RECTORY COURT (CLUNGUNFORD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

RECTORY COURT (CLUNGUNFORD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01499249

Incorporation date

30/05/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Brook Cottage Rectory Court, Clungunford, Craven Arms SY7 0PNCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1980)
dot icon03/11/2025
Micro company accounts made up to 2025-03-31
dot icon16/10/2025
Termination of appointment of Elizabeth Anne Hughes as a director on 2025-10-16
dot icon08/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/09/2024
Termination of appointment of Michelle Tracy Boyden as a director on 2024-09-01
dot icon10/09/2024
Termination of appointment of Leigh Clapp as a director on 2024-09-01
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/07/2023
Director's details changed for Ms Anna Teresa Dreda on 2019-06-30
dot icon10/07/2023
Director's details changed for Ms Anna Teresa Dreda on 2023-05-16
dot icon10/07/2023
Director's details changed for Hilary Rachel White on 2017-09-01
dot icon10/07/2023
Appointment of Ms Leigh Clapp as a director on 2023-05-16
dot icon10/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon06/07/2023
Termination of appointment of Hilary Rachel White as a secretary on 2023-05-16
dot icon13/10/2022
Amended total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Appointment of Ms Hilary Rachel White as a secretary on 2022-05-10
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon30/06/2022
Termination of appointment of Thalia Rose Prosser as a director on 2022-03-25
dot icon17/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2022
Termination of appointment of Timothy Prosser as a secretary on 2022-03-24
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon16/07/2020
Registered office address changed from 2 Rectory Court Clungunford Craven Arms Shropshire SY7 0PN England to Brook Cottage Rectory Court Clungunford Craven Arms SY7 0PN on 2020-07-16
dot icon14/11/2019
Appointment of Mr Timothy Prosser as a secretary on 2019-08-22
dot icon14/11/2019
Notification of a person with significant control statement
dot icon14/11/2019
Termination of appointment of Michelle Tracy Boyden as a secretary on 2019-08-11
dot icon14/11/2019
Cessation of Hilary Rachel White as a person with significant control on 2019-11-14
dot icon14/11/2019
Cessation of Michelle Tracy Boyden as a person with significant control on 2019-11-14
dot icon12/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon18/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/07/2018
Registered office address changed from Brook Cottage Rectory Court Clungunford Craven Arms Shropshire SY7 0PN to 2 Rectory Court Clungunford Craven Arms Shropshire SY7 0PN on 2018-07-13
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon12/07/2018
Director's details changed for Thalia Rose Prosser on 2018-06-28
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon03/07/2017
Notification of Michelle Tracy Boyden as a person with significant control on 2017-07-03
dot icon02/02/2017
Appointment of Miss Michelle Tracy Boyden as a director on 2017-02-02
dot icon02/02/2017
Appointment of Miss Michelle Tracy Boyden as a secretary on 2017-02-02
dot icon02/02/2017
Termination of appointment of Hilary Rachel White as a secretary on 2017-02-02
dot icon26/01/2017
Appointment of Ms Anna Teresa Dreda as a director on 2017-01-26
dot icon26/01/2017
Appointment of Mrs Elizabeth Anne Hughes as a director on 2017-01-26
dot icon27/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon13/07/2016
Termination of appointment of Harold William Denis Hughes as a director on 2015-10-26
dot icon13/07/2016
Termination of appointment of Harold William Denis Hughes as a director on 2015-10-26
dot icon08/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon15/07/2015
Termination of appointment of Elizabeth Audrey Ashwell as a director on 2015-07-15
dot icon11/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon16/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon17/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon04/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon09/07/2010
Director's details changed for Elizabeth Audrey Ashwell on 2010-06-30
dot icon09/07/2010
Director's details changed for Thalia Rose Prosser on 2010-06-30
dot icon09/07/2010
Director's details changed for Hilary Rachel White on 2010-06-30
dot icon02/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 30/06/09; full list of members
dot icon08/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 30/06/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/07/2007
Return made up to 30/06/07; no change of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/11/2006
Return made up to 30/06/06; full list of members
dot icon19/09/2006
New director appointed
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/07/2005
Return made up to 30/06/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/07/2004
Return made up to 30/06/04; full list of members
dot icon12/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/06/2003
Return made up to 30/06/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/09/2002
Return made up to 30/06/02; full list of members
dot icon20/09/2002
Secretary resigned
dot icon10/07/2002
New secretary appointed
dot icon02/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/07/2001
New director appointed
dot icon23/07/2001
Return made up to 30/06/01; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/08/2000
Return made up to 30/06/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/08/1999
Return made up to 30/06/99; full list of members
dot icon04/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/08/1998
Return made up to 30/06/98; no change of members
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon15/07/1997
Return made up to 30/06/97; no change of members
dot icon07/04/1997
Resolutions
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New secretary appointed;new director appointed
dot icon24/01/1997
Director resigned
dot icon24/01/1997
Director resigned
dot icon24/01/1997
Secretary resigned
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon11/07/1996
Return made up to 30/06/96; full list of members
dot icon05/01/1996
Full accounts made up to 1995-03-31
dot icon11/09/1995
Return made up to 30/06/95; full list of members
dot icon20/12/1994
Secretary resigned;new secretary appointed
dot icon02/11/1994
Full accounts made up to 1994-03-31
dot icon01/07/1994
Return made up to 30/06/94; full list of members
dot icon12/09/1993
Director resigned;new director appointed
dot icon29/08/1993
Return made up to 30/06/93; no change of members
dot icon24/08/1993
Full accounts made up to 1993-03-31
dot icon25/06/1993
Director resigned;new director appointed
dot icon16/09/1992
Full accounts made up to 1992-03-31
dot icon16/09/1992
Return made up to 30/06/92; full list of members
dot icon14/05/1992
New director appointed
dot icon25/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon06/08/1991
Full accounts made up to 1991-03-31
dot icon06/08/1991
Return made up to 30/06/91; no change of members
dot icon27/06/1990
Full accounts made up to 1990-03-31
dot icon27/06/1990
Return made up to 30/06/90; full list of members
dot icon05/07/1989
Full accounts made up to 1989-03-31
dot icon05/07/1989
Return made up to 10/07/89; full list of members
dot icon19/06/1989
Registered office changed on 19/06/89 from: R. Sykes & co, accountants 135 corve street ludlow shropshire SY8 2PG
dot icon08/02/1989
Auditor's resignation
dot icon01/08/1988
Accounts for a small company made up to 1988-03-31
dot icon07/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/07/1988
Return made up to 04/05/88; full list of members
dot icon31/07/1987
Registered office changed on 31/07/87 from: rectory court clungunfort nr craven arms shropshire
dot icon15/06/1987
Full accounts made up to 1987-03-31
dot icon25/03/1987
Full accounts made up to 1986-03-31
dot icon25/03/1987
Return made up to 04/02/87; full list of members
dot icon18/12/1986
Registered office changed on 18/12/86 from: 16/17 high street ludlow salop
dot icon05/06/1986
New director appointed
dot icon05/06/1986
Full accounts made up to 1985-03-31
dot icon05/06/1986
Return made up to 26/05/86; full list of members
dot icon30/05/1980
Miscellaneous
dot icon30/05/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyden, Michelle Tracy
Director
02/02/2017 - 01/09/2024
-
Ms Hilary Rachel White
Director
08/07/2001 - Present
-
Dreda, Anna Teresa
Director
26/01/2017 - Present
1
White, Hilary Rachel
Secretary
10/05/2022 - 16/05/2023
-
Clapp, Leigh
Director
16/05/2023 - 01/09/2024
-

Persons with Significant Control

3
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 RECTORY COURT (CLUNGUNFORD) MANAGEMENT LIMITED

RECTORY COURT (CLUNGUNFORD) MANAGEMENT LIMITED is an(a) Active company incorporated on 30/05/1980 with the registered office located at Brook Cottage Rectory Court, Clungunford, Craven Arms SY7 0PN. There are currently 2 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 RECTORY COURT (CLUNGUNFORD) MANAGEMENT LIMITED?

toggle

RECTORY COURT (CLUNGUNFORD) MANAGEMENT LIMITED is currently Active. It was registered on 30/05/1980 .

Where is RECTORY COURT (CLUNGUNFORD) MANAGEMENT LIMITED located?

toggle

RECTORY COURT (CLUNGUNFORD) MANAGEMENT LIMITED is registered at Brook Cottage Rectory Court, Clungunford, Craven Arms SY7 0PN.

What does RECTORY COURT (CLUNGUNFORD) MANAGEMENT LIMITED do?

toggle

RECTORY COURT (CLUNGUNFORD) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for RECTORY COURT (CLUNGUNFORD) MANAGEMENT LIMITED?

toggle

The latest filing was on 03/11/2025: Micro company accounts made up to 2025-03-31.