Background WavePink WaveYellow Wave

R U ESTATES LIMITED (07193813)

R U ESTATES LIMITED (07193813) is an active UK company. incorporated on 17 March 2010. with registered office in Rotherham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. R U ESTATES LIMITED has been registered for 16 years. Current directors include STEWART, Anthony Roy, STEWART, Richard Paul.

Company Number
07193813
Status
active
Type
ltd
Incorporated
17 March 2010
Age
16 years
Address
Asd Lighting Mangham Road, Rotherham, S61 4RJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
STEWART, Anthony Roy, STEWART, Richard Paul
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R U ESTATES LIMITED

R U ESTATES LIMITED is an active company incorporated on 17 March 2010 with the registered office located in Rotherham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. R U ESTATES LIMITED was registered 16 years ago.(SIC: 43999)

Status

active

Active since 16 years ago

Company No

07193813

LTD Company

Age

16 Years

Incorporated 17 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Asd Lighting Mangham Road Greasbrough Rotherham, S61 4RJ,

Previous Addresses

C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds Ls18 5Ntls18 5Nt
From: 4 April 2011To: 5 August 2014
Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom
From: 17 March 2010To: 4 April 2011
Timeline

6 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Mar 12
New Owner
Mar 20
Owner Exit
Mar 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEWART, Anthony Roy

Active
Kingsway, RotherhamS16 4RJ
Born October 1945
Director
Appointed 17 Mar 2010

STEWART, Richard Paul

Active
Mangham Road, RotherhamS61 4RJ
Born October 1976
Director
Appointed 01 Jan 2012

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 17 Mar 2010
Resigned 17 Mar 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Paul Stewart

Active
Mangham Road, RotherhamS61 4RJ
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2019

Mr Anthony Roy Stewart

Ceased
Mangham Road, RotherhamS61 4RJ
Born October 1945

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Legacy
28 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Legacy
16 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 June 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Incorporation Company
17 March 2010
NEWINCIncorporation