Background WavePink WaveYellow Wave

RUSLAND HALL ESTATES LIMITED (07852754)

RUSLAND HALL ESTATES LIMITED (07852754) is an active UK company. incorporated on 18 November 2011. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RUSLAND HALL ESTATES LIMITED has been registered for 14 years. Current directors include DWAN, Alfred Michael.

Company Number
07852754
Status
active
Type
ltd
Incorporated
18 November 2011
Age
14 years
Address
Building 1000 Yew Street, Stockport, SK4 2HG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DWAN, Alfred Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSLAND HALL ESTATES LIMITED

RUSLAND HALL ESTATES LIMITED is an active company incorporated on 18 November 2011 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RUSLAND HALL ESTATES LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07852754

LTD Company

Age

14 Years

Incorporated 18 November 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Building 1000 Yew Street Stockport, SK4 2HG,

Previous Addresses

C/O Turner Parkinson Hollins Chambers 64a Bridge Street Manchester M3 3BA
From: 4 May 2012To: 1 May 2024
Building 1000 Kings Reach Yew Street Stockport Cheshire SK4 2HG England
From: 18 November 2011To: 4 May 2012
Timeline

9 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Nov 11
Owner Exit
Jul 19
Loan Secured
Jul 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

DWAN, Alfred Michael

Active
Yew Street, StockportSK4 2HG
Born November 1959
Director
Appointed 18 Nov 2011

Persons with significant control

2

1 Active
1 Ceased
Kings Reach, StockportSK4 2HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2019

Mr Michael Dwan

Ceased
64a Bridge Street, ManchesterM3 3BA
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts Amended With Accounts Type Micro Entity
9 February 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
17 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Legacy
22 February 2013
MG01MG01
Legacy
22 February 2013
MG01MG01
Legacy
22 February 2013
MG01MG01
Legacy
22 February 2013
MG01MG01
Legacy
22 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
17 October 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Incorporation Company
18 November 2011
NEWINCIncorporation