Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUTLAND GATE MANAGEMENT LIMITED
Company Information for

RUTLAND GATE MANAGEMENT LIMITED

OLD KINGSLAND COTTAGE, KINGSLAND NEWDIGATE, DORKING, RH5 5DB,
Company Registration Number
01723342
Private Limited Company
Active

Company Overview

About Rutland Gate Management Ltd
RUTLAND GATE MANAGEMENT LIMITED was founded on 1983-05-13 and has its registered office in Dorking. The organisation's status is listed as "Active". Rutland Gate Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RUTLAND GATE MANAGEMENT LIMITED
 
Legal Registered Office
OLD KINGSLAND COTTAGE
KINGSLAND NEWDIGATE
DORKING
RH5 5DB
Other companies in RH5
 
Filing Information
Company Number 01723342
Company ID Number 01723342
Date formed 1983-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 12:02:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUTLAND GATE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUTLAND GATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ACCEPTANCE CO LTD
Company Secretary 2004-12-06
RENATA DONATELLA ARNOLD
Director 1998-12-02
PIERRE GILLES CAUMON
Director 2013-04-01
STAMOS JOHN FAFALIOS
Director 2013-04-05
PAUL GANE
Director 2011-12-01
CHRISTOPHER ROCKER
Director 2012-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DUNCAN JONES
Director 2015-06-15 2015-10-20
SARAH B MASON
Director 1998-12-02 2012-07-19
MAURICE LAMBERT
Director 1993-09-16 2012-04-18
HELENE NOTBURGA KLAUSNER
Director 2010-12-16 2012-03-08
BRIDGET MAUREEN HUTCHCROFT
Director 2010-12-16 2011-09-26
CHARLES HENRY NOBLE
Director 1992-11-28 2010-11-30
MARK HUTCHCROFT
Director 2006-11-01 2009-10-01
WILLIAM STRAUGHN
Director 2004-01-29 2006-04-11
ROGER EARNSHAW SLATER
Director 1998-12-02 2006-03-30
HAYWARDS PROPERTY SERVICES LIMITED
Company Secretary 2000-03-31 2005-01-13
THOMAS PAUL GANE
Director 1992-11-28 2004-01-29
EPS SECRETARIES LIMITED
Company Secretary 1992-11-28 2000-03-31
PETER BRACKFIELD
Director 1992-11-28 1998-12-02
STAMOS JOHN FAFALIOS
Director 1993-09-16 1998-12-02
RONALD PACKER
Director 1992-11-28 1993-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ACCEPTANCE CO LTD 5 ENNISMORE GARDENS MANAGEMENT LIMITED Company Secretary 2016-07-21 CURRENT 2000-08-16 Active
ACCEPTANCE CO LTD THE VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 1998-07-01 CURRENT 1989-05-15 Active
RENATA DONATELLA ARNOLD 13 QUEENSBOROUGH TERRACE LIMITED Director 2014-09-18 CURRENT 2006-09-14 Active
RENATA DONATELLA ARNOLD 37 LENNOX GARDENS LIMITED Director 2004-05-18 CURRENT 1996-06-18 Active
RENATA DONATELLA ARNOLD 46 LENNOX GARDENS SW1 LTD. Director 2004-02-19 CURRENT 1996-08-07 Active
RENATA DONATELLA ARNOLD FITZSIMON HOLDINGS LIMITED Director 1997-12-18 CURRENT 1996-12-11 Active
RENATA DONATELLA ARNOLD 73/75 ONSLOW GARDENS LIMITED Director 1996-07-05 CURRENT 1996-04-23 Active
STAMOS JOHN FAFALIOS 49/50 GROSVENOR SQUARE (FREEHOLD) LIMITED Director 2008-12-01 CURRENT 2006-12-14 Active
STAMOS JOHN FAFALIOS CHIOS NATURE Director 2005-07-07 CURRENT 2005-07-07 Active - Proposal to Strike off
STAMOS JOHN FAFALIOS 49, GROSVENOR SQUARE MANAGEMENT LIMITED Director 2000-12-13 CURRENT 1976-04-27 Active
STAMOS JOHN FAFALIOS MEANDROS SHIP STORES LIMITED Director 1996-02-29 CURRENT 1934-09-18 Active
STAMOS JOHN FAFALIOS FAFALIOS LIMITED Director 1995-03-23 CURRENT 1948-08-12 Active
STAMOS JOHN FAFALIOS HELLENIC MUTUAL WAR RISKS ASSOCIATION LIMITED(THE) Director 1991-11-20 CURRENT 1960-08-19 Dissolved 2017-10-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04DIRECTOR APPOINTED MR MAXENCE VAN GAALEN
2023-08-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02DIRECTOR APPOINTED MR RICHARD THOMAS ADAMS
2023-01-11APPOINTMENT TERMINATED, DIRECTOR PAUL GANE
2023-01-11APPOINTMENT TERMINATED, DIRECTOR PIERRE GILLES CAUMON
2023-01-11CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-08-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04AP01DIRECTOR APPOINTED MISS SARAH MASON
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-08-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-06-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-01CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-06-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-06-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNCAN JONES
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 78
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-06-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 78
2016-01-08AR0128/11/15 ANNUAL RETURN FULL LIST
2015-07-23AP01DIRECTOR APPOINTED MR ANTHONY DUNCAN JONES
2015-07-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 78
2015-01-16AR0128/11/14 ANNUAL RETURN FULL LIST
2014-06-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 78
2014-01-23AR0128/11/13 ANNUAL RETURN FULL LIST
2013-07-01AP01DIRECTOR APPOINTED MR PIERRE GILLES CAUMON
2013-07-01AP01DIRECTOR APPOINTED MR STAMOS FAFALIOS
2013-06-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0128/11/12 ANNUAL RETURN FULL LIST
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MASON
2012-07-09AP01DIRECTOR APPOINTED MR CHRISTOPHER ROCKER
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR HELENE KLAUSNER
2012-06-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE LAMBERT
2012-03-09AP01DIRECTOR APPOINTED PAUL GANE
2011-12-30AR0128/11/11 ANNUAL RETURN FULL LIST
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET HUTCHCROFT
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET HUTCHCROFT
2011-08-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-08AP01DIRECTOR APPOINTED MISS BRIDGET MAUREEN HUTCHCROFT
2011-07-07AP01DIRECTOR APPOINTED MISS HELENE KLAUSNER
2011-02-02AR0128/11/10 FULL LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NOBLE
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NOBLE
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-01-19AR0128/11/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY NOBLE / 18/01/2010
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCEPTANCE CO LTD / 18/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH B MASON / 18/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE LAMBERT / 18/01/2010
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUTCHCROFT
2009-09-13AA31/12/08 TOTAL EXEMPTION FULL
2009-01-16363aRETURN MADE UP TO 07/12/08; CHANGE OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-01-14363(288)SECRETARY'S PARTICULARS CHANGED
2008-01-14363sRETURN MADE UP TO 28/11/07; CHANGE OF MEMBERS
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 45 KINNOUL ROAD LONDON W6 8NG
2007-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-12-20288aNEW DIRECTOR APPOINTED
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-04-21288bDIRECTOR RESIGNED
2006-04-21288bDIRECTOR RESIGNED
2006-03-02363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-02-03288bSECRETARY RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED
2005-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/05
2005-01-18363sRETURN MADE UP TO 28/11/04; CHANGE OF MEMBERS
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2004-02-09363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2004-02-09288cSECRETARY'S PARTICULARS CHANGED
2004-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/04
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: PHOENIX HOUSE 84-88 CHURCH ROAD LONDON GREAT LONDON SE19 2EZ
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25288cSECRETARY'S PARTICULARS CHANGED
2002-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-12-06363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-02-26363sRETURN MADE UP TO 28/11/01; CHANGE OF MEMBERS
2001-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-09288cSECRETARY'S PARTICULARS CHANGED
2001-01-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-03363sRETURN MADE UP TO 28/11/00; CHANGE OF MEMBERS
2000-11-03287REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 31 PLYMPTON STREET LONDON NW8 8AB
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RUTLAND GATE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUTLAND GATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUTLAND GATE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2013-12-31 £ 12,820
Creditors Due After One Year 2012-12-31 £ 12,820
Creditors Due After One Year 2012-12-31 £ 12,820
Creditors Due After One Year 2011-12-31 £ 12,820
Creditors Due Within One Year 2013-12-31 £ 91,057
Creditors Due Within One Year 2012-12-31 £ 94,103
Creditors Due Within One Year 2012-12-31 £ 94,103
Creditors Due Within One Year 2011-12-31 £ 59,481

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUTLAND GATE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 550,329
Cash Bank In Hand 2012-12-31 £ 554,122
Cash Bank In Hand 2012-12-31 £ 554,122
Cash Bank In Hand 2011-12-31 £ 299,692
Current Assets 2013-12-31 £ 550,694
Current Assets 2012-12-31 £ 554,342
Current Assets 2012-12-31 £ 554,342
Current Assets 2011-12-31 £ 303,342
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 0
Debtors 2011-12-31 £ 3,650
Shareholder Funds 2013-12-31 £ 456,525
Shareholder Funds 2012-12-31 £ 457,127
Shareholder Funds 2012-12-31 £ 457,127
Shareholder Funds 2011-12-31 £ 240,749
Tangible Fixed Assets 2013-12-31 £ 9,708
Tangible Fixed Assets 2012-12-31 £ 9,708
Tangible Fixed Assets 2012-12-31 £ 9,708
Tangible Fixed Assets 2011-12-31 £ 9,708

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUTLAND GATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUTLAND GATE MANAGEMENT LIMITED
Trademarks
We have not found any records of RUTLAND GATE MANAGEMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SERVICE CHARGE DEPOSIT DEED DOWLAKE LIMITED 1992-10-28 Outstanding

We have found 1 mortgage charges which are owed to RUTLAND GATE MANAGEMENT LIMITED

Income
Government Income
We have not found government income sources for RUTLAND GATE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RUTLAND GATE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RUTLAND GATE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUTLAND GATE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUTLAND GATE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.