Background WavePink WaveYellow Wave

4 RUTLAND GARDENS (HOVE) LIMITED (07099299)

4 RUTLAND GARDENS (HOVE) LIMITED (07099299) is an active UK company. incorporated on 9 December 2009. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. 4 RUTLAND GARDENS (HOVE) LIMITED has been registered for 16 years. Current directors include KAROUS, Steven, VINCE, Nicholas John, WHITEMAN, Claire Lisa.

Company Number
07099299
Status
active
Type
ltd
Incorporated
9 December 2009
Age
16 years
Address
Ridgeland House 165 Dyke Road, Hove, BN3 1TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KAROUS, Steven, VINCE, Nicholas John, WHITEMAN, Claire Lisa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 RUTLAND GARDENS (HOVE) LIMITED

4 RUTLAND GARDENS (HOVE) LIMITED is an active company incorporated on 9 December 2009 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4 RUTLAND GARDENS (HOVE) LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07099299

LTD Company

Age

16 Years

Incorporated 9 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Ridgeland House 165 Dyke Road C/O Dean Wilson Llp Hove, BN3 1TL,

Previous Addresses

Ridgeland House Dyke Road Hove East Sussex BN3 1TL
From: 5 January 2016To: 13 December 2023
C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL
From: 15 December 2015To: 5 January 2016
96 Church Street Brighton BN1 1UJ
From: 9 December 2009To: 15 December 2015
Timeline

2 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Dec 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WHITEMAN, Claire Lisa

Active
Ground Floor, 165 Dyke Road, HoveBN3 1TL
Secretary
Appointed 09 Dec 2009

KAROUS, Steven

Active
The Droveway, HoveBN3 6LF
Born February 1961
Director
Appointed 09 Dec 2009

VINCE, Nicholas John

Active
Barlavington Lane, PulboroughRH20 1PN
Born January 1957
Director
Appointed 09 Dec 2009

WHITEMAN, Claire Lisa

Active
Church Street, BrightonBN1 1UJ
Born July 1971
Director
Appointed 09 Dec 2009

BLIZZARD, Donna

Resigned
96 Shirley Street, HoveBN3 3WG
Born August 1969
Director
Appointed 09 Dec 2009
Resigned 30 Jun 2014
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Incorporation Company
9 December 2009
NEWINCIncorporation