Background WavePink WaveYellow Wave

RULEHOLME PROPERTY CO. LTD (11930606)

RULEHOLME PROPERTY CO. LTD (11930606) is an active UK company. incorporated on 8 April 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RULEHOLME PROPERTY CO. LTD has been registered for 7 years. Current directors include CORKILL, David John.

Company Number
11930606
Status
active
Type
ltd
Incorporated
8 April 2019
Age
7 years
Address
125 City Road, London, EC1V 2NJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORKILL, David John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RULEHOLME PROPERTY CO. LTD

RULEHOLME PROPERTY CO. LTD is an active company incorporated on 8 April 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RULEHOLME PROPERTY CO. LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11930606

LTD Company

Age

7 Years

Incorporated 8 April 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 26 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

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
Contact
Address

125 City Road London, EC1V 2NJ,

Previous Addresses

Company House 14 Stephenson Road Durranhill Industrial Estate Carlisle CA1 3NX England
From: 17 August 2023To: 29 September 2025
Solway House Business Centre Parkhouse Road Kingstown Carlisle Cumbria CA6 4BY United Kingdom
From: 8 April 2019To: 17 August 2023
Timeline

5 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Jun 19
Funding Round
Jun 19
Director Left
Jul 24
Owner Exit
Mar 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CORKILL, David John

Active
City Road, LondonEC1V 2NJ
Born February 1953
Director
Appointed 08 Apr 2019

COWAN, Robert Martin

Resigned
14 Stephenson Road, CarlisleCA1 3NX
Born November 1956
Director
Appointed 08 Apr 2019
Resigned 31 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Martin Cowan

Ceased
City Road, LondonEC1V 2NJ
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2019
Ceased 26 Feb 2026

Mr David John Corkill

Active
City Road, LondonEC1V 2NJ
Born February 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

27

Gazette Filings Brought Up To Date
1 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2020
CS01Confirmation Statement
Resolution
27 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Incorporation Company
8 April 2019
NEWINCIncorporation