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 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
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 |
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 |