COUNDON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COUNDON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05618327

Incorporation date

10/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

44-46 Regent Street, Rugby CV21 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2005)
dot icon17/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-10-30
dot icon13/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon05/08/2024
Accounts for a dormant company made up to 2023-10-30
dot icon05/08/2024
Termination of appointment of Katie Hodge as a director on 2024-06-25
dot icon24/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/12/2022
Termination of appointment of Neil Aiden Gilbert as a director on 2022-11-08
dot icon13/12/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon09/09/2022
Termination of appointment of Michael Lloyd Barnes as a director on 2022-08-25
dot icon25/08/2022
Appointment of Mr Michael Lloyd Barnes as a director on 2021-10-31
dot icon30/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon15/11/2021
Appointment of Mr Jonathan Clive Hodge as a director on 2021-11-01
dot icon15/11/2021
Appointment of Miss Katie Hodge as a director on 2021-11-01
dot icon15/11/2021
Appointment of Mr Neil Aiden Gilbert as a director on 2021-11-01
dot icon15/11/2021
Termination of appointment of Tom Hewitt as a director on 2021-11-01
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/01/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon08/01/2021
Appointment of Mr Tom Hewitt as a director on 2020-11-17
dot icon08/01/2021
Notification of a person with significant control statement
dot icon17/11/2020
Cessation of Allan James Pickett Baillie as a person with significant control on 2016-11-10
dot icon17/11/2020
Termination of appointment of Thomas Lee as a director on 2020-11-05
dot icon17/11/2020
Termination of appointment of Allan James Pickett Baillie as a director on 2020-11-17
dot icon01/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/12/2018
Registered office address changed from 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS to 44-46 Regent Street Rugby CV21 2PS on 2018-12-14
dot icon23/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon15/08/2018
Appointment of Mr Thomas Lee as a director on 2018-08-15
dot icon14/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon16/01/2018
Confirmation statement made on 2017-11-10 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/01/2017
Confirmation statement made on 2016-11-10 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/11/2015
Annual return made up to 2015-11-10 no member list
dot icon02/06/2015
Termination of appointment of Carol Ann Boniface as a director on 2015-05-06
dot icon12/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/12/2014
Annual return made up to 2014-11-10 no member list
dot icon19/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/11/2013
Annual return made up to 2013-11-10 no member list
dot icon23/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/04/2013
Current accounting period shortened from 2013-11-30 to 2013-10-31
dot icon17/01/2013
Annual return made up to 2012-11-10 no member list
dot icon17/01/2013
Director's details changed for Allan James Pickett Baillie on 2012-11-09
dot icon16/01/2013
Director's details changed for Carol Ann Boniface on 2012-11-09
dot icon16/01/2013
Register(s) moved to registered office address
dot icon16/01/2013
Register inspection address has been changed from 22 Queens Road Coventry CV1 3EG England
dot icon15/01/2013
Termination of appointment of Lois Gibson-Cain as a director
dot icon14/11/2012
Registered office address changed from 22 Queens Road Coventry West Midlands CV1 3EG United Kingdom on 2012-11-14
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/06/2012
Termination of appointment of Samuel Martin as a director
dot icon22/12/2011
Appointment of Allan James Pickett Baillie as a director
dot icon22/12/2011
Annual return made up to 2011-11-10 no member list
dot icon21/12/2011
Director's details changed for Jillian Mary Prime on 2011-01-01
dot icon21/12/2011
Director's details changed for Lois Marian Gibson-Cain on 2011-01-01
dot icon21/12/2011
Director's details changed for Mr Samuel Philip Martin on 2011-01-01
dot icon21/12/2011
Termination of appointment of Remus Management Limited as a secretary
dot icon11/11/2011
Appointment of Carol Ann Boniface as a director
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/02/2011
Annual return made up to 2010-11-10 no member list
dot icon08/02/2011
Director's details changed for Lois Marian Gibson-Gain on 2010-11-09
dot icon08/02/2011
Director's details changed for Mr Samuel Philip Martin on 2010-11-07
dot icon08/02/2011
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon13/01/2011
Termination of appointment of Danny Thrupp as a director
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/06/2010
Registered office address changed from , 36 C/O St Ann Street, Salisbury, Wiltshire, SP1 2DP on 2010-06-01
dot icon11/02/2010
Annual return made up to 2009-11-10 no member list
dot icon11/02/2010
Secretary's details changed for Remus Management Limited on 2010-02-11
dot icon11/02/2010
Director's details changed for Jillian Mary Prime on 2010-02-11
dot icon07/01/2010
Appointment of Samuel Philip Martin as a director
dot icon22/12/2009
Appointment of Lois Marian Gibson-Gain as a director
dot icon22/12/2009
Appointment of Danny Thrupp as a director
dot icon22/12/2009
Termination of appointment of Michael Lonnon as a secretary
dot icon22/12/2009
Appointment of a director
dot icon21/10/2009
Termination of appointment of Michael Lonnon as a secretary
dot icon21/10/2009
Termination of appointment of Anne Wallace as a director
dot icon21/10/2009
Termination of appointment of Graham Bird as a director
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon02/10/2009
Director appointed jillian mary prime
dot icon02/10/2009
Secretary appointed remus management LIMITED
dot icon02/10/2009
Registered office changed on 02/10/2009 from, 80 new bond street, london, W1S 1SB, united kingdom
dot icon17/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/02/2009
Appointment terminated director ann huggins
dot icon19/02/2009
Director appointed anne elizabeth wallace
dot icon13/02/2009
Appointment terminated director roger northam
dot icon21/01/2009
Director appointed graham peter bird
dot icon02/01/2009
Registered office changed on 02/01/2009 from, second floor beech house, 551 avebury boulevard, milton keynes, MK9 3DR
dot icon11/11/2008
Annual return made up to 10/11/08
dot icon01/10/2008
Registered office changed on 01/10/2008 from, st david's court, union street, wolverhampton, west midlands, WV1 3JE
dot icon16/09/2008
Appointment terminated director greydon worthing
dot icon28/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon31/01/2008
New director appointed
dot icon31/01/2008
Director resigned
dot icon03/01/2008
Registered office changed on 03/01/08 from: 2 princes way, solihull, west midlands B91 3ES
dot icon03/12/2007
Annual return made up to 10/11/07
dot icon07/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon12/12/2006
Annual return made up to 10/11/06
dot icon30/11/2006
Director's particulars changed
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New secretary appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
Registered office changed on 05/12/05 from: marquess court, 69 southampton row, london, WC1B 4ET
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Secretary resigned
dot icon10/11/2005
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
30/10/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Neil Aiden
Director
01/11/2021 - 08/11/2022
4
Hodge, Jonathan Clive
Director
01/11/2021 - Present
4
Prime, Jillian Mary
Director
26/09/2009 - Present
1
Hodge, Katie
Director
01/11/2021 - 25/06/2024
-

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 COUNDON ROAD MANAGEMENT COMPANY LIMITED

COUNDON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/11/2005 with the registered office located at 44-46 Regent Street, Rugby CV21 2PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNDON ROAD MANAGEMENT COMPANY LIMITED?

toggle

COUNDON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/11/2005 .

Where is COUNDON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

COUNDON ROAD MANAGEMENT COMPANY LIMITED is registered at 44-46 Regent Street, Rugby CV21 2PS.

What does COUNDON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

COUNDON ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COUNDON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-10 with no updates.