UKBizDB.co.uk

WILLANS GREEN (RUGBY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Willans Green (rugby) Management Company Limited. The company was founded 20 years ago and was given the registration number 05129412. The firm's registered office is in BIRMINGHAM. You can find them at 154-155 Great Charles Street Queensway, , Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WILLANS GREEN (RUGBY) MANAGEMENT COMPANY LIMITED
Company Number:05129412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary03 November 2021Active
94 Park Lane, Croydon, England, CR0 1JB

Director22 November 2023Active
The Old School, Clifford Chambers, Stratford Upon Avon, CV37 8HX

Secretary08 June 2004Active
5 Priory Road, Upholland, Skelmersdale, WN8 0LR

Secretary17 May 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary17 May 2004Active
3, Union Street, Stratford Upon Avon, England, CV37 6QT

Corporate Secretary20 April 2007Active
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ

Corporate Secretary12 February 2019Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary07 March 2012Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary28 February 2018Active
Bridgemere House, Yew Tree Close, Willoughby Waterleys, LE8 6BU

Director17 May 2004Active
Stinchcombe, 3 Rosewood Way, Loughborough, LE11 2BA

Director10 November 2006Active
49 Tanfield Lane, Northampton, NN1 5RN

Director06 January 2006Active
Upper Farm House, Kineton Road, Gaydon, CV35 0EP

Director11 January 2008Active
94 The Base Jupiter, Sherbourne Street, Birmingham, BI6 8FF

Director09 June 2004Active
Brock House, 2 Brockway West, Tattenhall, CH3 9EZ

Director18 May 2005Active
5 Priory Road, Upholland, Skelmersdale, WN8 0LR

Director17 May 2004Active
45, Gladstone Street, Rugby, England, CV21 2JP

Director22 May 2012Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director17 May 2004Active
26 Honeysuckle Way, Northampton, NN3 3QE

Director11 January 2008Active
2 Thomson Close, Waterside, Rugby, United Kingdom, CV21 1XJ

Director12 January 2012Active

People with Significant Control

John Allan Taylor
Notified on:06 April 2018
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:45 Gladstone Street, Rugby, England, CV21 2JP
Nature of control:
  • Significant influence or control
Mr Darren Keith Wade
Notified on:06 April 2018
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:2 Thomson Close, Waterside, Rugby, United Kingdom, CV21 1XJ
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 (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
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Officers

Change corporate secretary company with change date.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Change corporate secretary company with change date.

Download
2021-11-03Officers

Appoint corporate secretary company with name date.

Download
2021-11-03Officers

Termination secretary company with name termination date.

Download
2021-10-19Address

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

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Address

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

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download
2019-02-12Officers

Appoint corporate secretary company with name date.

Download
2018-09-22Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.