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

RUNDLES COURT MANAGEMENT LIMITED

Daniell House, Falmouth Road, Truro, TR1 2HX,
Company Registration Number
02177805
Private Limited Company
Active

Company Overview

About Rundles Court Management Ltd
RUNDLES COURT MANAGEMENT LIMITED was founded on 1987-10-13 and has its registered office in Truro. The organisation's status is listed as "Active". Rundles Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RUNDLES COURT MANAGEMENT LIMITED
 
Legal Registered Office
Daniell House
Falmouth Road
Truro
TR1 2HX
Other companies in TR4
 
Filing Information
Company Number 02177805
Company ID Number 02177805
Date formed 1987-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-25
Return next due 2025-07-09
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-25 09:38:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUNDLES COURT 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 RUNDLES COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE RACHEL BOWDEN-DAN
Director 2011-10-08
MARGARET GARLAND
Director 1999-07-01
GRAHAM PATRICK ROBERTS
Director 2018-05-21
CHARLES SHAUN TREDINNICK
Director 1997-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY JANETTE GRAY
Director 2007-12-01 2017-10-19
JOHN RICHARD GARLAND
Company Secretary 2008-01-19 2012-02-22
CLAIRE RACHEL BOWDEN-DAN
Company Secretary 1997-09-11 2007-11-22
CLAIRE RACHEL BOWDEN-DAN
Director 1993-10-29 2007-11-22
ALAISDAIR GALLOWAY DURWARD RAYNHAM
Director 2003-03-02 2007-01-13
IAN CHARLES WILLSHER
Director 1997-04-13 2007-01-06
JOHN RICHARD GARLAND
Director 1997-04-13 1999-07-01
STANLEY VIVIAN
Director 1997-04-13 1998-02-01
SYDNEY ROY BENNETT
Company Secretary 1991-08-28 1997-01-22
SYDNEY ROY BENNETT
Director 1991-08-28 1997-01-22
ERNEST CHARLES LOATS
Director 1991-06-25 1996-02-05
ROBERT STANLEY WARDLE
Director 1991-08-28 1993-10-29
JAMES WINSTON WRIGHT
Director 1991-06-25 1992-10-22
SIMON ANDREW SWEET
Company Secretary 1991-06-25 1991-08-28
SIMON ANDREW SWEET
Director 1991-06-25 1991-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET GARLAND THE CLIFTON CLUB COMPANY LIMITED Director 2014-04-28 CURRENT 1995-06-22 Active
CHARLES SHAUN TREDINNICK WESTCO DISTRIBUTION LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active - Proposal to Strike off

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
2024-06-25CONFIRMATION STATEMENT MADE ON 25/06/24, WITH UPDATES
2023-07-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-27CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PATRICK ROBERTS
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH England
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH England
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-01-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23CH01Director's details changed for Mr Charles Shaun Tredinnick on 2020-07-13
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-07-08AP01DIRECTOR APPOINTED VICTORIA TREVAIL
2019-09-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/19 FROM Kelsall Steele Ltd Woodlands Court Truro Business Park Truro Cornwall TR4 9NH
2019-07-05CH01Director's details changed for Mr Shaun Tredinnick on 2019-07-03
2019-07-03AP01DIRECTOR APPOINTED MR CLIVE ANDREW GUY SIBLEY
2019-07-03CH01Director's details changed for Mr Charles Shaun Tredinnick on 2019-07-03
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SHAUN TREDINNICK / 24/06/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PATRICK ROBERTS / 24/06/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GARLAND / 24/06/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE RACHEL BOWDEN-DAN / 24/06/2018
2018-05-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24AP01DIRECTOR APPOINTED MR GRAHAM PATRICK ROBERTS
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JANETTE GRAY
2017-07-24PSC08Notification of a person with significant control statement
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 8
2016-07-08AR0125/06/16 ANNUAL RETURN FULL LIST
2015-08-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-22AR0125/06/15 ANNUAL RETURN FULL LIST
2014-08-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-21AR0125/06/14 ANNUAL RETURN FULL LIST
2013-07-19AR0125/06/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0125/06/12 ANNUAL RETURN FULL LIST
2012-06-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN GARLAND
2011-12-22AP01DIRECTOR APPOINTED CLAIRE RACHEL BOWDEN-DAN
2011-07-18AR0125/06/11 FULL LIST
2011-06-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM ST. VINCENTS PRIORY SION HILL CLIFTON BRISTOL BS8 4DQ
2010-06-25AR0125/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANETTE GRAY / 25/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SHAUN TREDINNICK / 25/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GARLAND / 25/06/2010
2010-05-12AA31/03/10 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-05-27AA31/03/09 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-05-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-08288aNEW SECRETARY APPOINTED
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-01287REGISTERED OFFICE CHANGED ON 01/12/07 FROM: 61 ASHBURNHAM GROVE GREENWICH LONDON SE10 8UJ
2007-12-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-14363(288)DIRECTOR RESIGNED
2007-07-14363sRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-18363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-08363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-01-24288aNEW DIRECTOR APPOINTED
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-28363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-31363sRETURN MADE UP TO 25/06/03; CHANGE OF MEMBERS
2002-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-06363(288)DIRECTOR RESIGNED
2001-07-06363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2000-06-29363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-09-17288aNEW DIRECTOR APPOINTED
1999-07-29288aNEW DIRECTOR APPOINTED
1999-07-12288bDIRECTOR RESIGNED
1999-07-08363sRETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-24363sRETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS
1998-01-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-01288bDIRECTOR RESIGNED
1997-10-01363(287)REGISTERED OFFICE CHANGED ON 01/10/97
1997-10-01363bRETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS
1997-09-16288aNEW SECRETARY APPOINTED
1997-05-28288aNEW DIRECTOR APPOINTED
1997-05-19288aNEW DIRECTOR APPOINTED
1997-05-13288aNEW DIRECTOR APPOINTED
1997-01-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-03363sRETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS
1995-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-15363sRETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS
1995-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
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 RUNDLES COURT 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 RUNDLES COURT 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
RUNDLES COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RUNDLES COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of RUNDLES COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUNDLES COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of RUNDLES COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUNDLES COURT 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 RUNDLES COURT MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where RUNDLES COURT 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 RUNDLES COURT 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 RUNDLES COURT 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.