Background WavePink WaveYellow Wave

ARMITAGE ROAD (RUGELEY) MANAGEMENT LIMITED (05866694)

ARMITAGE ROAD (RUGELEY) MANAGEMENT LIMITED (05866694) is an active UK company. incorporated on 5 July 2006. with registered office in Shrewsbury. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ARMITAGE ROAD (RUGELEY) MANAGEMENT LIMITED has been registered for 19 years. Current directors include CORBALLY, Rhys Gareth, MASON, Kevin Thomas.

Company Number
05866694
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 2006
Age
19 years
Address
North Point Stafford Drive, Shrewsbury, SY1 3BF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CORBALLY, Rhys Gareth, MASON, Kevin Thomas
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMITAGE ROAD (RUGELEY) MANAGEMENT LIMITED

ARMITAGE ROAD (RUGELEY) MANAGEMENT LIMITED is an active company incorporated on 5 July 2006 with the registered office located in Shrewsbury. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ARMITAGE ROAD (RUGELEY) MANAGEMENT LIMITED was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

05866694

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 5 July 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

North Point Stafford Drive Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

5 the Lindens Brereton Rugeley WS15 1GR England
From: 4 February 2019To: 2 November 2023
24 Waverley Gardens Rugeley WS15 2YE England
From: 17 January 2017To: 4 February 2019
Suite 10 Hawkesyard Hall Armitage Road Hawkesyard Rugeley Staffordshire WS15 1PU England
From: 29 June 2016To: 17 January 2017
C/O Tracey Trueman 17 the Lindens Rugeley Staffordshire WS15 1GR
From: 16 May 2012To: 29 June 2016
Suite 10 Armitage Road Hawkesyard Hall Rugeley Staffordshire WS15 1PU United Kingdom
From: 28 February 2012To: 16 May 2012
Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG
From: 5 July 2006To: 28 February 2012
Timeline

23 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jan 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Jan 11
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Mar 12
Director Joined
May 12
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Owner Exit
Jun 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Dec 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
0
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 02 Nov 2023

CORBALLY, Rhys Gareth

Active
The Lindens, RugeleyWS15 1GR
Born January 1988
Director
Appointed 08 Feb 2019

MASON, Kevin Thomas

Active
Stafford Drive, ShrewsburySY1 3BF
Born July 1987
Director
Appointed 13 Dec 2018

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 31 Jan 2007
Resigned 15 Sept 2008

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 30 Oct 2008
Resigned 31 Dec 2011

HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 05 Jul 2006
Resigned 30 Oct 2008

BRICKLEY, Timothy James

Resigned
137 Sweetbriar Way, CannockWS12 2UL
Born February 1968
Director
Appointed 11 Jul 2006
Resigned 11 Nov 2009

HOLYHEAD, Jonathan Michael

Resigned
Waverley Gardens, RugeleyWS15 2YE
Born January 1972
Director
Appointed 24 Nov 2010
Resigned 28 Feb 2017

LEE, Philip Marc

Resigned
Tower Road, CannockWS12 4LJ
Born July 1975
Director
Appointed 11 Nov 2009
Resigned 31 Jan 2019

LINDLEY, Melville Ian

Resigned
The Lindens, RugeleyWS15 1GR
Born September 1966
Director
Appointed 08 Jun 2011
Resigned 28 Mar 2012

OLDAKER, Donna-Marie

Resigned
Waverley Gardens, RugeleyWS15 2YE
Born October 1978
Director
Appointed 01 Mar 2017
Resigned 31 Jan 2019

PENN, Mark John Anthony

Resigned
53a Belbroughton Road, StourbridgeDY9 9RD
Born June 1960
Director
Appointed 11 Jul 2006
Resigned 11 Nov 2009

TRUEMAN, Tracey Ann

Resigned
Waverley Gardens, RugeleyWS15 2YE
Born July 1970
Director
Appointed 16 May 2012
Resigned 29 Jun 2017

TRUEMAN, Tracey Ann

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Born July 1970
Director
Appointed 16 Jul 2010
Resigned 24 Nov 2010

HOUSEMANS MANAGEMENT COMPANY LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate director
Appointed 05 Jul 2006
Resigned 30 Oct 2008

Persons with significant control

5

1 Active
4 Ceased

Mr Kevin Thomas Mason

Active
The Lindens, RugeleyWS15 1GR
Born July 1987

Nature of Control

Significant influence or control
Notified 08 Feb 2019

Mrs Donna-Marie Oldaker

Ceased
Waverley Gardens, RugeleyWS15 2YE
Born October 1978

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 31 Jan 2019

Mr Philip Marc Lee

Ceased
The Lindens, RugeleyWS15 1GR
Born July 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2019

Mrs Tracey Ann Trueman

Ceased
Waverley Gardens, RugeleyWS15 2YE
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jun 2017

Mr Jonathan Michael Holyhead

Ceased
Waverley Gardens, RugeleyWS15 2YE
Born January 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 November 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Secretary Company With Name
30 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
18 July 2011
AR01AR01
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
2 August 2010
AR01AR01
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Legacy
23 September 2009
225Change of Accounting Reference Date
Legacy
20 July 2009
363aAnnual Return
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
29 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
287Change of Registered Office
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Incorporation Company
5 July 2006
NEWINCIncorporation