UKBizDB.co.uk

RUSSELL COURT (LEAMINGTON) LIMITED

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

This company is commonly known as Russell Court (leamington) Limited. The company was founded 56 years ago and was given the registration number 00930503. The firm's registered office is in LEAMINGTON SPA. You can find them at 2 Russell Court, Russell Terrace, Leamington Spa, Warwickshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RUSSELL COURT (LEAMINGTON) LIMITED
Company Number:00930503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Russell Court, Russell Terrace, Leamington Spa, Warwickshire, CV31 1EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Russell Court, Russell Terrace, Leamington Spa, CV31 1EY

Secretary16 March 2016Active
2 Russell Court, Russell Terrace, Leamington Spa, CV31 1EY

Director26 February 2016Active
2 Russell Court, Russell Terrace, Leamington Spa, CV31 1EY

Director13 October 2016Active
4 Russell Court, Russell Terrace, Leamington Spa, CV31 1EY

Secretary21 September 1997Active
6 Russell Court, Russell Terrace, Leamington Spa, CV31 1EY

Secretary08 June 1999Active
6 Russell Court, Leamington Spa, CV31 1EY

Secretary-Active
45, Summer Row, Birmingham, England, B3 1JJ

Secretary13 May 2013Active
45 Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary14 May 2015Active
No 1 Kingsley Bungalows, New Farm Road, Alresford, SO24 9QD

Director22 September 1994Active
73 Warwick Street, Leamington Spa, CV32 4RS

Director-Active
Elm Farm House, The Lane Frankton, Rugby, CV23 9PJ

Director04 October 1992Active
5 Russell Court, Russell Terrace, Leamington Spa, CV31 1EY

Director08 September 1995Active
Flat 4 Russell Court, Russell Terrace, Leamington Spa, CV31 1EY

Director20 October 2003Active
5 Cape Road, Warwick, CV34 4JP

Director16 May 1999Active
3 Russell Court, Leamington Spa, CV31 1EY

Director-Active
26 Kings Walk17a, 17a Knyoveton Road, Bournemouth, BN1 3QZ

Director21 September 1997Active
4 Russell Court, Leamington Spa, CV31 1EY

Director-Active
6 Russell Court, Russell Terrace, Leamington Spa, CV31 1EY

Director08 June 1999Active
6 Russell Court, Leamington Spa, CV31 1EY

Director-Active
5 Russell Court, Leamington Spa, CV31 1EY

Director-Active
2 Russell Court, Leamington Spa, CV31 1EY

Director-Active
115 Spon End, Coventry, CV1 3HF

Director08 June 1999Active
Cp Bigwood 45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Director01 August 2013Active
Cp Bigwood, 45 Summer Row, Birmingham, United Kingdom, B3 1JJ

Director18 July 2013Active
Cp Bigwood 45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Director13 May 2013Active
Cp Bigwood 45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Director13 May 2013Active

People with Significant Control

Mrs Rosemary Anne Bointon
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:2 Russell Court, Russell Terrace, Leamington Spa, CV31 1EY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Officers

Change person director company with change date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-22Gazette

Gazette filings brought up to date.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Change person director company with change date.

Download
2019-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2016-10-25Officers

Appoint person director company with name date.

Download
2016-10-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Officers

Termination director company with name termination date.

Download
2016-05-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.