UKBizDB.co.uk

COUNDON ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coundon Road Management Company Limited. The company was founded 18 years ago and was given the registration number 05618327. The firm's registered office is in RUGBY. You can find them at 44-46 Regent Street, , Rugby, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:COUNDON ROAD MANAGEMENT COMPANY LIMITED
Company Number:05618327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:44-46 Regent Street, Rugby, England, CV21 2PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44-46, Regent Street, Rugby, England, CV21 2PS

Director01 November 2021Active
44-46, Regent Street, Rugby, England, CV21 2PS

Director01 November 2021Active
44-46, Regent Street, Rugby, England, CV21 2PS

Director26 September 2009Active
2 Dark Lane, Stoke Heath, Bromsgrove, B60 3BH

Secretary10 November 2005Active
78 Long Drive, South Ruislip, HA4 0HP

Secretary19 December 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary10 November 2005Active
36, St Ann Street, Salisbury, SP1 2DP

Corporate Secretary14 September 2009Active
5, Woodfield Close, Narborough, Leicester, United Kingdom, LE19 3FQ

Director23 September 2011Active
46, Duckham Court, Coventry, England, CV6 1PZ

Director31 October 2021Active
5 Dove Close, Sandbach, CW11 1SY

Director08 January 2009Active
7, Duckham Court, Coventry, CV6 1PZ

Director23 September 2011Active
Woodlands 856 Warwick Road, Solihull, B91 3HA

Director19 December 2005Active
4, Daventry Road, Dunchurch, Rugby, CV22 6NS

Director01 October 2009Active
44-46, Regent Street, Rugby, England, CV21 2PS

Director01 November 2021Active
44-46, Regent Street, Rugby, England, CV21 2PS

Director17 November 2020Active
2 Dark Lane, Stoke Heath, Bromsgrove, B60 3BH

Director19 December 2005Active
25, Cole Court, Coventry, England, CV6 1PY

Director15 August 2018Active
22, Queens Road, Coventry, United Kingdom, CV1 3EG

Director01 October 2009Active
Fairview, 52 Wychwood Avenue, Knowle, Solihull, B93 9DQ

Director18 January 2008Active
36, St Ann Street, Salisbury, SP1 2DP

Director01 October 2009Active
18, Brightwell Crescent, Dorridge, Solihull, B93 8HF

Director08 January 2009Active
4 Great Hockings Lane, Webheath, Redditch, B97 5WL

Director10 November 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director10 November 2005Active

People with Significant Control

Mr Allan James Pickett Baillie
Notified on:10 November 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:5, Woodfield Close, Leicester, England, LE19 3FQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Address

Change registered office address company with date old address new address.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.