COMPLETE ESTATE AGENTS (RUGBY) LIMITED

Register to unlock more data on OkredoRegister

COMPLETE ESTATE AGENTS (RUGBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05326431

Incorporation date

07/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fulford House, Newbold Terrace, Leamington Spa, Warwickshire CV32 4EACopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2005)
dot icon04/03/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon18/11/2024
Director's details changed for Mrs Joanne Louise Brenda Yemm on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Haydn Malcolm Yemm on 2024-11-18
dot icon18/11/2024
Change of details for Mr Haydn Malcolm Yemm as a person with significant control on 2024-11-18
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/02/2024
Termination of appointment of Esther Elizabeth Louise Moulding as a director on 2024-02-12
dot icon16/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Director's details changed for Mrs Joanne Louise Brenda Yemm on 2023-07-05
dot icon05/07/2023
Director's details changed for Mr Haydn Malcolm Yemm on 2023-07-05
dot icon07/06/2023
Registered office address changed from Magma House 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2023-06-07
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon08/09/2022
Appointment of Mrs Esther Elizabeth Louise Moulding as a director on 2022-04-23
dot icon15/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-07 with updates
dot icon12/01/2022
Director's details changed for Mr Brian Anthony Williams on 2020-09-26
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon09/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Secretary's details changed for Joanne Louise Yemm on 2019-11-28
dot icon28/11/2019
Change of details for Mr Haydn Malcolm Yemm as a person with significant control on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Brian Anthony Williams on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Haydn Malcolm Yemm on 2019-11-28
dot icon28/11/2019
Director's details changed for Mrs Joanne Louise Brenda Yemm on 2019-11-28
dot icon05/11/2019
Change of share class name or designation
dot icon05/11/2019
Particulars of variation of rights attached to shares
dot icon04/11/2019
Resolutions
dot icon20/03/2019
Secretary's details changed for Joanne Louise Yemm on 2019-03-19
dot icon19/03/2019
Change of details for Mr Haydn Malcolm Yemm as a person with significant control on 2019-03-19
dot icon14/03/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Director's details changed for Mrs Joanne Louise Brenda Yemm on 2016-04-01
dot icon09/06/2016
Director's details changed for Mr Haydn Malcolm Yemm on 2016-04-01
dot icon09/06/2016
Director's details changed for Brian Anthony Williams on 2016-04-01
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon04/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2014
Director's details changed for Haydn Malcolm Yemm on 2013-12-01
dot icon09/01/2014
Director's details changed for Joanne Louise Brenda Budge on 2013-12-01
dot icon09/01/2014
Secretary's details changed for Joanne Louise Budge on 2013-12-01
dot icon25/05/2013
Compulsory strike-off action has been discontinued
dot icon23/05/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon07/05/2013
First Gazette notice for compulsory strike-off
dot icon22/02/2013
Registered office address changed from Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England on 2013-02-22
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon24/01/2012
Registered office address changed from Target Chartered Accountants Suite 2 Bloxam Court Corporation Street Rugby CV21 2DU on 2012-01-24
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Change of share class name or designation
dot icon21/04/2011
Resolutions
dot icon21/04/2011
Appointment of Brian Anthony Williams as a director
dot icon24/02/2011
Director's details changed for Joanne Louise Budge on 2011-01-24
dot icon07/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon12/01/2011
Director's details changed for Haydn Malcolm Yemm on 2011-01-07
dot icon12/01/2011
Secretary's details changed for Joanne Louise Budge on 2011-01-07
dot icon12/01/2011
Director's details changed for Joanne Louise Budge on 2011-01-07
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon01/03/2010
Director's details changed for Haydn Malcolm Yemm on 2010-01-06
dot icon01/03/2010
Director's details changed for Joanne Louise Budge on 2010-01-06
dot icon01/03/2010
Secretary's details changed for Joanne Louise Budge on 2010-01-06
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2009
Return made up to 07/01/09; full list of members
dot icon24/06/2008
Return made up to 07/01/08; full list of members
dot icon29/04/2008
Director and secretary appointed joanne louise budge
dot icon24/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/04/2008
Registered office changed on 14/04/2008 from 36-38 regents street rugby CV21 2PS
dot icon14/04/2008
Appointment terminated director and secretary ann pegler
dot icon24/07/2007
Particulars of mortgage/charge
dot icon11/03/2007
Return made up to 07/01/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 07/01/06; full list of members
dot icon21/04/2005
Particulars of mortgage/charge
dot icon21/04/2005
Ad 07/01/05--------- £ si 98@1=98 £ ic 2/100
dot icon21/04/2005
New director appointed
dot icon21/04/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New secretary appointed
dot icon07/01/2005
Secretary resigned
dot icon07/01/2005
Director resigned
dot icon07/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
192.90K
-
0.00
62.91K
-
2022
5
175.79K
-
0.00
10.00K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moulding, Esther Elizabeth Louise
Director
23/04/2022 - 12/02/2024
2
DUPORT SECRETARY LIMITED
Nominee Secretary
07/01/2005 - 07/01/2005
9442
DUPORT DIRECTOR LIMITED
Nominee Director
07/01/2005 - 07/01/2005
9186
Pegler, Ann Marie
Director
07/01/2005 - 10/04/2008
12
Mr Haydn Malcolm Yemm
Director
07/01/2005 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COMPLETE ESTATE AGENTS (RUGBY) LIMITED

COMPLETE ESTATE AGENTS (RUGBY) LIMITED is an(a) Active company incorporated on 07/01/2005 with the registered office located at Fulford House, Newbold Terrace, Leamington Spa, Warwickshire CV32 4EA. 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 COMPLETE ESTATE AGENTS (RUGBY) LIMITED?

toggle

COMPLETE ESTATE AGENTS (RUGBY) LIMITED is currently Active. It was registered on 07/01/2005 .

Where is COMPLETE ESTATE AGENTS (RUGBY) LIMITED located?

toggle

COMPLETE ESTATE AGENTS (RUGBY) LIMITED is registered at Fulford House, Newbold Terrace, Leamington Spa, Warwickshire CV32 4EA.

What does COMPLETE ESTATE AGENTS (RUGBY) LIMITED do?

toggle

COMPLETE ESTATE AGENTS (RUGBY) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for COMPLETE ESTATE AGENTS (RUGBY) LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-01-07 with no updates.