Background WavePink WaveYellow Wave

RUDGATE COURT (MANAGEMENT) COMPANY LIMITED (05138566)

RUDGATE COURT (MANAGEMENT) COMPANY LIMITED (05138566) is an active UK company. incorporated on 26 May 2004. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RUDGATE COURT (MANAGEMENT) COMPANY LIMITED has been registered for 21 years. Current directors include TAYLOR, Angus James.

Company Number
05138566
Status
active
Type
ltd
Incorporated
26 May 2004
Age
21 years
Address
3a Rudgate Court, Wetherby, LS23 7BF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TAYLOR, Angus James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUDGATE COURT (MANAGEMENT) COMPANY LIMITED

RUDGATE COURT (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 26 May 2004 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RUDGATE COURT (MANAGEMENT) COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05138566

LTD Company

Age

21 Years

Incorporated 26 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

3a Rudgate Court Walton Wetherby, LS23 7BF,

Previous Addresses

C/O Paul Casson 3a Rudgate Court Walton Wetherby West Yorkshire LS23 7BF England
From: 5 July 2016To: 9 October 2025
2B Rudgate Court Walton Wetherby West Yorkshire LS23 7BF
From: 28 May 2010To: 5 July 2016
Unit 1 Rudgate Court Walton Nr Wetherby West Yorkshire LS23 7BF
From: 26 May 2004To: 28 May 2010
Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
May 10
Director Joined
May 10
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
May 24
Director Left
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

TAYLOR, Angus James

Active
Rudgate Court, WetherbyLS23 7BF
Born August 1970
Director
Appointed 14 May 2024

TAYLOR, Dawn Louise

Resigned
3 Church Meadows, WetherbyLS23 6TF
Secretary
Appointed 30 Nov 2005
Resigned 17 Apr 2008

WAINWRIGHT, Aline

Resigned
Denholme 41 Scatcherd Lane, LeedsLS27 0JN
Secretary
Appointed 26 May 2004
Resigned 16 Nov 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 26 May 2004
Resigned 26 May 2004

BLAKE, Marie Louise

Resigned
Rudgate Court, WetherbyLS23 7BF
Born August 1955
Director
Appointed 27 May 2010
Resigned 05 Jul 2016

CASSON, Paul Emile

Resigned
Rudgate Court, WetherbyLS23 7BF
Born June 1963
Director
Appointed 05 Jul 2016
Resigned 09 Oct 2025

DOYLE, Kevin John

Resigned
Chalet Mecki, Gryon1882
Born October 1956
Director
Appointed 26 May 2004
Resigned 16 Nov 2005

FLEMING, Robert Arthur

Resigned
Moor Cottage, LeedsLS21 2LR
Born July 1956
Director
Appointed 30 Nov 2005
Resigned 27 May 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 26 May 2004
Resigned 26 May 2004
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2006
AAAnnual Accounts
Legacy
15 August 2006
287Change of Registered Office
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
287Change of Registered Office
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Incorporation Company
26 May 2004
NEWINCIncorporation