Company NameRugby Park Management Company Limited
DirectorPhilip James Chong
Company StatusActive
Company Number05529762
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 7 months ago)
Previous NameCobco 701 Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NamePhilip James Chong
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2010(4 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Rugby Park Industrial Estate Battersea Roa
Heaton Mersey
Stockport
Cheshire
SK4 3EB
Secretary NameMr Steve Evans
StatusCurrent
Appointed10 November 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressUnit 3, Rugby Park Industrial Estate Battersea Roa
Heaton Mersey
Stockport
Cheshire
SK4 3EB
Director NameMr John David Slater
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(3 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
14 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameMr Paul Martin Wardle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(3 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFellbrook House
Brook Lane
Alderley Edge
Cheshire
SK9 7QJ
Secretary NameMr Paul Martin Wardle
NationalityBritish
StatusResigned
Appointed02 September 2005(3 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFellbrook House
Brook Lane
Alderley Edge
Cheshire
SK9 7QJ
Director NameMrs Amanda Webb
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(4 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Rugby Park Industrial Estate Battersea Roa
Heaton Mersey
Stockport
Cheshire
SK4 3EB
Secretary NameAmanda Webb
NationalityBritish
StatusResigned
Appointed02 June 2010(4 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 2010)
RoleCompany Director
Correspondence AddressUnit 6, Rugby Park Industrial Estate Battersea Roa
Heaton Mersey
Stockport
Cheshire
SK4 3EB
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressUnit 3, Rugby Park Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

1 at £1Hunts Cycle & Motor Stores LTD
6.67%
Ordinary A
1 at £1In At The Side LTD
6.67%
Ordinary A
1 at £1John David Slater
6.67%
Deferred
1 at £1Nigel Peter Milnes & Elizabeth Ann Milnes
6.67%
Ordinary A
1 at £1Paul Anthony Turtle & Nigel Alan Hoban
6.67%
Ordinary A
1 at £1Pjc1
6.67%
Ordinary A
1 at £1Trustee Of Simon Dean Sipp & Trustee Of Charles Aldous Sipp
6.67%
Ordinary A
1 at £1Trustees Of Connect 2 Limited Ssas
6.67%
Ordinary A
1 at £1Trustees Of Michael J Field Sipps
6.67%
Ordinary A
1 at £1Trustees Of Servecorp LTD Ssas
6.67%
Ordinary A
1 at £1Verdi LTD
6.67%
Ordinary A
2 at £1Trustees Of Moira Property Unit Trust
13.33%
Ordinary A
2 at £1Trustees Of Sippcentre Philip Kaye Sipp & Trustees Of Sippcentre Allan Kaye Sipp
13.33%
Ordinary A

Financials

Year2014
Net Worth£8,971
Current Liabilities£424

Accounts

Latest Accounts30 November 2023 (4 months ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
17 July 2023Micro company accounts made up to 30 November 2022 (2 pages)
2 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
16 August 2022Micro company accounts made up to 30 November 2021 (2 pages)
1 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 30 November 2020 (2 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 September 2020Micro company accounts made up to 30 November 2019 (2 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
25 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 30 November 2016 (1 page)
21 July 2017Micro company accounts made up to 30 November 2016 (1 page)
4 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
30 June 2016Micro company accounts made up to 30 November 2015 (1 page)
30 June 2016Micro company accounts made up to 30 November 2015 (1 page)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15
(5 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15
(5 pages)
6 July 2015Micro company accounts made up to 30 November 2014 (1 page)
6 July 2015Micro company accounts made up to 30 November 2014 (1 page)
26 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 15
(5 pages)
26 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 15
(5 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 15
(5 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 15
(5 pages)
18 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
10 November 2010Appointment of Mr Steve Evans as a secretary (1 page)
10 November 2010Appointment of Mr Steve Evans as a secretary (1 page)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
19 October 2010Termination of appointment of Amanda Webb as a director (1 page)
19 October 2010Termination of appointment of Amanda Webb as a director (1 page)
19 October 2010Termination of appointment of Amanda Webb as a secretary (1 page)
19 October 2010Termination of appointment of Amanda Webb as a secretary (1 page)
27 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
27 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
8 June 2010Termination of appointment of John Slater as a director (2 pages)
8 June 2010Particulars of variation of rights attached to shares (2 pages)
8 June 2010Change of share class name or designation (2 pages)
8 June 2010Registered office address changed from Block a Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ on 8 June 2010 (3 pages)
8 June 2010Appointment of Amanda Webb as a secretary (3 pages)
8 June 2010Particulars of variation of rights attached to shares (2 pages)
8 June 2010Appointment of Amanda Webb as a director (3 pages)
8 June 2010Appointment of Amanda Webb as a secretary (3 pages)
8 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 15
(4 pages)
8 June 2010Change of share class name or designation (2 pages)
8 June 2010Termination of appointment of Paul Wardle as a secretary (2 pages)
8 June 2010Appointment of Philip James Chong as a director (3 pages)
8 June 2010Termination of appointment of Paul Wardle as a director (2 pages)
8 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 15
(4 pages)
8 June 2010Termination of appointment of Paul Wardle as a director (2 pages)
8 June 2010Registered office address changed from Block a Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ on 8 June 2010 (3 pages)
8 June 2010Termination of appointment of John Slater as a director (2 pages)
8 June 2010Appointment of Amanda Webb as a director (3 pages)
8 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 15
(4 pages)
8 June 2010Appointment of Philip James Chong as a director (3 pages)
8 June 2010Termination of appointment of Paul Wardle as a secretary (2 pages)
8 June 2010Registered office address changed from Block a Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ on 8 June 2010 (3 pages)
31 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
31 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
6 November 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
6 November 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
15 December 2008Return made up to 08/08/07; no change of members (4 pages)
15 December 2008Return made up to 08/08/07; no change of members (4 pages)
15 December 2008Return made up to 08/08/08; no change of members (4 pages)
15 December 2008Return made up to 08/08/08; no change of members (4 pages)
23 October 2008Return made up to 30/09/08; no change of members (4 pages)
23 October 2008Director and secretary's change of particulars / paul wardle / 20/10/2007 (1 page)
23 October 2008Return made up to 30/09/08; no change of members (4 pages)
23 October 2008Director and secretary's change of particulars / paul wardle / 20/10/2007 (1 page)
22 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
22 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
13 June 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
13 June 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
4 October 2006Return made up to 08/08/06; full list of members (7 pages)
4 October 2006Return made up to 08/08/06; full list of members (7 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 November 2005Conve 31/10/05 (1 page)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 November 2005Conve 31/10/05 (1 page)
29 September 2005New secretary appointed;new director appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: ship canal house king street manchester M2 4WB (1 page)
29 September 2005Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: ship canal house king street manchester M2 4WB (1 page)
29 September 2005New secretary appointed;new director appointed (2 pages)
29 September 2005Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
5 September 2005Company name changed cobco 701 LIMITED\certificate issued on 05/09/05 (2 pages)
5 September 2005Company name changed cobco 701 LIMITED\certificate issued on 05/09/05 (2 pages)
8 August 2005Incorporation (15 pages)
8 August 2005Incorporation (15 pages)