Company NameRumlone Limited
DirectorSandra Jane Unsworth
Company StatusActive
Company Number01482291
CategoryPrivate Limited Company
Incorporation Date29 February 1980(44 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sandra Jane Unsworth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(28 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
M33 3SD
Secretary NameMrs Natalie Louise Ford
NationalityBritish
StatusCurrent
Appointed14 October 2009(29 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address5 Brooklands Place Brooklands Road
Sale
M33 3SD
Director NameMrs Angela Noel Lowe
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 January 2004)
RoleCompany Director
Correspondence Address8 Twistfield Close
Birkdale
Southport
Merseyside
PR8 2BD
Director NameMr Anthony Andrew Lowe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 03 December 2004)
RoleHead Of Accomodation & Confere
Correspondence Address46 Mill Lane
Warmsworth
Doncaster
South Yorkshire
DN4 9RH
Director NameMrs Sandra Jane Unsworth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 03 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gainsborough Road
Southport
Merseyside
PR8 2EY
Secretary NameMrs Angela Noel Lowe
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 7 months after company formation)
Appointment Duration18 years (resigned 14 October 2009)
RoleCompany Director
Correspondence Address8 Twistfield Close
Birkdale
Southport
Merseyside
PR8 2BD
Director NameJohn Andrew Pennington Lowe
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2004(23 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 May 2008)
RoleRetired
Correspondence Address8 Twistfield Close
Birkdale
Southport
Merseyside
PR8 2BD
Director NameMrs Angela Noel Lowe
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(26 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2009)
RoleSecretary
Correspondence Address8 Twistfield Close
Birkdale
Southport
Merseyside
PR8 2BD

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1Anthony Andrew Lowe
30.00%
Ordinary
3 at £1Guy Stuart George Unsworth
30.00%
Ordinary
3 at £1Natalie Louise Unsworth
30.00%
Ordinary
1 at £1Sandra Jane Unsworth
10.00%
Ordinary

Financials

Year2014
Net Worth£203,003
Cash£6,434
Current Liabilities£4,787

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

21 April 1980Delivered on: 25 April 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 96 & 98 boundary street southport merseyside.
Fully Satisfied
21 April 1980Delivered on: 25 April 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 & 21 pole street standish wigan greater manchester.
Fully Satisfied

Filing History

16 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
8 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
27 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 March 2021Previous accounting period shortened from 5 April 2020 to 31 March 2020 (1 page)
6 October 2020Change of details for Mrs Natalie Louise Ford as a person with significant control on 26 May 2020 (2 pages)
6 October 2020Director's details changed for Mrs Sandra Jane Unsworth on 26 May 2020 (2 pages)
6 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
6 October 2020Secretary's details changed for Mrs Natalie Louise Ford on 26 May 2020 (1 page)
6 October 2020Change of details for Mr Guy Stuart George Unsworth as a person with significant control on 26 May 2020 (2 pages)
6 October 2020Change of details for Mr Anthony Andrew Lowe as a person with significant control on 26 May 2020 (2 pages)
26 May 2020Registered office address changed from Hoghton Chambers Hoghton Street Southport PR9 0TB England to 5 Brooklands Place Brooklands Road Sale M33 3SD on 26 May 2020 (1 page)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 5 April 2019 (4 pages)
2 November 2018Micro company accounts made up to 5 April 2018 (4 pages)
9 October 2018Confirmation statement made on 1 October 2018 with updates (3 pages)
19 September 2018Registered office address changed from Houghton Chambers Houghton Street Southport Merseyside PR9 0TB to Hoghton Chambers Hoghton Street Southport PR9 0TB on 19 September 2018 (1 page)
20 December 2017Micro company accounts made up to 5 April 2017 (6 pages)
20 December 2017Micro company accounts made up to 5 April 2017 (6 pages)
25 October 2017Change of details for Mr Guy Stuart George Unsworth as a person with significant control on 24 October 2017 (2 pages)
25 October 2017Change of details for Mr Guy Stuart George Unsworth as a person with significant control on 24 October 2017 (2 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
19 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
19 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
2 August 2016Secretary's details changed for Natalie Louise Unsworth on 2 August 2016 (1 page)
2 August 2016Secretary's details changed for Natalie Louise Unsworth on 2 August 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
(4 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
(4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10
(4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10
(4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10
(4 pages)
7 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(4 pages)
15 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
15 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
15 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 May 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 May 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 October 2009Termination of appointment of Angela Lowe as a secretary (2 pages)
21 October 2009Director's details changed for Sandra Jane Unsworth on 14 October 2009 (3 pages)
21 October 2009Director's details changed for Sandra Jane Unsworth on 14 October 2009 (3 pages)
21 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
21 October 2009Termination of appointment of Angela Lowe as a director (2 pages)
21 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
21 October 2009Termination of appointment of Angela Lowe as a director (2 pages)
21 October 2009Appointment of Natalie Louise Unsworth as a secretary (3 pages)
21 October 2009Termination of appointment of Angela Lowe as a secretary (2 pages)
21 October 2009Appointment of Natalie Louise Unsworth as a secretary (3 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
1 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 December 2008Return made up to 01/10/08; full list of members (4 pages)
12 December 2008Return made up to 01/10/08; full list of members (4 pages)
11 June 2008Registered office changed on 11/06/2008 from 8 twistfield close birkdale southport merseyside PR8 2BD (1 page)
11 June 2008Registered office changed on 11/06/2008 from 8 twistfield close birkdale southport merseyside PR8 2BD (1 page)
6 June 2008Director appointed sandra jane unsworth (2 pages)
6 June 2008Appointment terminated director john lowe (1 page)
6 June 2008Appointment terminated director john lowe (1 page)
6 June 2008Director appointed sandra jane unsworth (2 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
4 October 2007Return made up to 01/10/07; no change of members (7 pages)
4 October 2007Return made up to 01/10/07; no change of members (7 pages)
4 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
10 October 2006Return made up to 01/10/06; full list of members (7 pages)
10 October 2006Return made up to 01/10/06; full list of members (7 pages)
31 August 2006New director appointed (1 page)
31 August 2006New director appointed (1 page)
20 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
5 October 2005Return made up to 01/10/05; full list of members (6 pages)
5 October 2005Return made up to 01/10/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
20 October 2004Return made up to 01/10/04; full list of members (7 pages)
20 October 2004Return made up to 01/10/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
17 October 2003Return made up to 01/10/03; full list of members (7 pages)
17 October 2003Return made up to 01/10/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
16 October 2002Return made up to 01/10/02; full list of members (7 pages)
16 October 2002Return made up to 01/10/02; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
27 October 2001Return made up to 01/10/01; full list of members (7 pages)
27 October 2001Return made up to 01/10/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 5 April 2000 (3 pages)
31 January 2001Accounts for a small company made up to 5 April 2000 (3 pages)
31 January 2001Accounts for a small company made up to 5 April 2000 (3 pages)
24 October 2000Return made up to 01/10/00; full list of members (7 pages)
24 October 2000Return made up to 01/10/00; full list of members (7 pages)
21 November 1999Accounts for a small company made up to 5 April 1999 (3 pages)
21 November 1999Accounts for a small company made up to 5 April 1999 (3 pages)
21 November 1999Accounts for a small company made up to 5 April 1999 (3 pages)
6 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 1999Accounts for a small company made up to 5 April 1998 (3 pages)
22 February 1999Accounts for a small company made up to 5 April 1998 (3 pages)
22 February 1999Accounts for a small company made up to 5 April 1998 (3 pages)
5 October 1998Return made up to 01/10/98; no change of members (4 pages)
5 October 1998Return made up to 01/10/98; no change of members (4 pages)
10 October 1997Return made up to 01/10/97; no change of members (4 pages)
10 October 1997Return made up to 01/10/97; no change of members (4 pages)
11 August 1997Accounts for a small company made up to 5 April 1997 (3 pages)
11 August 1997Accounts for a small company made up to 5 April 1997 (3 pages)
11 August 1997Accounts for a small company made up to 5 April 1997 (3 pages)
8 November 1996Accounts for a small company made up to 5 April 1996 (3 pages)
8 November 1996Accounts for a small company made up to 5 April 1996 (3 pages)
8 November 1996Accounts for a small company made up to 5 April 1996 (3 pages)
6 October 1996Return made up to 01/10/96; full list of members (6 pages)
6 October 1996Return made up to 01/10/96; full list of members (6 pages)
16 November 1995Accounts for a small company made up to 5 April 1995 (3 pages)
16 November 1995Accounts for a small company made up to 5 April 1995 (3 pages)
16 November 1995Accounts for a small company made up to 5 April 1995 (3 pages)
4 October 1995Return made up to 01/10/95; no change of members (4 pages)
4 October 1995Return made up to 01/10/95; no change of members (4 pages)