RUGBY VALLEY PARK MANAGEMENT LIMITED

RUGBY VALLEY PARK MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRUGBY VALLEY PARK MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03339151
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RUGBY VALLEY PARK MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1237 LIMITEDMar 25, 1997Mar 25, 1997

    What are the latest accounts for RUGBY VALLEY PARK MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RUGBY VALLEY PARK MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for RUGBY VALLEY PARK MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jul 27, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul William Richard Bagshaw as a director on May 29, 2024

    2 pagesAP01

    Termination of appointment of Andrew Geoffrey Whitworth as a director on May 29, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-ratification/company business 16/04/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Andrew Geoffrey Whitworth as a director on Mar 19, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Register inspection address has been changed from 1 -= 3 Charter Square Sheffield S1 4HS England to 1 - 3 Charter Square Sheffield S1 4HS

    1 pagesAD02

    Confirmation statement made on Jul 27, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 1 -= 3 Charter Square Sheffield S1 4HS

    1 pagesAD03

    Register inspection address has been changed to 1 -= 3 Charter Square Sheffield S1 4HS

    1 pagesAD02

    Termination of appointment of Robert Coote as a secretary on Jun 14, 2023

    1 pagesTM02

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 27, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Jul 30, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Termination of appointment of Matt Adrian Ellis as a director on Dec 21, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jul 30, 2020 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Jun 24, 2020

    2 pagesPSC09

    Who are the officers of RUGBY VALLEY PARK MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGSHAW, Paul William Richard
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    United KingdomBritish323545010001
    THOMPSON, Duncan Edward
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish198763160001
    ASHMAN, Louise Jean
    74 Winster Avenue
    Dorridge
    B93 8ST Solihull
    Secretary
    74 Winster Avenue
    Dorridge
    B93 8ST Solihull
    British72591560004
    COOTE, Robert
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    250846660001
    HODGE, Paul Antony
    47 Bridge Meadow Drive
    Knowle
    B93 9QG Solihull
    West Midlands
    Secretary
    47 Bridge Meadow Drive
    Knowle
    B93 9QG Solihull
    West Midlands
    British61906560001
    LAWRENCE, Richard Peter
    3 Ledwell
    Shirley
    B90 1SL Solihull
    West Midlands
    Secretary
    3 Ledwell
    Shirley
    B90 1SL Solihull
    West Midlands
    British125777610001
    SMITH, Nicholas David Mayhew
    Trumpington Road
    Trumpington
    CB2 9LD Cambridge
    Bidwell House
    England
    Secretary
    Trumpington Road
    Trumpington
    CB2 9LD Cambridge
    Bidwell House
    England
    British127095010001
    STEPHENSON, Mark William
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    Secretary
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    British82815550001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BEASLEY, Colin John
    The Ridings
    Plumpton Road, Woodend
    NN12 8RZ Towcester
    Northamptonshire
    Director
    The Ridings
    Plumpton Road, Woodend
    NN12 8RZ Towcester
    Northamptonshire
    United KingdomBritish65499270001
    CUTTS, John Charles
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    Director
    Tudor Gables Old Warwick Road
    Lapworth
    B94 6AY Solihull
    West Midlands
    United KingdomBritish56651680001
    ELLIS, Matthew Adrian
    55 Basinghall Street
    EC2V 5DU London
    City Place House
    England
    Director
    55 Basinghall Street
    EC2V 5DU London
    City Place House
    England
    United KingdomBritish264672900001
    GRIFFITHS, Andrew Donald
    Trumpington Road
    Trumpington
    CB2 9LD Cambridge
    Bidwell House
    England
    Director
    Trumpington Road
    Trumpington
    CB2 9LD Cambridge
    Bidwell House
    England
    United KingdomBritish56528380010
    HARRIS, Jason Duncan
    31 Alderminster Road
    B91 3YT Solihull
    West Midlands
    Director
    31 Alderminster Road
    B91 3YT Solihull
    West Midlands
    British68739500002
    HODGE, Paul Antony
    89 Manor Road
    Dorridge
    B93 8TT Solihull
    West Midlands
    Director
    89 Manor Road
    Dorridge
    B93 8TT Solihull
    West Midlands
    British61906560002
    LEWIS, Mark Andrew
    169 Longdon Road
    Knowle
    B93 9HY Solihull
    Penn Fields
    Director
    169 Longdon Road
    Knowle
    B93 9HY Solihull
    Penn Fields
    EnglandBritish135597890002
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    SMITH, Nicholas David Mayhew
    Trumpington Road
    Trumpington
    CB2 9LD Cambridge
    Bidwell House
    England
    Director
    Trumpington Road
    Trumpington
    CB2 9LD Cambridge
    Bidwell House
    England
    EnglandBritish127095010001
    STEPHENSON, Mark William
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    Director
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    EnglandBritish82815550001
    WHITWORTH, Andrew Geoffrey
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    United KingdomBritish320770160001
    WOODBRIDGE, Robin Philip
    Trumpington Road
    Trumpington
    CB2 9LD Cambridge
    Bidwell House
    England
    Director
    Trumpington Road
    Trumpington
    CB2 9LD Cambridge
    Bidwell House
    England
    EnglandBritish136661740001

    What are the latest statements on persons with significant control for RUGBY VALLEY PARK MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 24, 2020The 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, 2017Jun 24, 2020The 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