BILTON COURT (RUGBY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BILTON COURT (RUGBY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05338336

Incorporation date

20/01/2005

Size

Dormant

Contacts

Registered address

Registered address

39 Regent Street, Rugby CV21 2PECopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2005)
dot icon09/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon19/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/09/2023
Termination of appointment of Scott Nicholas Albert Hoare as a director on 2023-04-28
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon22/12/2021
Termination of appointment of Jagjeet Singh Biryah as a director on 2021-09-16
dot icon22/12/2021
Termination of appointment of Jamsher Singh Biryah as a director on 2021-12-15
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/11/2020
Director's details changed for Ms Laura Elizabeth Shears on 2020-11-27
dot icon27/11/2020
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 39 Regent Street Rugby CV21 2PE on 2020-11-27
dot icon15/01/2020
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon21/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon16/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon06/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/03/2017
Termination of appointment of Hertford Company Secretaries Limited as a director on 2017-03-01
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon25/05/2016
Appointment of Mr Jageet Biryah as a director on 2016-05-23
dot icon25/05/2016
Appointment of Mr Jamsher Biryah as a director on 2016-05-23
dot icon22/04/2016
Appointment of Ms Laura Elizabeth Shears as a director on 2016-03-31
dot icon22/04/2016
Appointment of Mr Scott Nicholas Albert Hoare as a director on 2016-03-30
dot icon22/04/2016
Termination of appointment of Justin William Herbert as a director on 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon14/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon15/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-12 no member list
dot icon16/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-12 no member list
dot icon16/01/2012
Annual return made up to 2012-01-12 no member list
dot icon11/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/06/2011
Director's details changed for Mr Justin William Herbert on 2011-06-18
dot icon12/06/2011
Director's details changed for Mr Justin William Herbert on 2011-06-12
dot icon24/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-20 no member list
dot icon18/10/2010
Appointment of Mr Justin Herbert as a director
dot icon01/10/2010
Termination of appointment of Rmg Asset Management Limited as a director
dot icon06/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-20 no member list
dot icon04/02/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-02-04
dot icon04/02/2010
Director's details changed for Hertford Company Secretaries Limited on 2010-02-04
dot icon04/02/2010
Director's details changed for Cpm Asset Management Limited on 2009-12-29
dot icon27/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/01/2009
Director's change of particulars / cpm asset management LIMITED / 26/01/2009
dot icon27/01/2009
Annual return made up to 20/01/09
dot icon27/01/2009
Registered office changed on 27/01/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon23/01/2008
Annual return made up to 20/01/08
dot icon23/01/2008
Registered office changed on 23/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon16/03/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon16/02/2007
Annual return made up to 20/01/07
dot icon24/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon24/10/2006
Resolutions
dot icon26/01/2006
Annual return made up to 20/01/06
dot icon27/05/2005
Memorandum and Articles of Association
dot icon06/05/2005
Resolutions
dot icon29/01/2005
Resolutions
dot icon20/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
20/01/2005 - 01/03/2017
1324
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
20/01/2005 - 31/12/2019
1324
Herbert, Justin William
Director
15/09/2010 - 31/03/2016
421
CPM ASSET MANAGEMENT LIMITED
Corporate Director
20/01/2005 - 15/09/2010
98
Shears, Laura Elizabeth
Director
31/03/2016 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILTON COURT (RUGBY) MANAGEMENT COMPANY LIMITED

BILTON COURT (RUGBY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/01/2005 with the registered office located at 39 Regent Street, Rugby CV21 2PE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILTON COURT (RUGBY) MANAGEMENT COMPANY LIMITED?

toggle

BILTON COURT (RUGBY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/01/2005 .

Where is BILTON COURT (RUGBY) MANAGEMENT COMPANY LIMITED located?

toggle

BILTON COURT (RUGBY) MANAGEMENT COMPANY LIMITED is registered at 39 Regent Street, Rugby CV21 2PE.

What does BILTON COURT (RUGBY) MANAGEMENT COMPANY LIMITED do?

toggle

BILTON COURT (RUGBY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BILTON COURT (RUGBY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-22 with no updates.