RURALPRIDE LIMITED

Active London

Other letting and operating of own or leased real estate

29 employees website.com
Other letting and operating of own or leased real estate
R

RURALPRIDE LIMITED

Other letting and operating of own or leased real estate

Founded 16 Oct 1984 Active London, United Kingdom 29 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 24 Dec 2025 Next due 30 Dec 2026 7 months remaining
Confirmation Submitted 17 Nov 2025 Next due 1 Dec 2026 6 months remaining
Net assets £5M £265K 2024 year on year
Total assets £25M £889K 2024 year on year
Total Liabilities £21M £624K 2024 year on year
Charges 25
2 outstanding 23 satisfied

Contact & Details

Contact

Registered Address

New Burlington House 1075 Finchley Road London NW11 0PU

Full company profile for RURALPRIDE LIMITED (01856083), an active company based in London, United Kingdom. Incorporated 16 Oct 1984. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£1.36M

Decreased by £412.29k (-23%)

Net Assets

£4.68M

Decreased by £264.75k (-5%)

Total Liabilities

£20.78M

Decreased by £624.38k (-3%)

Turnover

N/A

Employees

29

Debt Ratio

82%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Esther Tila EnglanderSecretaryBritishUnknown26 Nov 1992Active
Malka HalpertDirectorBritishIsrael461 May 2016Active
Pinkus Naftali EnglanderDirectorBritishEngland68UnknownActive

Shareholders

Shareholders (2)

Pinkus Naftali Englander
50.0%
Esther Tila Englander
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Pinkus Naftali Englander

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1957
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Esther Tila Englander

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 23 satisfied

Properties

Properties

9 freehold 11 leasehold 20 total
AddressTenurePrice PaidDate Added
89-115 Gresham Court, North Street, Stanground, Peterborough (PE2 8HS) CITY OF PETERBOROUGH
Freehold£200,0002 Apr 2019
45 Moira Court, Balham High Road, London (SW17 7AQ) WANDSWORTH
Leasehold£175,00021 Nov 2018
27-35 (inclusive), Lakeside Chase, Rawdon, Leeds (LS19 6RL) LEEDS
Freehold£1,000,00023 Mar 2017
4 St. Marys Court, St Marys Street, Huntingdon (PE29 3PE) HUNTINGDONSHIRE
Leasehold-13 Dec 2016
6 St. Marys Court, St Marys Street, Huntingdon (PE29 3PE) HUNTINGDONSHIRE
Leasehold-13 Dec 2016
89-115 Gresham Court, North Street, Stanground, Peterborough (PE2 8HS)
Freehold £200,000
Added 2 Apr 2019
District CITY OF PETERBOROUGH
45 Moira Court, Balham High Road, London (SW17 7AQ)
Leasehold £175,000
Added 21 Nov 2018
District WANDSWORTH
27-35 (inclusive), Lakeside Chase, Rawdon, Leeds (LS19 6RL)
Freehold £1,000,000
Added 23 Mar 2017
District LEEDS
4 St. Marys Court, St Marys Street, Huntingdon (PE29 3PE)
Leasehold
Added 13 Dec 2016
District HUNTINGDONSHIRE
6 St. Marys Court, St Marys Street, Huntingdon (PE29 3PE)
Leasehold
Added 13 Dec 2016
District HUNTINGDONSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
24 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
17 Nov 2025Confirmation StatementConfirmation statement made on 17 Nov 2025 with no updates
19 Dec 2024AccountsAnnual accounts made up to 31 Mar 2024
28 Nov 2024Confirmation StatementConfirmation statement made on 26 Nov 2024 with no updates
27 Mar 2024OfficersChange to director Pinkus Naftali Englander on 27 Mar 2024
24 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

17 Nov 2025 Confirmation Statement

Confirmation statement made on 17 Nov 2025 with no updates

19 Dec 2024 Accounts

Annual accounts made up to 31 Mar 2024

28 Nov 2024 Confirmation Statement

Confirmation statement made on 26 Nov 2024 with no updates

27 Mar 2024 Officers

Change to director Pinkus Naftali Englander on 27 Mar 2024

Recent Activity

Latest Activity

Annual accounts made up to 31 Mar 2025

4 months ago on 24 Dec 2025

Confirmation statement made on 17 Nov 2025 with no updates

6 months ago on 17 Nov 2025

Annual accounts made up to 31 Mar 2024

1 years ago on 19 Dec 2024

Confirmation statement made on 26 Nov 2024 with no updates

1 years ago on 28 Nov 2024

Change to director Pinkus Naftali Englander on 27 Mar 2024

2 years ago on 27 Mar 2024