Background WavePink WaveYellow Wave

RURAL VISION LTD (04660574)

RURAL VISION LTD (04660574) is an active UK company. incorporated on 10 February 2003. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RURAL VISION LTD has been registered for 23 years. Current directors include DAVIES, Owen Sinclair Erichsen, DURNFORD, Patrick Henry Musson, HOLMES, David Alexander and 1 others.

Company Number
04660574
Status
active
Type
ltd
Incorporated
10 February 2003
Age
23 years
Address
The Old Dairy, Salisbury, SP3 5SH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIES, Owen Sinclair Erichsen, DURNFORD, Patrick Henry Musson, HOLMES, David Alexander, KIMBER-DANGER, Rebecca Anne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RURAL VISION LTD

RURAL VISION LTD is an active company incorporated on 10 February 2003 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RURAL VISION LTD was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04660574

LTD Company

Age

23 Years

Incorporated 10 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 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

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

The Old Dairy Fonthill Bishop Salisbury, SP3 5SH,

Previous Addresses

Pitchpenny House Fonthill Bishop Salisbury Wiltshire SP3 5SH
From: 10 February 2003To: 28 October 2013
Timeline

15 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Share Issue
Jun 15
Director Left
Jun 16
Director Joined
Apr 17
Loan Secured
Jun 17
Director Joined
Jun 18
Director Joined
Apr 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Nov 23
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HOLMES, David Alexander

Active
Fonthill Bishop, SalisburySP3 5SH
Secretary
Appointed 23 Oct 2020

DAVIES, Owen Sinclair Erichsen

Active
Fonthill Bishop, SalisburySP3 5SH
Born November 1978
Director
Appointed 01 Jun 2015

DURNFORD, Patrick Henry Musson

Active
Fonthill Bishop, SalisburySP3 5SH
Born September 1981
Director
Appointed 03 Apr 2017

HOLMES, David Alexander

Active
Fonthill Bishop, SalisburySP3 5SH
Born December 1972
Director
Appointed 04 Jun 2018

KIMBER-DANGER, Rebecca Anne

Active
Fonthill Bishop, SalisburySP3 5SH
Born July 1975
Director
Appointed 01 Apr 2021

FOSTER, John

Resigned
Fonthill Bishop, SalisburySP3 5SH
Secretary
Appointed 13 May 2019
Resigned 23 Oct 2020

FOWLER, Hannah

Resigned
Hatch, TisburySP3 6PH
Secretary
Appointed 10 Feb 2003
Resigned 15 May 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Feb 2003
Resigned 10 Feb 2003

FORTESCUE, Anthony William

Resigned
Fonthill Bishop, SalisburySP3 5SH
Born April 1962
Director
Appointed 20 Feb 2008
Resigned 01 Apr 2023

FOWLER, Simon Neil

Resigned
Fonthill Bishop, SalisburySP3 5SH
Born April 1967
Director
Appointed 10 Feb 2003
Resigned 15 Oct 2023

KIMBER-DANGER, Rebecca Anne

Resigned
The Old Dairy, SalisburySP3 5SH
Born July 1975
Director
Appointed 01 Jun 2015
Resigned 31 May 2016

TORY, Paul John

Resigned
Fonthill Bishop, SalisburySP3 5SH
Born April 1980
Director
Appointed 01 Jun 2015
Resigned 01 Apr 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Simon Neil Fowler

Ceased
Hatch, TisburySP3 6PH
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mr Anthony William Fortescue

Ceased
Gussage St Micheal, WimborneBH21 5JE
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Memorandum Articles
30 October 2023
MAMA
Resolution
30 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 October 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Capital Name Of Class Of Shares
10 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
10 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 July 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
19 June 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
19 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Legacy
30 May 2008
225Change of Accounting Reference Date
Legacy
26 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
225Change of Accounting Reference Date
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
88(2)R88(2)R
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Legacy
12 February 2003
288bResignation of Director or Secretary
Incorporation Company
10 February 2003
NEWINCIncorporation