Background WavePink WaveYellow Wave

WRC NUNS ROAD LIMITED (02908590)

WRC NUNS ROAD LIMITED (02908590) is an active UK company. incorporated on 15 March 1994. with registered office in Winchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WRC NUNS ROAD LIMITED has been registered for 32 years. Current directors include GREENBERG, Rebecca Elizabeth, LEVETT, Michael.

Company Number
02908590
Status
active
Type
ltd
Incorporated
15 March 1994
Age
32 years
Address
6 Charlecote Mews, Winchester, SO23 8SR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GREENBERG, Rebecca Elizabeth, LEVETT, Michael
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRC NUNS ROAD LIMITED

WRC NUNS ROAD LIMITED is an active company incorporated on 15 March 1994 with the registered office located in Winchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WRC NUNS ROAD LIMITED was registered 32 years ago.(SIC: 93199)

Status

active

Active since 32 years ago

Company No

02908590

LTD Company

Age

32 Years

Incorporated 15 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

WINCHESTER RUGBY CLUB LIMITED
From: 5 September 1994To: 27 May 1999
MIDLEX SIXTY NINE LIMITED
From: 15 March 1994To: 5 September 1994
Contact
Address

6 Charlecote Mews Staple Gardens Winchester, SO23 8SR,

Previous Addresses

Grove House Meridian Cross Ocean Village Southampton Hampshire SO14 3TJ England
From: 10 December 2021To: 19 March 2025
Grove House Meridian Cross Ocean Village Southampton Hampshire SO14 3JT England
From: 29 June 2021To: 10 December 2021
Hall & Co 2nd Floor, Amplevine House Dukes Road Southampton Hampshire SO14 0st England
From: 7 August 2018To: 29 June 2021
The Broadgate Tower 7th Floor 20 Primrose Street London EC2A 2EW
From: 10 July 2013To: 7 August 2018
Irongate House Duke's Place London EC3A 7HX
From: 15 March 1994To: 10 July 2013
Timeline

7 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Dec 18
New Owner
Dec 18
New Owner
Dec 18
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

GREENBERG, Rebecca Elizabeth

Active
Staple Gardens, WinchesterSO23 8SR
Born April 1990
Director
Appointed 19 Jul 2018

LEVETT, Michael

Active
Staple Gardens, WinchesterSO23 8SR
Born February 1988
Director
Appointed 19 Jun 2018

ADNAN, Gerda

Resigned
2 Lonsdale Drive, EnfieldEN2 7LH
Secretary
Appointed 18 Aug 1999
Resigned 30 Jun 2003

ADNAN, Gerda

Resigned
2 Lonsdale Drive, EnfieldEN2 7LH
Secretary
Appointed 15 Mar 1994
Resigned 13 Dec 1994

DICK, Crispin Mathew

Resigned
185a Prince Of Wales Road, LondonNW5 3QB
Secretary
Appointed 30 Jun 2003
Resigned 03 Feb 2005

HEMINGWAY, Lindsey Ann

Resigned
3 Moreton Terrace Mews South, LondonSW1V 2NU
Secretary
Appointed 03 Feb 2005
Resigned 22 May 2005

KING, Vanessa

Resigned
73 Cheltenham Gardens, Hedge EndSO30 2UB
Secretary
Appointed 24 Apr 1997
Resigned 14 Jul 1997

KINGE, Andrew Alan

Resigned
88 Downlands Way, WinchesterSO21 3HS
Secretary
Appointed 14 Jul 1997
Resigned 18 Aug 1999

MEADS, Andrew Barry Richard

Resigned
South Street, ChelmsfordCM3 1DP
Secretary
Appointed 14 Jun 2009
Resigned 01 Sept 2014

MORRALL, John Stephen

Resigned
30 Aylestone Avenue, LondonNW6 7AA
Secretary
Appointed 06 Feb 2006
Resigned 14 Jun 2009

PEACOCK, Barbara Ann

Resigned
20 Wildburn Close, SouthamptonSO40 2SG
Secretary
Appointed 13 Dec 1994
Resigned 15 Jul 1996

SCHMIDT, Richard Maurice

Resigned
14 Perceval Avenue, LondonNW3 4PY
Secretary
Appointed 22 Apr 2005
Resigned 06 Feb 2006

HILL DICKINSON SERVICES (LONDON) LIMITED

Resigned
6th Floor, 20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 01 Sept 2014
Resigned 19 Jul 2018

BRODIE, Christopher Neil

Resigned
Keppoch House, CardrossG82 5HF
Born December 1964
Director
Appointed 15 Jun 1995
Resigned 15 Jul 1996

ELLIOTT, Symon

Resigned
Mill Farm Cottage, RomseySO51 0LW
Born August 1957
Director
Appointed 01 Oct 1996
Resigned 10 Dec 1997

HENLEY, David John

Resigned
The Old Post Office, RomseySO51 9BT
Born November 1942
Director
Appointed 06 Aug 1997
Resigned 12 Jan 1999

LEVETT, Ashley Mark

Resigned
Bighton Manor, AlresfordSO24 9RA
Born July 1960
Director
Appointed 13 Dec 1994
Resigned 15 Jun 1995

MORRALL, John Stephen

Resigned
30 Narcissus Road, LondonNW6 1TH
Born March 1954
Director
Appointed 15 Mar 1994
Resigned 13 Dec 1994

NEAVE, Peter Stanley

Resigned
27 Pine Close, WinchesterSO21 3EB
Born November 1954
Director
Appointed 24 Apr 1997
Resigned 03 Aug 1999

RABAGLIATI, David Mclaren

Resigned
Shepherds Well, Forest RowRH18 5BG
Born May 1951
Director
Appointed 03 Aug 1999
Resigned 19 Jul 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Rebecca Elizabeth Greenberg

Active
Staple Gardens, WinchesterSO23 8SR
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2018

Mr Michael Levett

Active
Staple Gardens, WinchesterSO23 8SR
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2018

Mr David Mclaren Rabagliati

Ceased
Tompsets Bank, Forest RowRH18 5BG
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Ceased 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Sail Address Company With Old Address
9 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Legacy
3 September 2009
287Change of Registered Office
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 April 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2003
AAAnnual Accounts
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Resolution
21 January 2000
RESOLUTIONSResolutions
Resolution
21 January 2000
RESOLUTIONSResolutions
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Auditors Resignation Company
31 December 1998
AUDAUD
Legacy
15 June 1998
353353
Legacy
15 June 1998
190190
Legacy
12 June 1998
363b363b
Legacy
12 June 1998
363(353)363(353)
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
88(2)R88(2)R
Legacy
15 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
363b363b
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
287Change of Registered Office
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
10 January 1996
88(2)R88(2)R
Legacy
6 October 1995
123Notice of Increase in Nominal Capital
Resolution
6 October 1995
RESOLUTIONSResolutions
Legacy
5 July 1995
288288
Legacy
26 May 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Memorandum Articles
6 September 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 September 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 1994
NEWINCIncorporation