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.
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 | : |
|
Registered Address | : | 2 Russell Court, Russell Terrace, Leamington Spa, Warwickshire, CV31 1EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Russell Court, Russell Terrace, Leamington Spa, CV31 1EY | Secretary | 16 March 2016 | Active |
2 Russell Court, Russell Terrace, Leamington Spa, CV31 1EY | Director | 26 February 2016 | Active |
2 Russell Court, Russell Terrace, Leamington Spa, CV31 1EY | Director | 13 October 2016 | Active |
4 Russell Court, Russell Terrace, Leamington Spa, CV31 1EY | Secretary | 21 September 1997 | Active |
6 Russell Court, Russell Terrace, Leamington Spa, CV31 1EY | Secretary | 08 June 1999 | Active |
6 Russell Court, Leamington Spa, CV31 1EY | Secretary | - | Active |
45, Summer Row, Birmingham, England, B3 1JJ | Secretary | 13 May 2013 | Active |
45 Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 14 May 2015 | Active |
No 1 Kingsley Bungalows, New Farm Road, Alresford, SO24 9QD | Director | 22 September 1994 | Active |
73 Warwick Street, Leamington Spa, CV32 4RS | Director | - | Active |
Elm Farm House, The Lane Frankton, Rugby, CV23 9PJ | Director | 04 October 1992 | Active |
5 Russell Court, Russell Terrace, Leamington Spa, CV31 1EY | Director | 08 September 1995 | Active |
Flat 4 Russell Court, Russell Terrace, Leamington Spa, CV31 1EY | Director | 20 October 2003 | Active |
5 Cape Road, Warwick, CV34 4JP | Director | 16 May 1999 | Active |
3 Russell Court, Leamington Spa, CV31 1EY | Director | - | Active |
26 Kings Walk17a, 17a Knyoveton Road, Bournemouth, BN1 3QZ | Director | 21 September 1997 | Active |
4 Russell Court, Leamington Spa, CV31 1EY | Director | - | Active |
6 Russell Court, Russell Terrace, Leamington Spa, CV31 1EY | Director | 08 June 1999 | Active |
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 | Director | 08 June 1999 | Active |
Cp Bigwood 45, Summer Row, Birmingham, United Kingdom, B3 1JJ | Director | 01 August 2013 | Active |
Cp Bigwood, 45 Summer Row, Birmingham, United Kingdom, B3 1JJ | Director | 18 July 2013 | Active |
Cp Bigwood 45, Summer Row, Birmingham, United Kingdom, B3 1JJ | Director | 13 May 2013 | Active |
Cp Bigwood 45, Summer Row, Birmingham, United Kingdom, B3 1JJ | Director | 13 May 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-22 | Gazette | Gazette filings brought up to date. | Download |
2021-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2019-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-25 | Officers | Appoint person director company with name date. | Download |
2016-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Officers | Termination director company with name termination date. | Download |
2016-05-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.