RUGBY VALLEY PARK MANAGEMENT LIMITED
Overview
| Company Name | RUGBY VALLEY PARK MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03339151 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RUGBY VALLEY PARK MANAGEMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is RUGBY VALLEY PARK MANAGEMENT LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUGBY VALLEY PARK MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1237 LIMITED | Mar 25, 1997 | Mar 25, 1997 |
What are the latest accounts for RUGBY VALLEY PARK MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RUGBY VALLEY PARK MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for RUGBY VALLEY PARK MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jul 27, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Paul William Richard Bagshaw as a director on May 29, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Geoffrey Whitworth as a director on May 29, 2024 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Andrew Geoffrey Whitworth as a director on Mar 19, 2024 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||||||
Register inspection address has been changed from 1 -= 3 Charter Square Sheffield S1 4HS England to 1 - 3 Charter Square Sheffield S1 4HS | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location 1 -= 3 Charter Square Sheffield S1 4HS | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 1 -= 3 Charter Square Sheffield S1 4HS | 1 pages | AD02 | ||||||||||||||
Termination of appointment of Robert Coote as a secretary on Jun 14, 2023 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Bidwell House Trumpington Road Trumpington Cambridge CB2 9LD England to Cannon Place 78 Cannon Street London EC4N 6AF on Mar 15, 2023 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jul 27, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 30, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||
Termination of appointment of Matt Adrian Ellis as a director on Dec 21, 2020 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jul 30, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Withdrawal of a person with significant control statement on Jun 24, 2020 | 2 pages | PSC09 | ||||||||||||||
Who are the officers of RUGBY VALLEY PARK MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAGSHAW, Paul William Richard | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | British | 323545010001 | |||||
| THOMPSON, Duncan Edward | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 198763160001 | |||||
| ASHMAN, Louise Jean | Secretary | 74 Winster Avenue Dorridge B93 8ST Solihull | British | 72591560004 | ||||||
| COOTE, Robert | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place England | 250846660001 | |||||||
| HODGE, Paul Antony | Secretary | 47 Bridge Meadow Drive Knowle B93 9QG Solihull West Midlands | British | 61906560001 | ||||||
| LAWRENCE, Richard Peter | Secretary | 3 Ledwell Shirley B90 1SL Solihull West Midlands | British | 125777610001 | ||||||
| SMITH, Nicholas David Mayhew | Secretary | Trumpington Road Trumpington CB2 9LD Cambridge Bidwell House England | British | 127095010001 | ||||||
| STEPHENSON, Mark William | Secretary | 3 Spring Meadows Close Bilbrook WV8 1GJ Codsall Staffordshire | British | 82815550001 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| BEASLEY, Colin John | Director | The Ridings Plumpton Road, Woodend NN12 8RZ Towcester Northamptonshire | United Kingdom | British | 65499270001 | |||||
| CUTTS, John Charles | Director | Tudor Gables Old Warwick Road Lapworth B94 6AY Solihull West Midlands | United Kingdom | British | 56651680001 | |||||
| ELLIS, Matthew Adrian | Director | 55 Basinghall Street EC2V 5DU London City Place House England | United Kingdom | British | 264672900001 | |||||
| GRIFFITHS, Andrew Donald | Director | Trumpington Road Trumpington CB2 9LD Cambridge Bidwell House England | United Kingdom | British | 56528380010 | |||||
| HARRIS, Jason Duncan | Director | 31 Alderminster Road B91 3YT Solihull West Midlands | British | 68739500002 | ||||||
| HODGE, Paul Antony | Director | 89 Manor Road Dorridge B93 8TT Solihull West Midlands | British | 61906560002 | ||||||
| LEWIS, Mark Andrew | Director | 169 Longdon Road Knowle B93 9HY Solihull Penn Fields | England | British | 135597890002 | |||||
| REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 | ||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||
| SMITH, Nicholas David Mayhew | Director | Trumpington Road Trumpington CB2 9LD Cambridge Bidwell House England | England | British | 127095010001 | |||||
| STEPHENSON, Mark William | Director | 3 Spring Meadows Close Bilbrook WV8 1GJ Codsall Staffordshire | England | British | 82815550001 | |||||
| WHITWORTH, Andrew Geoffrey | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | British | 320770160001 | |||||
| WOODBRIDGE, Robin Philip | Director | Trumpington Road Trumpington CB2 9LD Cambridge Bidwell House England | England | British | 136661740001 |
What are the latest statements on persons with significant control for RUGBY VALLEY PARK MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 24, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Mar 25, 2017 | Jun 24, 2020 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0