Background WavePink WaveYellow Wave

RUTLAND MEWS LIMITED (04232069)

RUTLAND MEWS LIMITED (04232069) is an active UK company. incorporated on 11 June 2001. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects. RUTLAND MEWS LIMITED has been registered for 24 years. Current directors include OULSNAM, David Frank.

Company Number
04232069
Status
active
Type
ltd
Incorporated
11 June 2001
Age
24 years
Address
Abbeydale Hall, Sheffield, S17 3LJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OULSNAM, David Frank
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTLAND MEWS LIMITED

RUTLAND MEWS LIMITED is an active company incorporated on 11 June 2001 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects. RUTLAND MEWS LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04232069

LTD Company

Age

24 Years

Incorporated 11 June 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Abbeydale Hall Abbeydale Road South Sheffield, S17 3LJ,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Jun 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

OULSNAM, David

Active
Bagshaw Hill, BakewellDE45 1DL
Secretary
Appointed 22 Feb 2008

OULSNAM, David Frank

Active
Hall Cottage Bagshaw Hall, BakewellDE45 1DL
Born September 1948
Director
Appointed 11 Jun 2001

LAW, Richard David

Resigned
Newbridge Farm Stonelow, ChesterfieldS42 7DE
Secretary
Appointed 11 Jun 2001
Resigned 22 Feb 2008

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 11 Jun 2001
Resigned 11 Jun 2001

CUNNINGHAM, Paul Gareth

Resigned
Chase Cliffe, MatlockDE4 5EQ
Born May 1958
Director
Appointed 11 Jun 2001
Resigned 18 Mar 2003

TAYLOR, Joanna

Resigned
Dunlow, Hope ValleyS32 5RJ
Born November 1954
Director
Appointed 18 Mar 2003
Resigned 06 Oct 2008

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 11 Jun 2001
Resigned 11 Jun 2001
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2003
AAAnnual Accounts
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
395Particulars of Mortgage or Charge
Legacy
11 September 2001
395Particulars of Mortgage or Charge
Legacy
3 September 2001
225Change of Accounting Reference Date
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
287Change of Registered Office
Incorporation Company
11 June 2001
NEWINCIncorporation