Background WavePink WaveYellow Wave

RURAL RETREATS LIMITED (08237567)

RURAL RETREATS LIMITED (08237567) is an active UK company. incorporated on 2 October 2012. with registered office in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RURAL RETREATS LIMITED has been registered for 13 years. Current directors include BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald.

Company Number
08237567
Status
active
Type
ltd
Incorporated
2 October 2012
Age
13 years
Address
Hpb House, Newmarket, CB8 8EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RURAL RETREATS LIMITED

RURAL RETREATS LIMITED is an active company incorporated on 2 October 2012 with the registered office located in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RURAL RETREATS LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08237567

LTD Company

Age

13 Years

Incorporated 2 October 2012

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 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

SHOO 578 LIMITED
From: 2 October 2012To: 26 July 2013
Contact
Address

Hpb House 24-28 Old Station Road Newmarket, CB8 8EH,

Previous Addresses

Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 2 October 2012To: 24 April 2014
Timeline

6 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
New Owner
Jun 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BABER, Geoffrey Donald

Active
24-28 Old Station Road, NewmarketCB8 8EH
Secretary
Appointed 24 Apr 2014

BABER, Geoffrey Donald

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born October 1945
Director
Appointed 24 Apr 2014

BOYCE, James Christopher

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born March 1964
Director
Appointed 24 Apr 2014

BOYCE, Robert Gerald

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born July 1937
Director
Appointed 24 Apr 2014

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 02 Oct 2012
Resigned 24 Apr 2014

SADLER, Sian

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born December 1968
Director
Appointed 02 Oct 2012
Resigned 24 Apr 2014

Persons with significant control

1

Mr Robert Gerald Boyce

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born July 1937

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 June 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 April 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
24 April 2014
TM02Termination of Secretary
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Certificate Change Of Name Company
26 July 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 2012
NEWINCIncorporation