RUBYHILL PROPERTIES LIMITED

  • Company statusactive
  • Company No01817152
  • Age41 years 2 months Incorporated 17 May 1984
  • Officers3

Address

2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom

RUBYHILL PROPERTIES LIMITED is an active company incorporated on 17 May 1984 and based in London, United Kingdom. The company was registered 41 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68201 Renting and operating of Housing Association real estate

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 March 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

4 Months Ago on 28 Mar 2025

Termination Director Company With Name Termination Date

5 Months Ago on 07 Feb 2025

Appoint Person Director Company With Name Date

5 Months Ago on 07 Feb 2025

Confirmation Statement With No Updates

6 Months Ago on 22 Jan 2025

Appoint Person Director Company With Name Date

1 Year Ago on 02 Jul 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 28 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 21 May 2024

Confirmation Statement With No Updates

1 Year Ago on 12 Jan 2024

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 29 Mar 2023

Confirmation Statement With No Updates

2 Years Ago on 21 Feb 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 05 Apr 2022

Confirmation Statement With No Updates

3 Years Ago on 18 Jan 2022

Change Person Director Company With Change Date

3 Years Ago on 03 Dec 2021

Change Person Director Company With Change Date

3 Years Ago on 03 Dec 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 01 Jun 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 01 Jun 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 12 May 2021

Confirmation Statement With No Updates

4 Years Ago on 25 Feb 2021

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 20 Mar 2020

Confirmation Statement With No Updates

5 Years Ago on 30 Jan 2020

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 25 Mar 2019

Confirmation Statement With No Updates

6 Years Ago on 15 Jan 2019

Change Person Director Company With Change Date

6 Years Ago on 11 Oct 2018

Change Person Director Company With Change Date

6 Years Ago on 11 Oct 2018

Accounts With Accounts Type Small

7 Years Ago on 04 Apr 2018

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
WILLIAMS, Hugh Graingersecretary 29 Jan 2010
MARKS, Lucy Gabrielledirector Oct 197101 Jul 2024
MARTIN SMITH, Amy Louisedirector Jan 198525 Jan 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
Cardinal Estates Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.