Background WavePink WaveYellow Wave

RUSH PROPERTIES LIMITED (10517738)

RUSH PROPERTIES LIMITED (10517738) is an active UK company. incorporated on 8 December 2016. with registered office in Herne Bay. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RUSH PROPERTIES LIMITED has been registered for 9 years. Current directors include BOUGHTON, Shelley, FOXLEY, Roland David, ROBERTS, Paul.

Company Number
10517738
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
2 The Links, Herne Bay, CT6 7GQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOUGHTON, Shelley, FOXLEY, Roland David, ROBERTS, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSH PROPERTIES LIMITED

RUSH PROPERTIES LIMITED is an active company incorporated on 8 December 2016 with the registered office located in Herne Bay. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RUSH PROPERTIES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10517738

LTD Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

2 The Links Herne Bay, CT6 7GQ,

Timeline

2 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Mar 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BOUGHTON, Shelley

Active
Herne BayCT6 7GQ
Born June 1959
Director
Appointed 08 Dec 2016

FOXLEY, Roland David

Active
Cherry Orchard, WhitstableCT5 3NH
Born June 1955
Director
Appointed 08 Dec 2016

ROBERTS, Paul

Active
Herne BayCT6 7GQ
Born February 1965
Director
Appointed 08 Dec 2016

Persons with significant control

6

Mr Desmond Boughton

Active
Renville, CanterburyCT4 5AD
Born March 1958

Nature of Control

Significant influence or control
Notified 08 Dec 2016

Mrs Nicola Jane Foxley

Active
Cherry Orchard, WhitstableCT5 3NH
Born March 1952

Nature of Control

Significant influence or control
Notified 08 Dec 2016

Mrs Joy Louise Roberts

Active
Hackington Close, CanterburyCT2 7BB
Born July 1964

Nature of Control

Significant influence or control
Notified 08 Dec 2016

Mr Roland David Foxley

Active
Cherry Orchard, WhitstableCT5 3NH
Born June 1955

Nature of Control

Significant influence or control
Notified 08 Dec 2016

Mrs Shelley Boughton

Active
Renville, CanterburyCT4 5AD
Born June 1959

Nature of Control

Significant influence or control
Notified 08 Dec 2016

Paul Roberts

Active
Hackington Close, CanterburyCT2 7BB
Born February 1965

Nature of Control

Significant influence or control
Notified 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Incorporation Company
8 December 2016
NEWINCIncorporation