Background WavePink WaveYellow Wave

RUTLAND MEWS FLATS LIMITED (04374464)

RUTLAND MEWS FLATS LIMITED (04374464) is an active UK company. incorporated on 15 February 2002. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. RUTLAND MEWS FLATS LIMITED has been registered for 24 years. Current directors include CUNNINGHAM, Paul Gareth, CUNNINGHAM, Samuel James, LAW, Richard David.

Company Number
04374464
Status
active
Type
ltd
Incorporated
15 February 2002
Age
24 years
Address
Abbeydale Hall, Sheffield, S17 3LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CUNNINGHAM, Paul Gareth, CUNNINGHAM, Samuel James, LAW, Richard David
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTLAND MEWS FLATS LIMITED

RUTLAND MEWS FLATS LIMITED is an active company incorporated on 15 February 2002 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. RUTLAND MEWS FLATS LIMITED was registered 24 years ago.(SIC: 68209, 68320)

Status

active

Active since 24 years ago

Company No

04374464

LTD Company

Age

24 Years

Incorporated 15 February 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Abbeydale Hall Abbeydale Road South Sheffield, S17 3LJ,

Timeline

17 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 23
Director Joined
May 23
New Owner
Aug 23
New Owner
Sept 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Funding Round
Jan 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LAW, Richard David

Active
Abbeydale Road South, SheffieldS17 3LJ
Secretary
Appointed 15 Feb 2002

CUNNINGHAM, Paul Gareth

Active
Abbeydale Hall, SheffieldS17 3LJ
Born May 1958
Director
Appointed 14 Apr 2023

CUNNINGHAM, Samuel James

Active
Abbeydale Hall, SheffieldS17 3LJ
Born May 1993
Director
Appointed 14 Apr 2023

LAW, Richard David

Active
Abbeydale Hall, SheffieldS17 3LJ
Born January 1962
Director
Appointed 20 Feb 2017

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 15 Feb 2002
Resigned 15 Feb 2002

CUNNINGHAM, Paul Gareth

Resigned
Chase Cliffe, MatlockDE4 5EQ
Born May 1958
Director
Appointed 15 Feb 2002
Resigned 18 Mar 2003

OULSNAM, David Frank

Resigned
Abbeydale Road South, SheffieldS1Y 3LJ
Born September 1948
Director
Appointed 15 Feb 2002
Resigned 21 Feb 2017

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 15 Feb 2002
Resigned 15 Feb 2002

Persons with significant control

2

Mr Paul Gareth Cunningham

Active
Abbeydale Road South, SheffieldS17 3LJ
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 14 Apr 2023

Mr Richard David Law

Active
Abbeydale Road South, SheffieldS17 3LJ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 November 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
7 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2023
PSC09Update to PSC Statements
Memorandum Articles
1 August 2023
MAMA
Resolution
31 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2010
AA01Change of Accounting Reference Date
Accounts Amended With Made Up Date
30 June 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2005
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
30 November 2002
225Change of Accounting Reference Date
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
287Change of Registered Office
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Incorporation Company
15 February 2002
NEWINCIncorporation