterM2 3JN
Born August 1946
Director
Appointed 08 Oct 2009
Resigned 01 Aug 2011
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
1 April 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Memorandum Articles
1 September 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
7 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
22 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
88(2)R88(2)R
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
30 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2003
AAAnnual Accounts
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 June 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2001
AAAnnual Accounts
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
16 March 1999
288bResignation of Director or Secretary
Incorporation Company
10 March 1999
NEWINCIncorporation