MORTON COURT (RUGBY) LIMITED - RUGBY


Company Profile Company Filings

Overview

MORTON COURT (RUGBY) LIMITED is a Private Limited Company from RUGBY and has the status: Active.
MORTON COURT (RUGBY) LIMITED was incorporated 63 years ago on 10/02/1961 and has the registered number: 00683032. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2025.

MORTON COURT (RUGBY) LIMITED - RUGBY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
24 / 6 24/06/2023 24/03/2025

Registered Office

BASEMENT 19/24 MORTON COURT
RUGBY
CV22 5HF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/09/2023 06/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SUTAPA CHAKRABARTY Apr 1972 British Director 2022-01-06 CURRENT
MR GAUTAM CHAKRABARTY Mar 1963 British Director 2023-02-01 CURRENT
MS CAROLINE MARY GRAHAM Jul 1968 British Director 2022-01-06 CURRENT
MS LAURA MORGAN Mar 1984 British Director 2020-09-22 CURRENT
MR BRIAN PHILLIPS Nov 1940 British Director 2015-01-01 CURRENT
MR HITEN VAIDYA Jul 1956 British Director 2019-06-11 CURRENT
MRS SARA ELIZABETH LAST Secretary 2023-02-01 CURRENT
BEVERLEY ANNE BATES Jun 1950 British Director 2004-11-11 UNTIL 2019-12-21 RESIGNED
LESLEY ANN REES Apr 1957 British Director 1992-11-13 UNTIL 1995-10-14 RESIGNED
MR BRIAN PHILLIPS Nov 1940 British Director RESIGNED
MR BRIAN PHILLIPS Nov 1940 British Secretary 2004-11-11 UNTIL 2023-02-01 RESIGNED
JOYCE HISLOP MUNDIE Sep 1941 British Secretary RESIGNED
MR BRIAN PHILLIPS Nov 1940 British Secretary 1996-01-01 UNTIL 1996-09-27 RESIGNED
SHIRLEY ELIZABETH WILLIS Dec 1946 British Secretary 1996-09-27 UNTIL 2002-12-24 RESIGNED
HAYLEY CHERYL MACALISTER EAVES Jun 1970 Secretary 2002-12-24 UNTIL 2004-12-23 RESIGNED
MISS EMMA-JAYNE ROSE Mar 1977 British Director 2019-06-11 UNTIL 2022-01-06 RESIGNED
SHIRLEY ELIZABETH WILLIS Dec 1946 British Director 1996-09-27 UNTIL 2000-09-27 RESIGNED
MR GAUTAM CHAKRABARTY Mar 1963 British Director 2015-09-29 UNTIL 2022-01-06 RESIGNED
KAREN JANE JACKSON Feb 1957 British Director 2007-09-20 UNTIL 2022-10-30 RESIGNED
MR PETER GEORGE SPENCE Oct 1949 British Director 2015-01-01 UNTIL 2019-03-10 RESIGNED
MR HITEN VAIDYA Jul 1956 British Director 2019-06-11 UNTIL 2019-06-11 RESIGNED
JOSEPH WILFRID OSWELL Mar 1928 British Director RESIGNED
JOSEPH WILFRID OSWELL Mar 1928 British Director 2004-11-11 UNTIL 2006-09-06 RESIGNED
JOYCE HISLOP MUNDIE Sep 1941 British Director RESIGNED
JOYCE HISLOP MUNDIE Sep 1941 British Director 2004-11-11 UNTIL 2019-06-11 RESIGNED
DULCIE JEANNETTE MACDONALD Feb 1932 British Director 2004-11-11 UNTIL 2017-09-23 RESIGNED
HAYLEY CHERYL MACALISTER EAVES Jun 1970 Director 1996-09-27 UNTIL 2004-12-23 RESIGNED
BETTINA MARY FLORENCE ENGLAND Nov 1923 British Director RESIGNED
NORMAN KITCHENER HARRISON Aug 1918 British Director RESIGNED
NORMAN KITCHENER HARRISON Aug 1918 British Director 1994-10-14 UNTIL 1996-09-27 RESIGNED
BETTINA MARY FLORENCE ENGLAND Nov 1923 British Director 2004-11-11 UNTIL 2007-09-20 RESIGNED
MARK JULIAN EAVES Jul 1972 British Director 2002-12-24 UNTIL 2004-12-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DON WILLIS MANAGEMENT LIMITED RUGBY Active MICRO ENTITY 68100 - Buying and selling of own real estate
LEADER CNC TECHNOLOGIES LIMITED COALVILLE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BENN PARTNERSHIP CENTRE RUGBY Active MICRO ENTITY 85590 - Other education n.e.c.
CLASSIC BROCANTE LTD SALTBURN-BY-THE-SEA ENGLAND Active MICRO ENTITY 47791 - Retail sale of antiques including antique books in stores

Free Reports Available

Report Date Filed Date of Report Assets
MORTON_COURT_(RUGBY)_LIMI - Accounts 2023-11-11 24-06-2023 £70,008 equity
MORTON_COURT_(RUGBY)_LIMI - Accounts 2022-11-19 24-06-2022 £65,709 equity
MORTON_COURT_(RUGBY)_LIMI - Accounts 2021-03-25 24-06-2020 £50,494 equity