Background WavePink WaveYellow Wave

RUGBY MANSIONS LIMITED (01548363)

RUGBY MANSIONS LIMITED (01548363) is an active UK company. incorporated on 3 March 1981. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in residents property management. RUGBY MANSIONS LIMITED has been registered for 45 years. Current directors include BRASIL, Demian Duwe, GARSIDE, Stephen Brian, SCHIEPPATI-EMERY, Zoe Alexandra and 1 others.

Company Number
01548363
Status
active
Type
ltd
Incorporated
3 March 1981
Age
45 years
Address
Old Station Road, Loughton, IG10 4PL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRASIL, Demian Duwe, GARSIDE, Stephen Brian, SCHIEPPATI-EMERY, Zoe Alexandra, SMITH, Fereshteh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUGBY MANSIONS LIMITED

RUGBY MANSIONS LIMITED is an active company incorporated on 3 March 1981 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RUGBY MANSIONS LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01548363

LTD Company

Age

45 Years

Incorporated 3 March 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

PENDLELEAD LIMITED
From: 3 March 1981To: 17 January 1984
Contact
Address

Old Station Road Loughton, IG10 4PL,

Previous Addresses

Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England
From: 19 November 2015To: 2 July 2020
144 High Street Epping Essex CM16 4AS
From: 19 December 2013To: 19 November 2015
C/O Garside & Co Llp 3Rd Floor New Gallery House 6 Vigo Street London W1S 3HF England
From: 4 January 2013To: 19 December 2013
144 High Street Epping Essex CM16 4AS
From: 3 March 1981To: 4 January 2013
Timeline

22 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Mar 81
Funding Round
Jan 10
Funding Round
Jan 10
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 21
Director Joined
Apr 22
Director Left
Apr 23
Director Left
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

SCHIEPPATI-EMERY, Zoe Alexandra

Active
Bishop Kings Road, LondonW14 8XD
Secretary
Appointed 16 Jan 2025

BRASIL, Demian Duwe

Active
Rugby Mansions, LondonW14 8XD
Born May 1974
Director
Appointed 19 Oct 2016

GARSIDE, Stephen Brian

Active
22 Rugby Mansions, LondonW14 8XD
Born May 1954
Director
Appointed 03 Apr 2000

SCHIEPPATI-EMERY, Zoe Alexandra

Active
Bishop King's Road, LondonW14 8XD
Born May 1967
Director
Appointed 05 Dec 2024

SMITH, Fereshteh

Active
LoughtonIG10 4PL
Born July 1958
Director
Appointed 01 Dec 2021

GARSIDE, Stephen Brian

Resigned
Bishop Kings Road, LondonW14 8XD
Secretary
Appointed 01 Nov 2012
Resigned 16 Jan 2025

IRENS, Annick

Resigned
12 Rugby Mansions, LondonW14 8XD
Secretary
Appointed N/A
Resigned 20 Apr 1993

KEITH, Norah Margaret

Resigned
19 Rugby Mansions, LondonW14 8XD
Secretary
Appointed 27 May 1993
Resigned 03 Apr 2000

SCHIEPPATI EMERY, Zoe Alexandra

Resigned
8 Rugby Mansions, OlympiaW14 8XD
Secretary
Appointed 21 Mar 2002
Resigned 31 Jul 2012

STEVENS, Jean Mary

Resigned
10 Rugby Mansions, LondonW14 8XD
Secretary
Appointed 03 Apr 2000
Resigned 21 Mar 2002

BAILIE, David

Resigned
18 Rugby Mansions, LondonW14 8XD
Born December 1937
Director
Appointed 17 Jul 2001
Resigned 30 Mar 2004

BEAUMONT, Peter

Resigned
S, LondonW14 8XD
Born October 1950
Director
Appointed 15 Dec 2011
Resigned 01 Jan 2021

BEAUMONT, Peter

Resigned
15 Rugby Mansions, LondonW14 8XD
Born October 1950
Director
Appointed N/A
Resigned 30 Nov 1992

BRICKMAN, Zara

Resigned
3 Rugby Mansions, LondonW14 8XD
Born November 1923
Director
Appointed 03 Apr 2000
Resigned 14 Jan 2014

DE MASI, John

Resigned
Bishop Kings Road, LondonW14 8XD
Born December 1960
Director
Appointed 12 Nov 2019
Resigned 01 Dec 2022

EMERY, Mavis

Resigned
8 Rugby Mansions, LondonW14 8XD
Born July 1939
Director
Appointed 05 Apr 2006
Resigned 26 Nov 2014

FIELDSEND, James William

Resigned
37a Westbourne Gardens, LondonW2 5NR
Born June 1975
Director
Appointed 01 Apr 2002
Resigned 05 Apr 2006

FIELDSEND, Michael Edward

Resigned
LoughtonIG10 4PL
Born August 1945
Director
Appointed 26 Nov 2014
Resigned 04 Dec 2024

GISCARD-D'ESTAING, Roland

Resigned
Rugby Mansions, OlympiaW14 8XD
Born July 1968
Director
Appointed 18 Dec 2008
Resigned 08 Oct 2012

IRENS, Annick

Resigned
12 Rugby Mansions, LondonW14 8XD
Born July 1943
Director
Appointed N/A
Resigned 20 Apr 1993

IRENS, Mark James

Resigned
12 Rugby Mansions, LondonW14 8XD
Born September 1943
Director
Appointed 27 Mar 1993
Resigned 12 Jun 2001

KEITH, Norah Margaret

Resigned
19 Rugby Mansions, LondonW14 8XD
Born January 1948
Director
Appointed 27 May 1993
Resigned 16 Aug 2001

MCCALL, Gaby

Resigned
21 Rugby Mansions, LondonW14 8XD
Born August 1948
Director
Appointed N/A
Resigned 31 Oct 1996

MULLER, Julian Louis

Resigned
9 Grosvenor Road, LondonW4 4EJ
Born August 1961
Director
Appointed N/A
Resigned 03 Apr 2000

NEWTON, Beverley Helen

Resigned
16a Rugby Mansions, LondonW14 8XD
Born May 1956
Director
Appointed 04 Jun 1995
Resigned 30 Mar 2004

PATRINICHE, Bogdan Cristian

Resigned
13 Rugby Mansions, LondonW14 8XD
Born January 1960
Director
Appointed 30 Mar 2004
Resigned 21 Nov 2012

PATRINICHE, Eugenia

Resigned
Bishop Kings Road, LondonW14 8XD
Born April 1960
Director
Appointed 14 Jan 2014
Resigned 18 Jan 2024

SAYER, Wendy

Resigned
Rugby Mansions, OlympiaW14 8QN
Born April 1961
Director
Appointed 30 Mar 2004
Resigned 18 Dec 2008

SMITH, John Roland

Resigned
Rugby Mansions, LondonW14 8XD
Born March 1951
Director
Appointed 21 Nov 2012
Resigned 19 Oct 2016

STEVENS, Jean Mary

Resigned
10 Rugby Mansions, LondonW14 8XD
Born February 1938
Director
Appointed N/A
Resigned 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Memorandum Articles
11 May 2023
MAMA
Resolution
11 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Change Sail Address Company
19 December 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Secretary Company With Change Date
24 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288cChange of Particulars
Legacy
18 March 2009
288cChange of Particulars
Legacy
5 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
23 July 2008
288cChange of Particulars
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Legacy
7 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
14 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2002
AAAnnual Accounts
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
27 April 1995
287Change of Registered Office
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
3 September 1994
403aParticulars of Charge Subject to s859A
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Accounts With Accounts Type Full
27 June 1993
AAAnnual Accounts
Legacy
16 June 1993
225(1)225(1)
Legacy
15 June 1993
287Change of Registered Office
Legacy
28 May 1993
288288
Legacy
24 May 1993
288288
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
10 January 1993
288288
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
17 June 1992
363aAnnual Return
Legacy
17 June 1992
287Change of Registered Office
Legacy
10 May 1991
363aAnnual Return
Legacy
1 February 1990
363363
Legacy
23 May 1989
287Change of Registered Office
Legacy
22 March 1989
363363
Legacy
20 March 1989
288288
Legacy
14 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
17 May 1988
288288
Legacy
11 September 1987
287Change of Registered Office
Legacy
23 July 1987
225(1)225(1)
Accounts With Made Up Date
22 June 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
363363
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Legacy
15 October 1986
363363
Legacy
15 October 1986
363363
Legacy
15 October 1986
288288
Certificate Change Of Name Company
17 December 1983
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
14 April 1983
MAMA
Miscellaneous
14 April 1983
MISCMISC
Miscellaneous
5 May 1981
MISCMISC
Incorporation Company
3 March 1981
NEWINCIncorporation