UKBizDB.co.uk

RUGBY VALLEY PARK MANAGEMENT LIMITED

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

This company is commonly known as Rugby Valley Park Management Limited. The company was founded 27 years ago and was given the registration number 03339151. The firm's registered office is in CAMBRIDGE. You can find them at Bidwell House Trumpington Road, Trumpington, Cambridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RUGBY VALLEY PARK MANAGEMENT LIMITED
Company Number:03339151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bidwell House Trumpington Road, Trumpington, Cambridge, England, CB2 9LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director06 August 2018Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director19 March 2024Active
74 Winster Avenue, Dorridge, Solihull, B93 8ST

Secretary19 October 2000Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Secretary26 September 2018Active
47 Bridge Meadow Drive, Knowle, Solihull, B93 9QG

Secretary04 August 1997Active
3 Ledwell, Shirley, Solihull, B90 1SL

Secretary09 November 2007Active
Bidwell House, Trumpington Road, Trumpington, Cambridge, England, CB2 9LD

Secretary13 July 2009Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Secretary31 December 2008Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary25 March 1997Active
The Ridings, Plumpton Road, Woodend, Towcester, NN12 8RZ

Director04 August 1997Active
Tudor Gables Old Warwick Road, Lapworth, Solihull, B94 6AY

Director04 August 1997Active
City Place House, 55 Basinghall Street, London, England, EC2V 5DU

Director06 August 2018Active
Bidwell House, Trumpington Road, Trumpington, Cambridge, England, CB2 9LD

Director25 November 2008Active
31 Alderminster Road, Solihull, B91 3YT

Director19 April 2001Active
89 Manor Road, Dorridge, Solihull, B93 8TT

Director19 April 2001Active
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY

Director25 November 2008Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director25 March 1997Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director25 March 1997Active
Bidwell House, Trumpington Road, Trumpington, Cambridge, England, CB2 9LD

Director07 August 2013Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Director16 January 2003Active
Bidwell House, Trumpington Road, Trumpington, Cambridge, England, CB2 9LD

Director02 March 2009Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Appoint person director company with name date.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Address

Change sail address company with old address new address.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Address

Move registers to sail company with new address.

Download
2023-07-28Address

Change sail address company with new address.

Download
2023-06-14Officers

Termination secretary company with name termination date.

Download
2023-03-15Address

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

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Officers

Appoint person secretary company with name date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-08-10Officers

Termination secretary company with name termination date.

Download
2018-08-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.