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

RUGBY VALLEY PARK MANAGEMENT LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
03339151
Private Limited Company
Active

Company Overview

About Rugby Valley Park Management Ltd
RUGBY VALLEY PARK MANAGEMENT LIMITED was founded on 1997-03-25 and has its registered office in London. The organisation's status is listed as "Active". Rugby Valley Park Management Limited is a Private Limited Company registered in ENGLAND 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 VALLEY PARK MANAGEMENT LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in B90
 
Filing Information
Company Number 03339151
Company ID Number 03339151
Date formed 1997-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 10:49:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUGBY VALLEY PARK MANAGEMENT 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 VALLEY PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ADRIAN ELLIS
Director 2018-08-06
DUNCAN EDWARD THOMPSON
Director 2018-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID MAYHEW SMITH
Company Secretary 2009-07-13 2018-08-06
ANDREW DONALD GRIFFITHS
Director 2008-11-25 2018-08-06
NICHOLAS DAVID MAYHEW SMITH
Director 2013-08-07 2018-08-06
ROBIN PHILIP WOODBRIDGE
Director 2009-03-02 2018-08-06
MARK ANDREW LEWIS
Director 2008-11-25 2013-09-30
MARK WILLIAM STEPHENSON
Company Secretary 2008-12-31 2009-07-10
RICHARD PETER LAWRENCE
Company Secretary 2007-11-09 2008-12-31
MARK WILLIAM STEPHENSON
Director 2003-01-16 2008-12-31
LOUISE JEAN ASHMAN
Company Secretary 2000-10-19 2007-11-09
JASON DUNCAN HARRIS
Director 2001-04-19 2003-01-28
PAUL ANTONY HODGE
Director 2001-04-19 2003-01-16
COLIN JOHN BEASLEY
Director 1997-08-04 2001-04-19
JOHN CHARLES CUTTS
Director 1997-08-04 2001-04-19
PAUL ANTONY HODGE
Company Secretary 1997-08-04 2000-10-19
MITRE SECRETARIES LIMITED
Nominated Secretary 1997-03-25 1997-08-04
BARBARA REEVES
Nominated Director 1997-03-25 1997-08-04
MICHAEL WILLIAM RICH
Nominated Director 1997-03-25 1997-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN EDWARD THOMPSON ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED Director 2015-07-06 CURRENT 2004-09-24 Active
DUNCAN EDWARD THOMPSON SPEEDFIELDS PARK (NO. 2) LIMITED Director 2015-06-17 CURRENT 1991-07-18 Active
DUNCAN EDWARD THOMPSON BRUNEL ROAD MANAGEMENT COMPANY LIMITED Director 2015-06-17 CURRENT 2005-04-01 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
2024-03-20DIRECTOR APPOINTED MR ANDREW GEOFFREY WHITWORTH
2023-08-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10Register inspection address changed from 1 -= 3 Charter Square Sheffield S1 4HS England to 1 - 3 Charter Square Sheffield S1 4HS
2023-08-09CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-28Register inspection address changed to 1 -= 3 Charter Square Sheffield S1 4HS
2023-07-28Registers moved to registered inspection location of 1 -= 3 Charter Square Sheffield S1 4HS
2023-06-14Termination of appointment of Robert Coote on 2023-06-14
2023-06-14Termination of appointment of Robert Coote on 2023-06-14
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM Bidwell House Trumpington Road Trumpington Cambridge CB2 9LD England
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MATT ADRIAN ELLIS
2020-08-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-06-24PSC08Notification of a person with significant control statement
2020-06-24PSC09Withdrawal of a person with significant control statement on 2020-06-24
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-27AP03Appointment of Mr Robert Coote as company secretary on 2018-09-26
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD GRIFFITHS
2018-08-10TM02Termination of appointment of Nicholas David Mayhew Smith on 2018-08-06
2018-08-10AP01DIRECTOR APPOINTED MR DUNCAN EDWARD THOMPSON
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM 1 Monkspath Hall Road Shirley Solihull West Midlands B90 4FY
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 255
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 255
2016-04-06AR0125/03/16 ANNUAL RETURN FULL LIST
2016-04-06CH01Director's details changed for Mr Robin Philip Woodbridge on 2016-04-06
2016-04-06CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS DAVID MAYHEW SMITH on 2016-04-06
2016-01-04CH01Director's details changed for Mr Andrew Donald Griffiths on 2015-08-21
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 255
2015-05-18AR0125/03/15 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 255
2014-04-29AR0125/03/14 ANNUAL RETURN FULL LIST
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS
2013-08-19AP01DIRECTOR APPOINTED MR NICHOLAS DAVID MAYHEW SMITH
2013-08-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-20AR0125/03/13 FULL LIST
2012-09-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-05AR0125/03/12 FULL LIST
2011-08-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-14AR0125/03/11 FULL LIST
2010-06-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-04AR0125/03/10 FULL LIST
2009-07-24288bAPPOINTMENT TERMINATED SECRETARY MARK STEPHENSON
2009-07-24288aSECRETARY APPOINTED MR NICHOLAS DAVID MAYHEW SMITH
2009-07-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-03-03288aDIRECTOR APPOINTED MR ROBIN PHILIP WOODBRIDGE
2009-01-16288bAPPOINTMENT TERMINATED SECRETARY RICHARD LAWRENCE
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR MARK STEPHENSON
2009-01-16288aSECRETARY APPOINTED MR MARK STEPHENSON
2009-01-12288aDIRECTOR APPOINTED MR ANDREW DONALD GRIFFITHS
2009-01-12288aDIRECTOR APPOINTED MR MARK ANDREW LEWIS
2008-10-09AA31/12/07 TOTAL EXEMPTION FULL
2008-04-05363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS
2007-11-09288bSECRETARY RESIGNED
2007-11-09288aNEW SECRETARY APPOINTED
2007-04-04363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-04-03190LOCATION OF DEBENTURE REGISTER
2007-04-03353LOCATION OF REGISTER OF MEMBERS
2007-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-07-02363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-0988(2)RAD 11/04/03--------- £ SI 12@1
2004-12-0988(2)RAD 09/11/00--------- £ SI 29@1
2004-12-0988(2)RAD 23/11/98-25/11/99 £ SI 21@1
2004-12-0988(2)RAD 18/09/98--------- £ SI 45@1
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-09363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-09363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-06-1088(2)RAD 20/03/02--------- £ SI 33@1
2004-06-1088(2)RAD 20/03/02--------- £ SI 8@1
2003-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-04-01363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-01-23288bDIRECTOR RESIGNED
2003-01-23288aNEW DIRECTOR APPOINTED
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: NETTLETON HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RL
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-19363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-29363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-05-25287REGISTERED OFFICE CHANGED ON 25/05/01 FROM: KINGSPARK HOUSE 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY
2001-05-04288aNEW DIRECTOR APPOINTED
2001-05-04288aNEW DIRECTOR APPOINTED
2001-05-04288bDIRECTOR RESIGNED
2001-05-04288bDIRECTOR RESIGNED
2000-10-25288aNEW SECRETARY APPOINTED
2000-10-25288bSECRETARY RESIGNED
2000-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-04363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-31363sRETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS
1998-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-01363aRETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS
1998-05-06ORES04£ NC 100/300 04/08/97
1998-05-06SRES01ADOPT MEM AND ARTS 04/08/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RUGBY VALLEY PARK MANAGEMENT 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 VALLEY PARK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUGBY VALLEY PARK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VALLEY PARK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of RUGBY VALLEY PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUGBY VALLEY PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of RUGBY VALLEY PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUGBY VALLEY PARK MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RUGBY VALLEY PARK MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RUGBY VALLEY PARK MANAGEMENT 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 VALLEY PARK MANAGEMENT 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 VALLEY PARK MANAGEMENT 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.