Company Name"243 Rugby Road Management Company Limited"
DirectorsVerity Ann Lancaster and Nicola Gallagher
Company StatusActive
Company Number05914136
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 August 2006(17 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameVerity Ann Lancaster
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(3 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleOrthoptist
Country of ResidenceEngland
Correspondence Address243 Rugby Road
Leamington Spa
Warwickshire
CV32 6DY
Director NameMrs Nicola Gallagher
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(3 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Joseph Arch Road
Wellesbourne
Warwick
CV35 9JH
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed03 November 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameThomas Paul Cullingford
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Walton Road
Bromsgrove
Worcestershire
B61 0EA
Director NameSean Duncan Tredgold
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Green Lane
Studley
Warwickshire
B80 7HD
Secretary NameMr Sean Duncan Tredgold
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brambles
Main Street, Claydon
Banbury
Oxfordshire
OX17 1EZ
Director NameMr James Walter Moorman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 May 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address37 Darnel Hurst Road
Sutton Coldfield
West Midlands
B75 5NE
Director NameMr Peter Graham Moorman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 May 2009)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address27 Bryanston Court
Grange Road
Solihull
West Midlands
B91 1BN
Secretary NameMr James Walter Moorman
NationalityBritish
StatusResigned
Appointed27 October 2008(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Darnel Hurst Road
Sutton Coldfield
West Midlands
B75 5NE
Director NameMr Samuel David Hotten
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 2012)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address243 Rugby Road
Milverton
Leamington Spa
Warwickshire
CV32 6DY
Director NameNeville Anthony Tapley
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address243 Rugby Road
Milverton
Royal Leamington Spa
Warwickshire
CV32 6DY
Director NameChristopher John Peppitt
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 22 August 2013)
RoleHM Government
Country of ResidenceEngland
Correspondence Address243 (Flat 4) Rugby Road
Milverton
Leamington Spa
Warwickshire
CV32 6DY
Director NameMs Anne Maria Sinikka Kaarlela
Date of BirthJune 1976 (Born 47 years ago)
NationalityFinnish
StatusResigned
Appointed08 October 2009(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 20 June 2018)
RoleMarketing Controller
Country of ResidenceEngland
Correspondence Address243 Rugby Road
Milverton
Royal Leamington Spa
Warwickshire
CV32 6DY
Secretary NameAnne Maria Sinikka Kaarlela
NationalityBritish
StatusResigned
Appointed08 October 2009(3 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 May 2010)
RoleCompany Director
Correspondence Address243 Rugby Road
Milverton
Royal Leamington Spa
Warwickshire
CV32 6DY
Director NameLaura Stockhill
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(5 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 March 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1 243 Rugby Road
Leamington Spa
Warwickshire
CV32 6DY
Secretary NameCpbigwood (Corporation)
StatusResigned
Appointed04 May 2010(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2012)
Correspondence Address45 Summer Row
Birmingham
West Midlands
B3 1JJ
Secretary NameCpbigwood Management Llp (Corporation)
StatusResigned
Appointed07 March 2012(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2018)
Correspondence Address45 Summer Row
Birmingham
West Midlands
B3 1JJ
Secretary NameSDL Estate Management Limited (Corporation)
StatusResigned
Appointed31 January 2018(11 years, 5 months after company formation)
Appointment Duration10 months (resigned 03 December 2018)
Correspondence Address11 Little Park Farm Road
Fareham
PO15 5SN
Secretary NameC P Bigwood Management Llp (Corporation)
StatusResigned
Appointed03 December 2018(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2021)
Correspondence Address3-4 Regan Way Chetwynd Business Park
Chilwell Beeston
Nottingham
NG9 6RZ

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 31 August 2022 (3 pages)
25 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
25 August 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 25 August 2022 (1 page)
23 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
19 April 2022Secretary's details changed for Hml Company Secretarial Services Limted on 13 April 2022 (1 page)
3 November 2021Termination of appointment of C P Bigwood Management Llp as a secretary on 3 November 2021 (1 page)
3 November 2021Appointment of Hml Company Secretarial Services Limted as a secretary on 3 November 2021 (2 pages)
15 October 2021Registered office address changed from 154 - 155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 15 October 2021 (1 page)
15 October 2021Confirmation statement made on 23 August 2021 with updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 March 2021Termination of appointment of Laura Stockhill as a director on 24 March 2021 (1 page)
16 November 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
24 September 2019Registered office address changed from 154-154 Great Charles Street Queensway Birmingham B3 3LP England to 154 - 155 Great Charles Street Queensway Birmingham B3 3LP on 24 September 2019 (1 page)
24 September 2019Director's details changed for Mrs Nicola Gallagher on 13 May 2019 (2 pages)
3 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 April 2019Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to 154-154 Great Charles Street Queensway Birmingham B3 3LP on 17 April 2019 (1 page)
3 December 2018Appointment of C P Bigwood Management Llp as a secretary on 3 December 2018 (2 pages)
3 December 2018Termination of appointment of Sdl Estate Management Ltd as a secretary on 3 December 2018 (1 page)
28 August 2018Confirmation statement made on 23 August 2018 with updates (3 pages)
20 June 2018Termination of appointment of Anne Maria Sinikka Kaarlela as a director on 20 June 2018 (1 page)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 January 2018Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Cpbigwood Management Llp as a secretary on 31 January 2018 (1 page)
31 January 2018Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 31 January 2018 (1 page)
31 January 2018Appointment of Sdl Estate Management Ltd as a secretary on 31 January 2018 (2 pages)
9 October 2017Confirmation statement made on 23 August 2017 with updates (3 pages)
9 October 2017Confirmation statement made on 23 August 2017 with updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 October 2015Annual return made up to 23 August 2015 no member list (6 pages)
30 October 2015Annual return made up to 23 August 2015 no member list (6 pages)
30 October 2015Termination of appointment of Christopher John Peppitt as a director on 22 August 2013 (1 page)
30 October 2015Termination of appointment of Christopher John Peppitt as a director on 22 August 2013 (1 page)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 May 2015Director's details changed for Mrs Nicola Gallagher on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Mrs Nicola Gallagher on 14 May 2015 (2 pages)
28 August 2014Annual return made up to 23 August 2014 no member list (7 pages)
28 August 2014Annual return made up to 23 August 2014 no member list (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 August 2013Annual return made up to 23 August 2013 no member list (7 pages)
25 August 2013Annual return made up to 23 August 2013 no member list (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 May 2013Director's details changed for Nicola Corrigan on 15 May 2013 (2 pages)
15 May 2013Director's details changed for Nicola Corrigan on 15 May 2013 (2 pages)
10 May 2013Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 10 May 2013 (1 page)
10 May 2013Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 10 May 2013 (1 page)
23 August 2012Annual return made up to 23 August 2012 no member list (7 pages)
23 August 2012Annual return made up to 23 August 2012 no member list (7 pages)
28 May 2012Secretary's details changed for Cpbigwood Management Llp on 28 May 2012 (1 page)
28 May 2012Secretary's details changed for Cpbigwood Management Llp on 28 May 2012 (1 page)
24 May 2012Termination of appointment of Samuel Hotten as a director (1 page)
24 May 2012Termination of appointment of Samuel Hotten as a director (1 page)
17 April 2012Appointment of Cpbigwood Management Llp as a secretary (2 pages)
17 April 2012Appointment of Cpbigwood Management Llp as a secretary (2 pages)
13 March 2012Registered office address changed from C/O Bigwood Associates Limited 3 Union Street Stratford upon Avon Warwickshire CV37 6QT United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from C/O Bigwood Associates Limited 3 Union Street Stratford upon Avon Warwickshire CV37 6QT United Kingdom on 13 March 2012 (1 page)
6 March 2012Termination of appointment of Cpbigwood as a secretary (1 page)
6 March 2012Termination of appointment of Cpbigwood as a secretary (1 page)
15 February 2012Termination of appointment of Cpbigwood as a secretary (1 page)
15 February 2012Secretary's details changed for Bigwood Associates Limited on 15 February 2012 (2 pages)
15 February 2012Secretary's details changed for Bigwood Associates Limited on 15 February 2012 (2 pages)
15 February 2012Termination of appointment of Cpbigwood as a secretary (1 page)
26 January 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
26 January 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
28 December 2011Appointment of Laura Stockhill as a director (3 pages)
28 December 2011Appointment of Laura Stockhill as a director (3 pages)
9 December 2011Termination of appointment of Neville Tapley as a director (2 pages)
9 December 2011Termination of appointment of Neville Tapley as a director (2 pages)
30 August 2011Annual return made up to 23 August 2011 no member list (8 pages)
30 August 2011Annual return made up to 23 August 2011 no member list (8 pages)
11 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
11 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
8 September 2010Registered office address changed from 243 Rugby Road Leamington Spa Warwickshire CV32 6DY on 8 September 2010 (1 page)
8 September 2010Annual return made up to 23 August 2010 no member list (8 pages)
8 September 2010Registered office address changed from 243 Rugby Road Leamington Spa Warwickshire CV32 6DY on 8 September 2010 (1 page)
8 September 2010Annual return made up to 23 August 2010 no member list (8 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
14 May 2010Appointment of Bigwood Associates Limited as a secretary (3 pages)
14 May 2010Appointment of Bigwood Associates Limited as a secretary (3 pages)
12 May 2010Termination of appointment of Anne Kaarlela as a secretary (2 pages)
12 May 2010Termination of appointment of Anne Kaarlela as a secretary (2 pages)
18 November 2009Annual return made up to 23 August 2009 (10 pages)
18 November 2009Annual return made up to 23 August 2009 (10 pages)
7 November 2009Appointment of Christopher John Peppitt as a director (3 pages)
7 November 2009Appointment of Verity Ann Lancaster as a director (3 pages)
7 November 2009Appointment of Neville Anthony Tapley as a director (3 pages)
7 November 2009Appointment of Christopher John Peppitt as a director (3 pages)
7 November 2009Appointment of Samuel David Hotten as a director (3 pages)
7 November 2009Appointment of Neville Anthony Tapley as a director (3 pages)
7 November 2009Appointment of Anne Maria Sinikka Kaarlela as a director (3 pages)
7 November 2009Appointment of Verity Ann Lancaster as a director (3 pages)
7 November 2009Appointment of Samuel David Hotten as a director (3 pages)
7 November 2009Appointment of Anne Maria Sinikka Kaarlela as a director (3 pages)
6 November 2009Appointment of Anne Maria Sinikka Kaarlela as a secretary (3 pages)
6 November 2009Appointment of Nicola Corrigan as a director (3 pages)
6 November 2009Appointment of Nicola Corrigan as a director (3 pages)
6 November 2009Appointment of Anne Maria Sinikka Kaarlela as a secretary (3 pages)
29 October 2009Registered office address changed from 54a Poplar Road Solihull West Midlands B91 3AB United Kingdom on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 54a Poplar Road Solihull West Midlands B91 3AB United Kingdom on 29 October 2009 (1 page)
6 June 2009Appointment terminated secretary james moorman (1 page)
6 June 2009Appointment terminated director peter moorman (1 page)
6 June 2009Appointment terminated director james moorman (1 page)
6 June 2009Appointment terminated director james moorman (1 page)
6 June 2009Appointment terminated secretary james moorman (1 page)
6 June 2009Appointment terminated director peter moorman (1 page)
21 May 2009Accounts for a dormant company made up to 31 August 2007 (1 page)
21 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
21 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
21 May 2009Accounts for a dormant company made up to 31 August 2007 (1 page)
4 December 2008Secretary's change of particulars logged form (1 page)
4 December 2008Secretary's change of particulars logged form (1 page)
6 November 2008Director appointed james walter moorman (2 pages)
6 November 2008Director appointed peter graham moorman (3 pages)
6 November 2008Secretary appointed james walter moorman (2 pages)
6 November 2008Annual return made up to 23/08/08 (4 pages)
6 November 2008Director appointed peter graham moorman (3 pages)
6 November 2008Annual return made up to 23/08/08 (4 pages)
6 November 2008Secretary appointed james walter moorman (2 pages)
6 November 2008Director appointed james walter moorman (2 pages)
17 June 2008Compulsory strike-off action has been discontinued (1 page)
17 June 2008Compulsory strike-off action has been discontinued (1 page)
16 June 2008Annual return made up to 23/08/07 (2 pages)
16 June 2008Annual return made up to 23/08/07 (2 pages)
10 June 2008Appointment terminated secretary sean tredgold (1 page)
10 June 2008Registered office changed on 10/06/2008 from 51 the parade leamington spa warwickshire CV32 4BA (1 page)
10 June 2008Appointment terminated director sean tredgold (1 page)
10 June 2008Registered office changed on 10/06/2008 from 51 the parade leamington spa warwickshire CV32 4BA (1 page)
10 June 2008Appointment terminated secretary sean tredgold (1 page)
10 June 2008Appointment terminated director sean tredgold (1 page)
10 June 2008Appointment terminated director thomas cullingford (1 page)
10 June 2008Appointment terminated director thomas cullingford (1 page)
14 May 2008Registered office changed on 14/05/2008 from 243 rugby road leamington spa CV32 6DY (1 page)
14 May 2008Registered office changed on 14/05/2008 from 243 rugby road leamington spa CV32 6DY (1 page)
10 May 2008Compulsory strike-off action has been suspended (1 page)
10 May 2008Compulsory strike-off action has been suspended (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
23 August 2006Incorporation (24 pages)
23 August 2006Incorporation (24 pages)