Background WavePink WaveYellow Wave

RUDSTONE RESIDENTIAL LTD (04091281)

RUDSTONE RESIDENTIAL LTD (04091281) is an active UK company. incorporated on 17 October 2000. with registered office in North Ferriby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RUDSTONE RESIDENTIAL LTD has been registered for 25 years. Current directors include WILBRAHAM, David Charles.

Company Number
04091281
Status
active
Type
ltd
Incorporated
17 October 2000
Age
25 years
Address
Ferriby Hall, North Ferriby, HU14 3JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WILBRAHAM, David Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUDSTONE RESIDENTIAL LTD

RUDSTONE RESIDENTIAL LTD is an active company incorporated on 17 October 2000 with the registered office located in North Ferriby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RUDSTONE RESIDENTIAL LTD was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04091281

LTD Company

Age

25 Years

Incorporated 17 October 2000

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 June 2025 (9 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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Ferriby Hall High Street North Ferriby, HU14 3JP,

Timeline

2 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Oct 00
Loan Cleared
Oct 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILBRAHAM, David Charles

Active
Gran Via De Vigo 5, Calvia07180
Born August 1957
Director
Appointed 17 Oct 2000

COOK, Stuart Melvin

Resigned
2 Inverewe Way, CottinghamHU16 5DT
Secretary
Appointed 17 Oct 2000
Resigned 01 Apr 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Oct 2000
Resigned 17 Oct 2000

Persons with significant control

1

High Street, North FerribyHU14 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2002
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
30 November 2001
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
2 February 2001
88(2)R88(2)R
Resolution
20 October 2000
RESOLUTIONSResolutions
Resolution
20 October 2000
RESOLUTIONSResolutions
Resolution
20 October 2000
RESOLUTIONSResolutions
Legacy
17 October 2000
288bResignation of Director or Secretary
Incorporation Company
17 October 2000
NEWINCIncorporation