ALCESTER ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

ALCESTER ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05047828

Incorporation date

18/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Townsend Road, Rugby, Warwickshire CV21 3SBCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon27/02/2026
Confirmation statement made on 2026-02-18 with updates
dot icon20/01/2026
Appointment of Miss Charlotte Megan Sargeant as a director on 2026-01-20
dot icon04/01/2026
Registered office address changed from Billesley House 7 Elgin Gardens Stratford-upon-Avon CV37 7BG England to 38 Townsend Road Rugby Warwickshire CV21 3SB on 2026-01-04
dot icon12/11/2025
Termination of appointment of Paul Walter Budd as a secretary on 2025-11-05
dot icon01/11/2025
Appointment of Ms Rosie Elizabeth Pankhurst as a director on 2025-11-01
dot icon23/10/2025
Appointment of Concept Developments Limited as a director on 2025-10-22
dot icon23/10/2025
Appointment of Mr Harry Joseph William Farley as a director on 2025-10-22
dot icon23/10/2025
Termination of appointment of Paul Walter Budd as a director on 2025-10-23
dot icon23/10/2025
Termination of appointment of Mary Elizabeth Durndell as a director on 2025-10-23
dot icon16/10/2025
Cessation of Paul Walter Budd as a person with significant control on 2025-10-15
dot icon16/10/2025
Notification of a person with significant control statement
dot icon13/03/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon16/03/2024
Total exemption full accounts made up to 2024-02-28
dot icon18/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon02/12/2023
Statement of capital following an allotment of shares on 2023-12-01
dot icon06/05/2023
Secretary's details changed for Paul Walter Budd on 2023-05-06
dot icon06/05/2023
Director's details changed for Paul Walter Budd on 2023-05-06
dot icon06/05/2023
Director's details changed for Mary Elizabeth Durndell on 2023-05-06
dot icon06/05/2023
Change of details for Mr Paul Walter Budd as a person with significant control on 2023-05-06
dot icon09/03/2023
Total exemption full accounts made up to 2023-02-28
dot icon18/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon13/01/2022
Registered office address changed from Speart House Morton Spirt Abbots Morton Worcestershire WR7 4LY to Billesley House 7 Elgin Gardens Stratford-upon-Avon CV37 7BG on 2022-01-13
dot icon16/03/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon19/02/2021
Notification of Paul Walter Budd as a person with significant control on 2021-02-18
dot icon19/02/2021
Withdrawal of a person with significant control statement on 2021-02-19
dot icon10/03/2020
Total exemption full accounts made up to 2020-02-28
dot icon19/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2018-02-28
dot icon18/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon15/03/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon15/03/2016
Total exemption full accounts made up to 2016-02-28
dot icon19/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon19/03/2015
Total exemption full accounts made up to 2015-02-28
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon18/02/2015
Director's details changed for Paul Walter Budd on 2013-08-31
dot icon10/03/2014
Total exemption full accounts made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon11/03/2013
Total exemption full accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon14/03/2012
Total exemption full accounts made up to 2012-02-28
dot icon19/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon09/03/2011
Total exemption full accounts made up to 2011-02-28
dot icon18/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mary Elizabeth Whitehead on 2010-02-24
dot icon18/03/2010
Total exemption full accounts made up to 2010-02-28
dot icon22/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mary Elizabeth Whitehead on 2010-02-19
dot icon19/02/2010
Director's details changed for Paul Walter Budd on 2010-02-19
dot icon14/05/2009
Total exemption full accounts made up to 2009-02-28
dot icon20/02/2009
Return made up to 18/02/09; full list of members
dot icon23/04/2008
Total exemption full accounts made up to 2008-02-28
dot icon28/02/2008
Return made up to 18/02/08; full list of members
dot icon03/05/2007
Total exemption full accounts made up to 2007-02-28
dot icon01/03/2007
Return made up to 18/02/07; full list of members
dot icon27/04/2006
Total exemption full accounts made up to 2006-02-28
dot icon23/02/2006
Return made up to 18/02/06; full list of members
dot icon28/04/2005
Total exemption full accounts made up to 2005-02-28
dot icon24/02/2005
Return made up to 18/02/05; full list of members
dot icon26/02/2004
Secretary resigned
dot icon18/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/02/2004 - 17/02/2004
99600
Mr Paul Walter Budd
Director
18/02/2004 - 23/10/2025
1
Budd, Paul Walter
Secretary
18/02/2004 - 05/11/2025
-
Durndell, Mary Elizabeth
Director
18/02/2004 - 23/10/2025
-
CONCEPT DEVELOPMENTS LIMITED
Corporate Director
22/10/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCESTER ROAD (FREEHOLD) LIMITED

ALCESTER ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 18/02/2004 with the registered office located at 38 Townsend Road, Rugby, Warwickshire CV21 3SB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCESTER ROAD (FREEHOLD) LIMITED?

toggle

ALCESTER ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 18/02/2004 .

Where is ALCESTER ROAD (FREEHOLD) LIMITED located?

toggle

ALCESTER ROAD (FREEHOLD) LIMITED is registered at 38 Townsend Road, Rugby, Warwickshire CV21 3SB.

What does ALCESTER ROAD (FREEHOLD) LIMITED do?

toggle

ALCESTER ROAD (FREEHOLD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALCESTER ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-18 with updates.