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

RUSHTON PROPERTIES LIMITED

25 FULWOOD COURT, 529 AIGBURTH ROAD, LIVERPOOL, L19 9DN,
Company Registration Number
03492825
Private Limited Company
Active

Company Overview

About Rushton Properties Ltd
RUSHTON PROPERTIES LIMITED was founded on 1998-01-15 and has its registered office in Liverpool. The organisation's status is listed as "Active". Rushton Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
RUSHTON PROPERTIES LIMITED
 
Legal Registered Office
25 FULWOOD COURT
529 AIGBURTH ROAD
LIVERPOOL
L19 9DN
Other companies in L17
 
Filing Information
Company Number 03492825
Company ID Number 03492825
Date formed 1998-01-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB707934909  
Last Datalog update: 2024-04-07 03:53:04
Primary Source:Companies House
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.
Companies with same name RUSHTON PROPERTIES LIMITED
The following companies were found which have the same name as RUSHTON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUSHTON PROPERTIES, LLC 330 NORTH SANDHILL, STE D MESQUITE NV 89027 Permanently Revoked Company formed on the 2004-08-23
RUSHTON PROPERTIES INC FL Inactive Company formed on the 1925-10-22
RUSHTON PROPERTIES LLC Georgia Unknown
RUSHTON PROPERTIES LLC Michigan UNKNOWN
RUSHTON PROPERTIES I LIMITED PARTNERSHIP New Jersey Unknown
RUSHTON PROPERTIES VIII LIMITED PARTNERSHIP New Jersey Unknown
RUSHTON PROPERTIES LLC Georgia Unknown

Company Officers of RUSHTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GAYNOR ELIZABETH CLEMENT-EVANS
Company Secretary 2016-03-03
EDWARD CLEMENT EVANS
Director 1998-01-15
GAYNOR ELIZABETH CLEMENT EVANS
Director 1998-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GERALD MCCALLION
Company Secretary 1998-01-15 2016-03-03
RHYS EDWARD CLEMENT EVANS
Director 1998-01-15 2004-10-11
SUSAN CLEMENT EVANS
Director 1998-01-15 2004-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD CLEMENT EVANS VISION KITCHENS BEDROOMS AND BATHROOMS LIMITED Director 2011-11-04 CURRENT 2010-08-11 Dissolved 2014-12-02
EDWARD CLEMENT EVANS E & B LIMITED Director 2002-04-26 CURRENT 2002-01-21 Active
EDWARD CLEMENT EVANS CLEMENT EVANS PROPERTIES LIMITED Director 1991-12-06 CURRENT 1964-05-29 Active
EDWARD CLEMENT EVANS CATHEDRAL ESTATES LIMITED Director 1991-11-30 CURRENT 1925-01-26 Active
GAYNOR ELIZABETH CLEMENT EVANS CATHEDRAL ESTATES LIMITED Director 2000-02-15 CURRENT 1925-01-26 Active

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
2024-03-25CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034928250007
2023-03-28CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03Director's details changed for Susan Clement-Evans on 2022-09-30
2022-10-03SECRETARY'S DETAILS CHNAGED FOR MRS GAYNOR ELIZABETH CLEMENT-EVANS on 2022-09-30
2022-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS GAYNOR ELIZABETH CLEMENT-EVANS on 2022-09-30
2022-10-03CH01Director's details changed for Susan Clement-Evans on 2022-09-30
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM 148 Aigburth Road Liverpool L17 7BR
2022-09-30Director's details changed for Mr Edward Clement Evans on 2022-09-30
2022-09-30Director's details changed for Mr Rhys Edward Clement-Evans on 2022-09-30
2022-09-30Director's details changed for Mrs Gaynor Elizabeth Clement Evans on 2022-09-30
2022-09-30Change of details for Mr Rhys Edward Clement-Evans as a person with significant control on 2022-09-30
2022-09-30Change of details for Mrs Gaynor Elizabeth Clement Evans as a person with significant control on 2022-09-30
2022-09-30PSC04Change of details for Mr Rhys Edward Clement-Evans as a person with significant control on 2022-09-30
2022-09-30CH01Director's details changed for Mr Edward Clement Evans on 2022-09-30
2022-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/22 FROM 148 Aigburth Road Liverpool L17 7BR
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24DISS40Compulsory strike-off action has been discontinued
2021-09-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-03-30AA01Current accounting period shortened from 31/03/20 TO 30/03/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13AP01DIRECTOR APPOINTED SUSAN CLEMENT-EVANS
2019-09-09CH01Director's details changed for Mr Edward Clement Evans on 2019-09-09
2019-04-25PSC04Change of details for Mrs Gaynor Elizabeth Clement Evans as a person with significant control on 2019-04-25
2019-04-25CH01Director's details changed for Mrs Gaynor Elizabeth Clement Evans on 2019-04-25
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-03-16PSC04PSC'S CHANGE OF PARTICULARS / MRS GAYNOR ELIZABETH CLEMENT EVANS / 06/04/2016
2018-03-16PSC04PSC'S CHANGE OF PARTICULARS / MR RHYS EDWARD CLEMENT-EVANS / 06/04/2016
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-03DISS40DISS40 (DISS40(SOAD))
2017-06-03DISS40DISS40 (DISS40(SOAD))
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 67000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 67000
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-03AP03Appointment of Mrs Gaynor Elizabeth Clement-Evans as company secretary on 2016-03-03
2016-03-03TM02Termination of appointment of Michael Gerald Mccallion on 2016-03-03
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 67000
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034928250008
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLEMENT EVANS / 29/09/2014
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/14 FROM 148 Aigburth Road Liverpool L17 7BR
2014-09-29CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL GERALD MCCALLION on 2014-09-29
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR ELIZABETH CLEMENT EVANS / 29/09/2014
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 67000
2014-04-04AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-12RES13Resolutions passed:<ul><li>Guarantee 10/03/2014</ul>
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034928250007
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 034928250006
2013-06-24RES13GUARANTEE, LEGAL CHARGE, LOAN OF £305,000 01/06/2013
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034928250005
2013-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-03AR0130/03/13 FULL LIST
2012-11-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-08AR0130/03/12 FULL LIST
2011-12-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-30AR0130/03/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0131/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR ELIZABETH CLEMENT EVANS / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLEMENT EVANS / 12/04/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GERALD MCCALLION / 12/04/2010
2009-10-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-05363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-03363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-18288bDIRECTOR RESIGNED
2004-10-18288bDIRECTOR RESIGNED
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 37 UPPER DUKE STREET LIVERPOOL L1 9DY
2004-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/03
2003-05-14363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-0888(2)RAD 26/01/03--------- £ SI 4000@1=4000 £ IC 63000/67000
2003-02-0888(2)RAD 26/01/03--------- £ SI 4000@1=4000 £ IC 63000/67000
2002-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-03363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-14363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
2000-01-14395PARTICULARS OF MORTGAGE/CHARGE
1999-08-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-22123NC INC ALREADY ADJUSTED 15/03/98
1999-02-09ORES13DISTRIBUTE SHARES 15/03/98
1999-02-09ORES04£ NC 10000/100000 15/03
1999-02-06363sRETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS
1998-03-14395PARTICULARS OF MORTGAGE/CHARGE
1998-02-25225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99
1998-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RUSHTON PROPERTIES 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 RUSHTON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-03-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-06-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-06-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2007-08-04 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-02-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2000-01-12 Satisfied HSBC BANK PLC
DEBENTURE 1998-03-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 RUSHTON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of RUSHTON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUSHTON PROPERTIES LIMITED
Trademarks
We have not found any records of RUSHTON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUSHTON PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as RUSHTON PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RUSHTON PROPERTIES 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 RUSHTON PROPERTIES 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 RUSHTON PROPERTIES 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.