EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Rushmon LTD

Address
2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
15 February 2017
Company Register Name Rushmon Limited
Company No. 01098610 Show on Companies House
Accountssmall
last accounts made up to 31 March 2022
Sector (SIC)41202 - Construction of residential and non-residential buildings
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
Ratcliffe, Michael Arthur Status: Active Notified: 06/04/2016 Date of Birth: 08/1943 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Ratcliffe, Steven Michael Status: Active Notified: 06/04/2016 Date of Birth: 03/1967 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Bicknell, Michael Kevin Hersham, Walton-On-Thames, Surrey, England Status: Active Notified: 08/12/2003 Date of Birth: 12/1954 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Fisher, Roy Alan Hersham, Walton-On-Thames, Surrey, England Status: Active Notified: 27/01/2023 Date of Birth: 11/1967 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Herbert, Joanne Lesley Hersham, Walton-On-Thames, England Status: Active Notified: 30/11/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Ratcliffe, Michael Arthur Hersham, Walton-On-Thames, Surrey, England Status: Active Notified: 17/02/1994 Date of Birth: 08/1943 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ratcliffe, Steven Michael Hersham, Walton-On-Thames, Surrey, England Status: Active Notified: 17/02/1994 Date of Birth: 03/1967 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Robinson, Paul Anthony Hersham, Walton-On-Thames, Surrey, England Status: Active Notified: 29/07/2011 Role: Secretary

    Companies Controlled by This Company (10)

    gb-flag Rushmon (Chessington Road) Limited Status: Active Notified: 01/11/2022 Companies House Number: 14454995 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Rushmon (Frimley Green) LTD Status: Active Notified: 20/01/2021 Companies House Number: 13145979 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Rushmon (Hallaton) Limited Status: Active Notified: 08/09/2021 Companies House Number: 13610186 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Rushmon (Molesey) LTD Status: Active Notified: 04/05/2021 Companies House Number: 13373620 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Summer Meadows (Ewell) Residents Management Company LTD Status: Active Notified: 12/09/2023 Companies House Number: 15132103 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB By The Green Residents Company Limited Status: Ceased Notified: 19/06/2017 Ceased: 21/06/2018 Companies House Number: 10825465 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Surbiton Point Residents Company Limited Status: Ceased Notified: 02/08/2016 Ceased: 29/04/2019 Companies House Number: 10308312 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB The Gables (Guildford) Residents Company Limited Status: Ceased Notified: 08/01/2019 Ceased: 06/08/2020 Companies House Number: 11756104 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB The Laurels (Dorking) Residents Company Limited Status: Ceased Notified: 16/10/2019 Ceased: 17/02/2021 Companies House Number: 12266301 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB The Mayburys Residents Company Limited Status: Ceased Notified: 05/02/2021 Ceased: 20/06/2022 Companies House Number: 13182935 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors