Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUGBY PROPERTY ASSETS LIMITED
Company Information for

RUGBY PROPERTY ASSETS LIMITED

UNIT 12 DAVY COURT, CASTLE MOUND WAY, RUGBY, WARWICKSHIRE, CV23 0UZ,
Company Registration Number
02066907
Private Limited Company
Active

Company Overview

About Rugby Property Assets Ltd
RUGBY PROPERTY ASSETS LIMITED was founded on 1986-10-23 and has its registered office in Rugby. The organisation's status is listed as "Active". Rugby Property Assets Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RUGBY PROPERTY ASSETS LIMITED
 
Legal Registered Office
UNIT 12 DAVY COURT
CASTLE MOUND WAY
RUGBY
WARWICKSHIRE
CV23 0UZ
Other companies in CV21
 
Previous Names
RUGBY PHILATELIC AUCTIONS LIMITED19/10/2011
Filing Information
Company Number 02066907
Company ID Number 02066907
Date formed 1986-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB460912653  
Last Datalog update: 2024-01-06 20:45:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUGBY PROPERTY ASSETS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUGBY PROPERTY ASSETS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE DEBORAH MORELAND
Company Secretary 2001-03-01
MICHAEL DENNIS EWER
Director 1991-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS EWER
Company Secretary 2011-06-16 2011-12-31
HILARY CHRISTINE HARKER
Company Secretary 1994-11-29 2001-03-01
JANET LESLEY EWER
Company Secretary 1993-10-22 1994-11-29
LINDA JOYCE HUMPHREYS
Company Secretary 1991-10-26 1993-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE DEBORAH MORELAND DUNSMORE ESTATES LIMITED Company Secretary 2001-06-12 CURRENT 2001-06-12 Active
MICHAEL DENNIS EWER THE HUME ARMS LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
MICHAEL DENNIS EWER CASTLE MOUND ESTATES LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
MICHAEL DENNIS EWER DUNSMORE ESTATES LIMITED Director 2001-06-12 CURRENT 2001-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-09-02Resolutions passed:<ul><li>Resolution Shareholders shall be required tov transfer their shareholding by the executive of a stock transfer 24/06/2022<li>Resolution passed removal of pre-emption</ul>
2022-09-02RES13Resolutions passed:
  • Shareholders shall be required tov transfer their shareholding by the executive of a stock transfer 24/06/2022
  • Resolution of removal of pre-emption rights
2022-09-01Notification of Clifton Asset Group Ltd as a person with significant control on 2022-06-24
2022-09-01CESSATION OF MICHAEL DENNIS EWER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01PSC07CESSATION OF MICHAEL DENNIS EWER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01PSC02Notification of Clifton Asset Group Ltd as a person with significant control on 2022-06-24
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020669070021
2022-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020669070021
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070030
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-05-22AA01Previous accounting period shortened from 05/04/20 TO 31/03/20
2020-01-03AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070029
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070028
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070027
2019-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070025
2019-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070024
2018-12-17AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070023
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070022
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070022
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070021
2018-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070020
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070019
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070019
2018-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070018
2018-01-03AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070017
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070016
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070015
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070014
2016-07-27AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070013
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070012
2015-11-14AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-05AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070011
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM 21/23 Clifton Road Rugby Warwickshire CV21 3PY
2015-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070010
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070009
2015-01-13AA05/04/14 TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-12AR0126/10/14 FULL LIST
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 020669070008
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-18AR0126/10/13 FULL LIST
2013-10-01AA05/04/13 TOTAL EXEMPTION SMALL
2012-12-06AR0126/10/12 FULL LIST
2012-12-05TM02APPOINTMENT TERMINATED, SECRETARY THOMAS EWER
2012-10-16AA05/04/12 TOTAL EXEMPTION SMALL
2012-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-30AA05/04/11 TOTAL EXEMPTION SMALL
2011-10-27AR0126/10/11 FULL LIST
2011-10-19RES15CHANGE OF NAME 19/10/2011
2011-10-19CERTNMCOMPANY NAME CHANGED RUGBY PHILATELIC AUCTIONS LIMITED CERTIFICATE ISSUED ON 19/10/11
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-16AP03SECRETARY APPOINTED MR. THOMAS EWER
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-11RES01ADOPT MEM AND ARTS 05/05/2011
2011-01-04AA05/04/10 TOTAL EXEMPTION SMALL
2010-11-23AR0126/10/10 FULL LIST
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM BURGIS & BULLOCK 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS
2010-02-04AA05/04/09 TOTAL EXEMPTION SMALL
2009-12-08AR0126/10/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS EWER / 26/10/2009
2009-01-05363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-07-31AA05/04/08 TOTAL EXEMPTION SMALL
2008-07-31AA05/04/07 TOTAL EXEMPTION SMALL
2007-12-04363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-11-28288cSECRETARY'S PARTICULARS CHANGED
2006-11-28363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-12-02363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: C/O BULLARD & CO 15 LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2DZ
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-11-23363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-11-22363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-05-22287REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 7B EASTFIELD PLACE RUGBY WARWICKSHIRE CV21 3AT
2003-05-06225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 05/04/03
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-01363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-08-28395PARTICULARS OF MORTGAGE/CHARGE
2002-08-10395PARTICULARS OF MORTGAGE/CHARGE
2002-08-10395PARTICULARS OF MORTGAGE/CHARGE
2002-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-23363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-03-27288bSECRETARY RESIGNED
2001-03-27288aNEW SECRETARY APPOINTED
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-15363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-28287REGISTERED OFFICE CHANGED ON 28/02/00 FROM: CENTRAL CHAMBERS 45/47 ALBERT STREET RUGBY WARWICKSHIRE, CV21 2SG
1999-12-29AUDAUDITOR'S RESIGNATION
1999-12-07363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-15363sRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1998-07-14395PARTICULARS OF MORTGAGE/CHARGE
1998-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-11363sRETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RUGBY PROPERTY ASSETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUGBY PROPERTY ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-27 Outstanding LLOYDS BANK PLC
2017-09-22 Outstanding LLOYDS BANK PLC
2017-08-24 Outstanding LLOYDS BANK PLC
2016-10-12 Outstanding LLOYDS BANK PLC
2016-07-14 Outstanding LLOYDS BANK PLC
2016-05-09 Outstanding LLOYDS BANK PLC
2015-10-14 Outstanding LLOYDS BANK PLC
2015-05-09 Outstanding LLOYDS BANK PLC
2015-03-19 Outstanding LLOYDS BANK PLC
2014-06-17 Outstanding LLOYDS BANK PLC
MORTGAGE 2012-04-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-07-19 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2011-06-24 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-04-05
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUGBY PROPERTY ASSETS LIMITED

Intangible Assets
Patents
We have not found any records of RUGBY PROPERTY ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUGBY PROPERTY ASSETS LIMITED
Trademarks
We have not found any records of RUGBY PROPERTY ASSETS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RUGBY PROPERTY ASSETS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Metropolitan Council 0000-00-00 GBP £560
Dudley Metropolitan Council 0000-00-00 GBP £1,220
Dudley Metropolitan Council 0000-00-00 GBP £1,866
Dudley Metropolitan Council 0000-00-00 GBP £734

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RUGBY PROPERTY ASSETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUGBY PROPERTY ASSETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUGBY PROPERTY ASSETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.