RUSSELL COURT (LEAMINGTON) LIMITED - LEAMINGTON SPA


Company Profile Company Filings

Overview

RUSSELL COURT (LEAMINGTON) LIMITED is a Private Limited Company from LEAMINGTON SPA and has the status: Active.
RUSSELL COURT (LEAMINGTON) LIMITED was incorporated 56 years ago on 16/04/1968 and has the registered number: 00930503. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

RUSSELL COURT (LEAMINGTON) LIMITED - LEAMINGTON SPA

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
31 / 12 31/12/2022 30/09/2024

Registered Office

2 RUSSELL COURT
LEAMINGTON SPA
WARWICKSHIRE
CV31 1EY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/10/2023 01/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER LESLIE LANGLOIS Jul 1973 British Director 2016-10-13 CURRENT
ROSEMARY ANNE BOINTON Secretary 2016-03-16 CURRENT
ROSEMARY ANNE BOINTON Apr 1951 British Director 2016-02-26 CURRENT
MR ANDREW STEPHEN RODICK Mar 1954 British Director RESIGNED
CPBIGWOOD MANAGEMENT LLP Corporate Secretary 2015-05-14 UNTIL 2016-03-16 RESIGNED
KAREN PERKINS Oct 1960 Secretary 1997-09-21 UNTIL 1999-06-19 RESIGNED
JOHN RABBITTS Mar 1924 Secretary 1999-06-08 UNTIL 2013-05-13 RESIGNED
MRS JOYCE GWENDOLINE MAY RABBITTS Apr 1930 British Secretary RESIGNED
MR BRETT WILLIAMS Secretary 2013-05-13 UNTIL 2015-05-14 RESIGNED
MR DAVID CHARLES PERKINS Nov 1948 British Director RESIGNED
MR BRETT WILLIAMS Feb 1968 British Director 2013-05-13 UNTIL 2013-08-08 RESIGNED
MR BRETT WILLIAMS Feb 1968 British Director 2013-07-18 UNTIL 2013-08-02 RESIGNED
MR BRETT WILLIAMS Feb 1968 British Director 2013-08-01 UNTIL 2016-04-14 RESIGNED
JUDITH ANN STEPHENSON Dec 1954 British Director 1999-06-08 UNTIL 2000-05-03 RESIGNED
MISS FLORENCE EVA SHIMMIN Aug 1916 British Director RESIGNED
MR GARY GEORGE BAILEY Feb 1946 British Director 1994-09-22 UNTIL 2006-01-17 RESIGNED
MRS JOYCE GWENDOLINE MAY RABBITTS Apr 1930 British Director RESIGNED
JOHN RABBITTS Mar 1924 Director 1999-06-08 UNTIL 2013-05-13 RESIGNED
MRS SUSAN LESLEY GREGORY Aug 1957 British Director 1999-05-16 UNTIL 2010-06-20 RESIGNED
KEVIN MARK PAYNE Jun 1970 British Director 1997-09-21 UNTIL 2003-01-05 RESIGNED
MR REGINALD ANTHONY OVERTON Oct 1963 British Director RESIGNED
MR BRETT WILLIAMS Feb 1968 British Director 2013-05-13 UNTIL 2013-08-08 RESIGNED
IAN CALNAN Feb 1947 British Director 2003-10-20 UNTIL 2013-07-19 RESIGNED
BARNABY JONATHAN BENSON Dec 1963 British Director 1995-09-08 UNTIL 1997-11-30 RESIGNED
MRS MAUREEN ANGELA BAILEY May 1950 British Director 1992-10-04 UNTIL 1994-09-22 RESIGNED
MR GARY GEORGE BAILEY Feb 1946 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Rosemary Anne Bointon 2016-04-06 4/1951 Leamington Spa   Warwickshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHASE BEAUDESERT MANAGEMENT COMPANY LIMITED SOLIHULL Active MICRO ENTITY 98000 - Residents property management
FIFTY 5 MANAGEMENT COMPANY LIMITED CROYDON ENGLAND Active DORMANT 98000 - Residents property management
CAPULET MANAGEMENT COMPANY LIMITED CROYDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHETWYND (STREETLY LANE) MANAGEMENT COMPANY LIMITED SUTTON COLDFIELD Active TOTAL EXEMPTION FULL 98000 - Residents property management
ST GEORGES PLACE MANAGEMENT CO. LTD CROYDON ENGLAND Active DORMANT 98000 - Residents property management
HEATH GREEN PARK MANAGEMENT COMPANY LIMITED BIRMINGHAM Active DORMANT 98000 - Residents property management
TETTENHALL GATE MANAGEMENT COMPANY LIMITED WOLVERHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
HAYBRIDGE MEWS MANAGEMENT COMPANY LIMITED CROYDON ENGLAND Active DORMANT 98000 - Residents property management
MAPLE (234) LIMITED CHELTENHAM Active DORMANT 98000 - Residents property management
GREAT WESTERN COURT MANAGEMENT COMPANY LIMITED CROYDON ENGLAND Active DORMANT 98000 - Residents property management
TAVINOR PLACE MANAGEMENT COMPANY LIMITED SWADLINCOTE ENGLAND Active DORMANT 98000 - Residents property management
AXIS (BANBURY) MANAGEMENT COMPANY LIMITED BIRMINGHAM ENGLAND Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
JOCKEY ROAD MANAGEMENT COMPANY LIMITED CROYDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CHURCHGATE PLAZA MANAGEMENT COMPANY LIMITED READING ENGLAND Active MICRO ENTITY 98000 - Residents property management
PARSONS MEWS MANAGEMENT COMPANY LIMITED CROYDON ENGLAND Active DORMANT 98000 - Residents property management
SALISBURY GARDENS MANAGEMENT COMPANY LIMITED SWADLINCOTE ENGLAND Active DORMANT 98000 - Residents property management
CURRY & PARTNERS MANAGEMENT LTD WEST MIDLANDS Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
LANEHAM PLACE MANAGEMENT COMPANY LIMITED CROYDON ENGLAND Active DORMANT 98000 - Residents property management
CURRY & PARTNERS LLP WEST MIDLANDS Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - RUSSELL COURT (LEAMINGTON) LIMITED 2023-09-19 31-12-2022 £187 equity
Micro-entity Accounts - RUSSELL COURT (LEAMINGTON) LIMITED 2022-09-29 31-12-2021 £187 equity
Micro-entity Accounts - RUSSELL COURT (LEAMINGTON) LIMITED 2021-09-21 31-12-2020 £187 equity
Micro-entity Accounts - RUSSELL COURT (LEAMINGTON) LIMITED 2021-05-22 31-12-2019 £187 equity
Micro-entity Accounts - RUSSELL COURT (LEAMINGTON) LIMITED 2019-10-01 31-12-2018 £187 equity
Micro-entity Accounts - RUSSELL COURT (LEAMINGTON) LIMITED 2018-09-28 31-12-2017 £300 equity
RUSSELL COURT (LEAMINGTON) LIMITED 2017-09-20 31-12-2016
Abbreviated Company Accounts - RUSSELL COURT (LEAMINGTON) LIMITED 2016-09-23 31-12-2015 £187 equity
Abbreviated Company Accounts - RUSSELL COURT (LEAMINGTON) LIMITED 2015-10-17 31-12-2014 £1,723 equity