Background WavePink WaveYellow Wave

RUGBY VALLEY PARK MANAGEMENT LIMITED (03339151)

RUGBY VALLEY PARK MANAGEMENT LIMITED (03339151) is an active UK company. incorporated on 25 March 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RUGBY VALLEY PARK MANAGEMENT LIMITED has been registered for 29 years. Current directors include BAGSHAW, Paul William Richard, THOMPSON, Duncan Edward.

Company Number
03339151
Status
active
Type
ltd
Incorporated
25 March 1997
Age
29 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAGSHAW, Paul William Richard, THOMPSON, Duncan Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUGBY VALLEY PARK MANAGEMENT LIMITED

RUGBY VALLEY PARK MANAGEMENT LIMITED is an active company incorporated on 25 March 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RUGBY VALLEY PARK MANAGEMENT LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03339151

LTD Company

Age

29 Years

Incorporated 25 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

INTERCEDE 1237 LIMITED
From: 25 March 1997To: 5 August 1997
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Bidwell House Trumpington Road Trumpington Cambridge CB2 9LD England
From: 10 August 2018To: 15 March 2023
1 Monkspath Hall Road Shirley Solihull West Midlands B90 4FY
From: 25 March 1997To: 10 August 2018
Timeline

12 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
May 21
Director Joined
Mar 24
Director Left
May 24
Director Joined
May 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BAGSHAW, Paul William Richard

Active
78 Cannon Street, LondonEC4N 6AF
Born January 1964
Director
Appointed 29 May 2024

THOMPSON, Duncan Edward

Active
78 Cannon Street, LondonEC4N 6AG
Born May 1970
Director
Appointed 06 Aug 2018

ASHMAN, Louise Jean

Resigned
74 Winster Avenue, SolihullB93 8ST
Secretary
Appointed 19 Oct 2000
Resigned 09 Nov 2007

COOTE, Robert

Resigned
78 Cannon Street, LondonEC4N 6AF
Secretary
Appointed 26 Sept 2018
Resigned 14 Jun 2023

HODGE, Paul Antony

Resigned
47 Bridge Meadow Drive, SolihullB93 9QG
Secretary
Appointed 04 Aug 1997
Resigned 19 Oct 2000

LAWRENCE, Richard Peter

Resigned
3 Ledwell, SolihullB90 1SL
Secretary
Appointed 09 Nov 2007
Resigned 31 Dec 2008

SMITH, Nicholas David Mayhew

Resigned
Trumpington Road, CambridgeCB2 9LD
Secretary
Appointed 13 Jul 2009
Resigned 06 Aug 2018

STEPHENSON, Mark William

Resigned
3 Spring Meadows Close, CodsallWV8 1GJ
Secretary
Appointed 31 Dec 2008
Resigned 10 Jul 2009

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 25 Mar 1997
Resigned 04 Aug 1997

BEASLEY, Colin John

Resigned
The Ridings, TowcesterNN12 8RZ
Born May 1958
Director
Appointed 04 Aug 1997
Resigned 19 Apr 2001

CUTTS, John Charles

Resigned
Tudor Gables Old Warwick Road, SolihullB94 6AY
Born September 1959
Director
Appointed 04 Aug 1997
Resigned 19 Apr 2001

ELLIS, Matthew Adrian

Resigned
55 Basinghall Street, LondonEC2V 5DU
Born August 1989
Director
Appointed 06 Aug 2018
Resigned 21 Dec 2020

GRIFFITHS, Andrew Donald

Resigned
Trumpington Road, CambridgeCB2 9LD
Born September 1958
Director
Appointed 25 Nov 2008
Resigned 06 Aug 2018

HARRIS, Jason Duncan

Resigned
31 Alderminster Road, SolihullB91 3YT
Born May 1975
Director
Appointed 19 Apr 2001
Resigned 28 Jan 2003

HODGE, Paul Antony

Resigned
89 Manor Road, SolihullB93 8TT
Born January 1957
Director
Appointed 19 Apr 2001
Resigned 16 Jan 2003

LEWIS, Mark Andrew

Resigned
169 Longdon Road, SolihullB93 9HY
Born September 1969
Director
Appointed 25 Nov 2008
Resigned 30 Sept 2013

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 25 Mar 1997
Resigned 04 Aug 1997

RICH, Michael William

Resigned
Hillfield, FarninghamDA4 0JU
Born July 1947
Nominee director
Appointed 25 Mar 1997
Resigned 04 Aug 1997

SMITH, Nicholas David Mayhew

Resigned
Trumpington Road, CambridgeCB2 9LD
Born October 1968
Director
Appointed 07 Aug 2013
Resigned 06 Aug 2018

STEPHENSON, Mark William

Resigned
3 Spring Meadows Close, CodsallWV8 1GJ
Born May 1970
Director
Appointed 16 Jan 2003
Resigned 31 Dec 2008

WHITWORTH, Andrew Geoffrey

Resigned
78 Cannon Street, LondonEC4N 6AF
Born September 1963
Director
Appointed 19 Mar 2024
Resigned 29 May 2024

WOODBRIDGE, Robin Philip

Resigned
Trumpington Road, CambridgeCB2 9LD
Born October 1969
Director
Appointed 02 Mar 2009
Resigned 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Memorandum Articles
24 May 2024
MAMA
Resolution
20 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 July 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 June 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 June 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Legacy
4 April 2008
287Change of Registered Office
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Legacy
3 April 2007
190190
Legacy
3 April 2007
353353
Accounts With Accounts Type Total Exemption Full
28 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Legacy
9 December 2004
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
88(2)R88(2)R
Legacy
10 June 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
14 September 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
287Change of Registered Office
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 1998
AAAnnual Accounts
Legacy
6 July 1998
88(2)R88(2)R
Legacy
6 July 1998
88(2)R88(2)R
Legacy
1 June 1998
363aAnnual Return
Resolution
6 May 1998
RESOLUTIONSResolutions
Resolution
6 May 1998
RESOLUTIONSResolutions
Legacy
30 April 1998
225Change of Accounting Reference Date
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
287Change of Registered Office
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
88(2)R88(2)R
Certificate Change Of Name Company
5 August 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 1997
NEWINCIncorporation