Background WavePink WaveYellow Wave

RURAL HOUSING PARTNERSHIP LIMITED (11906119)

RURAL HOUSING PARTNERSHIP LIMITED (11906119) is an active UK company. incorporated on 26 March 2019. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. RURAL HOUSING PARTNERSHIP LIMITED has been registered for 7 years. Current directors include BRADSHAW, Susannah Elizabeth, LEWIS, Ricky George.

Company Number
11906119
Status
active
Type
ltd
Incorporated
26 March 2019
Age
7 years
Address
1 & 2 Tollgate Business Park Tollgate West, Colchester, CO3 8AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRADSHAW, Susannah Elizabeth, LEWIS, Ricky George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RURAL HOUSING PARTNERSHIP LIMITED

RURAL HOUSING PARTNERSHIP LIMITED is an active company incorporated on 26 March 2019 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. RURAL HOUSING PARTNERSHIP LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11906119

LTD Company

Age

7 Years

Incorporated 26 March 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months 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

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

1 & 2 Tollgate Business Park Tollgate West Stanway Colchester, CO3 8AB,

Timeline

13 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Dec 21
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Dec 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Apr 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRADSHAW, Susannah Elizabeth

Active
Tollgate West, ColchesterCO3 8AB
Born October 1980
Director
Appointed 08 Aug 2024

LEWIS, Ricky George

Active
Tollgate West, ColchesterCO3 8AB
Born November 1986
Director
Appointed 14 Apr 2026

BLYTH, Paul John

Resigned
Tollgate West, ColchesterCO3 8AB
Born October 1969
Director
Appointed 29 Jan 2021
Resigned 04 Oct 2024

BRADSHAW, Stuart David

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1980
Director
Appointed 26 Mar 2019
Resigned 28 Jun 2024

CARR, James Philip Ashley

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1976
Director
Appointed 20 Apr 2023
Resigned 19 Dec 2023

KELLY, Jamie Patrick

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1975
Director
Appointed 18 Oct 2019
Resigned 29 Jan 2021

POWELL, Charlotte

Resigned
Tollgate West, ColchesterCO3 8AB
Born May 1988
Director
Appointed 18 Oct 2019
Resigned 21 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021

Gladwins Farm Holdings Limited

Ceased
Tollgate West, Stanway, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2019
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Incorporation Company
26 March 2019
NEWINCIncorporation