Background WavePink WaveYellow Wave

RUGBY PARK MANAGEMENT COMPANY LIMITED (05529762)

RUGBY PARK MANAGEMENT COMPANY LIMITED (05529762) is an active UK company. incorporated on 8 August 2005. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in real estate agencies. RUGBY PARK MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CHONG, Philip James.

Company Number
05529762
Status
active
Type
ltd
Incorporated
8 August 2005
Age
20 years
Address
Unit 3, Rugby Park Industrial Estate Battersea Road, Stockport, SK4 3EB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CHONG, Philip James
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUGBY PARK MANAGEMENT COMPANY LIMITED

RUGBY PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 August 2005 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. RUGBY PARK MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68310)

Status

active

Active since 20 years ago

Company No

05529762

LTD Company

Age

20 Years

Incorporated 8 August 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

COBCO 701 LIMITED
From: 8 August 2005To: 5 September 2005
Contact
Address

Unit 3, Rugby Park Industrial Estate Battersea Road Heaton Mersey Stockport, SK4 3EB,

Previous Addresses

Block a Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ
From: 8 August 2005To: 8 June 2010
Timeline

7 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Oct 10
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EVANS, Steve

Active
Battersea Road, StockportSK4 3EB
Secretary
Appointed 10 Nov 2010

CHONG, Philip James

Active
Battersea Road, StockportSK4 3EB
Born December 1962
Director
Appointed 02 Jun 2010

WARDLE, Paul Martin

Resigned
Fellbrook House, Alderley EdgeSK9 7QJ
Secretary
Appointed 02 Sept 2005
Resigned 02 Jun 2010

WEBB, Amanda

Resigned
Battersea Road, StockportSK4 3EB
Secretary
Appointed 02 Jun 2010
Resigned 18 Oct 2010

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 08 Aug 2005
Resigned 02 Sept 2005

SLATER, John David

Resigned
Tudor Cottage, WilmslowSK9 2LQ
Born July 1947
Director
Appointed 02 Sept 2005
Resigned 02 Jun 2010

WARDLE, Paul Martin

Resigned
Fellbrook House, Alderley EdgeSK9 7QJ
Born September 1960
Director
Appointed 02 Sept 2005
Resigned 02 Jun 2010

WEBB, Amanda

Resigned
Battersea Road, StockportSK4 3EB
Born November 1967
Director
Appointed 02 Jun 2010
Resigned 18 Oct 2010

COBBETTS (DIRECTOR) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate director
Appointed 08 Aug 2005
Resigned 02 Sept 2005
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 June 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 June 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
8 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Dormant
6 November 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
363aAnnual Return
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
122122
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
287Change of Registered Office
Legacy
29 September 2005
225Change of Accounting Reference Date
Legacy
14 September 2005
288cChange of Particulars
Certificate Change Of Name Company
5 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 August 2005
NEWINCIncorporation