Rugby Property Assets Limited RUGBY


Rugby Property Assets started in year 1986 as Private Limited Company with registration number 02066907. The Rugby Property Assets company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Rugby at Unit 12 Davy Court. Postal code: CV23 0UZ. Since 2011/10/19 Rugby Property Assets Limited is no longer carrying the name Rugby Philatelic Auctions.

There is a single director in the firm at the moment - Michael E., appointed on 26 October 1991. In addition, a secretary was appointed - Christine M., appointed on 1 March 2001. As of 28 April 2024, there were 4 ex secretaries - Thomas E., Hilary H. and others listed below. There were no ex directors.

Rugby Property Assets Limited Address / Contact

Office Address Unit 12 Davy Court
Office Address2 Castle Mound Way
Town Rugby
Post code CV23 0UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02066907
Date of Incorporation Thu, 23rd Oct 1986
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Christine M.

Position: Secretary

Appointed: 01 March 2001

Michael E.

Position: Director

Appointed: 26 October 1991

Thomas E.

Position: Secretary

Appointed: 16 June 2011

Resigned: 31 December 2011

Hilary H.

Position: Secretary

Appointed: 29 November 1994

Resigned: 01 March 2001

Janet E.

Position: Secretary

Appointed: 22 October 1993

Resigned: 29 November 1994

Linda H.

Position: Secretary

Appointed: 26 October 1991

Resigned: 22 October 1993

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Clifton Asset Group Ltd from Rugby, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael E. This PSC owns 75,01-100% shares.

Clifton Asset Group Ltd

Unit 12 Davy Court Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14144645
Notified on 24 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael E.

Notified on 6 April 2016
Ceased on 24 June 2022
Nature of control: 75,01-100% shares

Company previous names

Rugby Philatelic Auctions October 19, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-052019-04-05
Balance Sheet
Cash Bank On Hand28 85189 240
Current Assets11 693 79313 197 364
Debtors297 786173 323
Net Assets Liabilities1 870 4322 849 455
Other Debtors224 35137 967
Property Plant Equipment350 705346 864
Total Inventories11 367 15612 934 801
Other
Accrued Liabilities Deferred Income206 431223 025
Accumulated Depreciation Impairment Property Plant Equipment 42 805
Accumulated Depreciation Not Including Impairment Property Plant Equipment38 964 
Average Number Employees During Period14
Bank Borrowings5 452 2225 424 844
Corporation Tax Payable133 122220 034
Creditors5 452 2225 424 844
Fixed Assets350 805346 964
Increase From Depreciation Charge For Year Property Plant Equipment 3 841
Investments Fixed Assets100100
Net Current Assets Liabilities6 971 8497 927 335
Other Creditors4 155 8424 440 885
Other Taxation Social Security Payable 46 736
Prepayments Accrued Income3 00051 386
Property Plant Equipment Gross Cost389 669389 669
Total Assets Less Current Liabilities7 322 6548 274 299
Trade Creditors Trade Payables97973 084
Trade Debtors Trade Receivables70 43583 970
Work In Progress11 367 15612 934 801

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements