ARMITAGE ROAD (RUGELEY) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARMITAGE ROAD (RUGELEY) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05866694

Incorporation date

05/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2006)
dot icon01/10/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon16/01/2025
Secretary's details changed for Cosec Management Services on 2025-01-01
dot icon16/08/2024
Micro company accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon02/11/2023
Appointment of Cosec Management Services as a secretary on 2023-11-02
dot icon02/11/2023
Registered office address changed from 5 the Lindens Brereton Rugeley WS15 1GR England to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF on 2023-11-02
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon16/10/2019
Micro company accounts made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon12/02/2019
Notification of Kevin Thomas Mason as a person with significant control on 2019-02-08
dot icon08/02/2019
Appointment of Mr Rhys Gareth Corbally as a director on 2019-02-08
dot icon04/02/2019
Cessation of Philip Marc Lee as a person with significant control on 2019-01-31
dot icon04/02/2019
Registered office address changed from 24 Waverley Gardens Rugeley WS15 2YE England to 5 the Lindens Brereton Rugeley WS15 1GR on 2019-02-04
dot icon04/02/2019
Cessation of Donna-Marie Oldaker as a person with significant control on 2019-01-31
dot icon04/02/2019
Termination of appointment of Donna-Marie Oldaker as a director on 2019-01-31
dot icon04/02/2019
Termination of appointment of Philip Marc Lee as a director on 2019-01-31
dot icon13/12/2018
Appointment of Mr Kevin Thomas Mason as a director on 2018-12-13
dot icon20/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon14/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon27/07/2017
Notification of Donna-Marie Oldaker as a person with significant control on 2017-01-01
dot icon27/07/2017
Cessation of Jonathan Michael Holyhead as a person with significant control on 2016-12-31
dot icon29/06/2017
Termination of appointment of Tracey Ann Trueman as a director on 2017-06-29
dot icon29/06/2017
Cessation of Tracey Ann Trueman as a person with significant control on 2017-06-29
dot icon16/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Appointment of Mrs Donna-Marie Oldaker as a director on 2017-03-01
dot icon02/03/2017
Termination of appointment of Jonathan Michael Holyhead as a director on 2017-02-28
dot icon17/01/2017
Registered office address changed from Suite 10 Hawkesyard Hall Armitage Road Hawkesyard Rugeley Staffordshire WS15 1PU England to 24 Waverley Gardens Rugeley WS15 2YE on 2017-01-17
dot icon06/10/2016
Director's details changed for Jonathan Michael Hollyhead on 2016-04-06
dot icon11/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon29/06/2016
Registered office address changed from C/O Tracey Trueman 17 the Lindens Rugeley Staffordshire WS15 1GR to Suite 10 Hawkesyard Hall Armitage Road Hawkesyard Rugeley Staffordshire WS15 1PU on 2016-06-29
dot icon28/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-05 no member list
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-07-05 no member list
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-07-05 no member list
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-05 no member list
dot icon16/05/2012
Appointment of Mrs Tracey Ann Trueman as a director
dot icon16/05/2012
Director's details changed for Philip Marc Lee on 2012-05-16
dot icon16/05/2012
Director's details changed for Jonathan Michael Hollyhead on 2012-05-16
dot icon16/05/2012
Registered office address changed from Suite 10 Armitage Road Hawkesyard Hall Rugeley Staffordshire WS15 1PU United Kingdom on 2012-05-16
dot icon30/03/2012
Termination of appointment of Melville Lindley as a director
dot icon30/03/2012
Termination of appointment of Cosec Management Services Ltd as a secretary
dot icon28/02/2012
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG on 2012-02-28
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/08/2011
Appointment of Melville Ian Lindley as a director
dot icon18/07/2011
Annual return made up to 2011-07-05
dot icon14/06/2011
Termination of appointment of Tracey Trueman as a director
dot icon17/01/2011
Appointment of Jonathan Michael Hollyhead as a director
dot icon24/08/2010
Appointment of Tracey Ann Trueman as a director
dot icon02/08/2010
Annual return made up to 2010-07-05
dot icon28/07/2010
Termination of appointment of Mark Penn as a director
dot icon28/07/2010
Termination of appointment of Timothy Brickley as a director
dot icon03/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Appointment of Philip Marc Lee as a director
dot icon23/09/2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon20/07/2009
Annual return made up to 05/07/09
dot icon19/06/2009
Appointment terminated secretary housemans management secretarial LIMITED
dot icon19/06/2009
Secretary appointed cosec management services LTD
dot icon19/06/2009
Appointment terminated director housemans management company LIMITED
dot icon28/01/2009
Accounts for a dormant company made up to 2008-07-31
dot icon09/01/2009
Appointment terminated secretary christopher balderstone
dot icon29/07/2008
Annual return made up to 05/07/08
dot icon02/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon23/07/2007
Annual return made up to 05/07/07
dot icon17/02/2007
New secretary appointed
dot icon10/02/2007
Registered office changed on 10/02/07 from: suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon05/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.78K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Kevin Thomas
Director
13/12/2018 - Present
3
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
02/11/2023 - Present
987
Corbally, Rhys Gareth
Director
08/02/2019 - Present
-

Persons with Significant Control

5
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 ARMITAGE ROAD (RUGELEY) MANAGEMENT LIMITED

ARMITAGE ROAD (RUGELEY) MANAGEMENT LIMITED is an(a) Active company incorporated on 05/07/2006 with the registered office located at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3BF. There are currently 3 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 ARMITAGE ROAD (RUGELEY) MANAGEMENT LIMITED?

toggle

ARMITAGE ROAD (RUGELEY) MANAGEMENT LIMITED is currently Active. It was registered on 05/07/2006 .

Where is ARMITAGE ROAD (RUGELEY) MANAGEMENT LIMITED located?

toggle

ARMITAGE ROAD (RUGELEY) MANAGEMENT LIMITED is registered at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3BF.

What does ARMITAGE ROAD (RUGELEY) MANAGEMENT LIMITED do?

toggle

ARMITAGE ROAD (RUGELEY) MANAGEMENT LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ARMITAGE ROAD (RUGELEY) MANAGEMENT LIMITED?

toggle

The latest filing was on 01/10/2025: Micro company accounts made up to 2024-12-31.