MORTON COURT (RUGBY) LIMITED

Address:
Basement 19/24 Morton Court, Hillmorton Road, Rugby, CV22 5HF

MORTON COURT (RUGBY) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00683032. The registration start date is February 10, 1961. The current status is Active.

Company Overview

Company Number 00683032
Company Name MORTON COURT (RUGBY) LIMITED
Registered Address Basement 19/24 Morton Court
Hillmorton Road
Rugby
CV22 5HF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1961-02-10
Account Ref Day 24
Account Ref Month 6
Accounts Due Date 2021-06-24
Accounts Last Update 2019-06-24
Returns Due Date 2016-10-20
Returns Last Update 2015-09-22
Confirmation Statement Due Date 2021-10-06
Confirmation Statement Last Update 2020-09-22
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address BASEMENT 19/24 MORTON COURT
HILLMORTON ROAD
Post Town RUGBY
Post Code CV22 5HF

Companies with the same post code

Entity Name Office Address
MITKUS DECORATION & CONSTRUCTION LIMITED Flat 13 Morton Court, Hillmorton Road, Rugby, Warwickshire, CV22 5HF, England

Companies with the same post town

Entity Name Office Address
CLARK'S COURIERS LTD 21 Noble Drive, Cawston, Rugby, Warwickshire, CV22 7FL, England
CURRY HOUSE RUGBY LTD 318 Hillmorton Road, Rugby, CV22 5BP, England
LAVENDER LANE BRIDAL LTD 31 Holbrook Avenue, Rugby, CV21 2QG, England
MAMA AND GG LTD 3 Furness Close, Rugby, Warwickshire, CV21 1QE, United Kingdom
CORIBA LIMITED 40 Stanley Road, Rugby, CV21 3UE, England
A3T TRANSPORT LTD 73 New Street, Rugby, CV22 7BD, England
OLIVA HEALTH LIMITED 87 Glebe Crescent, Rugby, Warks, CV21 2HQ, United Kingdom
RUGBY CLEANING SERVICES LTD 4 Austin Close, Rugby, CV21 1FU, England
BERRINGTON-HUNSBURY HOLDINGS LIMITED 37 Muirhead Rise, Rugby, CV23 1BE, United Kingdom
D2STOCK LTD 106 Magnet Lane, Rugby, Warwickshire, CV22 7NJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PHILLIPS, Brian Secretary (Active) Basement 19/24 Morton Court, Hillmorton Road, Rugby, CV22 5HF /
11 November 2004
British /
Retired Teacher
BATES, Beverley Anne Director (Active) Iverley Lodge Main Road, Kilsby, Rugby, Warwickshire, CV23 8XR June 1950 /
11 November 2004
British /
United Kingdom
Architectural Designer
CHAKRABARTY, Gautam Director (Active) Basement 19/24 Morton Court, Hillmorton Road, Rugby, CV22 5HF March 1963 /
29 September 2015
British /
England
Engineer
JACKSON, Karen Jane Director (Active) 9 Morton Court, Rugby, CV22 5HF February 1957 /
20 September 2007
British /
United Kingdom
Podiatrist
PHILLIPS, Brian Director (Active) 23 Morton Court, 315 Hillmorton Road, Rugby, Warwickshire, England, CV22 5HF November 1940 /
1 January 2015
British /
United Kingdom
Retired Teacher
ROSE, Emma-Jayne Director (Active) 22 Morton Court, Hillmorton Road, Rugby, England, CV22 5HF March 1977 /
11 June 2019
British /
England
Event Manager
VAIDYA, Hiten Director (Active) 6 Fellows Way, Hillmorton, Rugby, England, CV21 4JP July 1956 /
11 June 2019
British /
England
Lecturer
MACALISTER EAVES, Hayley Cheryl Secretary (Resigned) 98 Marsdale Drive, Nuneaton, Warwickshire, CV10 7RU /
24 December 2002
/
MUNDIE, Joyce Hislop Secretary (Resigned) 18 Morton Court, 315 Hillmorton Road, Rugby, Warwickshire, CV22 5HF /
/
PHILLIPS, Brian Secretary (Resigned) 23 Morton Court, Rugby, Warwickshire, CV22 5HF /
1 January 1996
British /
Teacher
WILLIS, Shirley Elizabeth Secretary (Resigned) Elms House, 9 Middle Street,, Kilsby,, Rugby,, Warwickshire,, CV23 8XT /
27 September 1996
/
EAVES, Mark Julian Director (Resigned) 98 Marsdale Drive, Nuneaton, Warwickshire, CV10 7RU July 1972 /
24 December 2002
British /
United Kingdom
Company Director
ENGLAND, Bettina Mary Florence Director (Resigned) 10 Morton Court, 315 Hillmorton Road, Rugby, Warwickshire, CV22 5HF November 1923 /
11 November 2004
British /
None
ENGLAND, Bettina Mary Florence Director (Resigned) 10 Morton Court, 315 Hillmorton Road, Rugby, Warwickshire, CV22 5HF November 1923 /
British /
Retired
HARRISON, Norman Kitchener Director (Resigned) 9 Morton Court, Hillmorton Road, Rugby, Warwickshire, CV22 5HF August 1918 /
14 October 1994
British /
Retired
HARRISON, Norman Kitchener Director (Resigned) 9 Morton Court, Hillmorton Road, Rugby, Warwickshire, CV22 5HF August 1918 /
British /
Retired
MACALISTER EAVES, Hayley Cheryl Director (Resigned) 98 Marsdale Drive, Nuneaton, Warwickshire, CV10 7RU June 1970 /
27 September 1996
British /
Administration
MACDONALD, Dulcie Jeannette Director (Resigned) 12 Morton Court, Hillmorton Road, Rugby, Warwickshire, CV22 5HF February 1932 /
11 November 2004
British /
England
Retired
MUNDIE, Joyce Hislop Director (Resigned) 18 Morton Court, 315 Hillmorton Road, Rugby, Warwickshire, CV22 5HF September 1941 /
11 November 2004
British /
United Kingdom
Technician
MUNDIE, Joyce Hislop Director (Resigned) 18 Morton Court, 315 Hillmorton Road, Rugby, Warwickshire, CV22 5HF September 1941 /
British /
United Kingdom
Lecturer
OSWELL, Joseph Wilfrid Director (Resigned) 24 Morton Court, 315 Hillmorton Road, Rugby, Warwickshire, CV22 5HF March 1928 /
11 November 2004
British /
Retired
OSWELL, Joseph Wilfrid Director (Resigned) 24 Morton Court, 315 Hillmorton Road, Rugby, Warwickshire, CV22 5HF March 1928 /
British /
Retired
PHILLIPS, Brian Director (Resigned) 23 Morton Court, Rugby, Warwickshire, CV22 5HF November 1940 /
British /
United Kingdom
School Teacher
REES, Lesley Ann Director (Resigned) 6 Morton Court, Hillmorton Road, Rugby, Warwickshire, CV22 5HF April 1957 /
13 November 1992
British /
Product Display Manager
SPENCE, Peter George Director (Resigned) Flat 15 Morton Court, 315 Hillmorton Road, Rugby, Warwickshire, England, CV22 5HF October 1949 /
1 January 2015
British /
United Kingdom
Retired
VAIDYA, Hiten Director (Resigned) 6 Fellows Way, Hillmorton, Rugby, England, CV21 4JP July 1956 /
11 June 2019
British /
England
Lecturer
WILLIS, Shirley Elizabeth Director (Resigned) Elms House, 9 Middle Street,, Kilsby,, Rugby,, Warwickshire,, CV23 8XT December 1946 /
27 September 1996
British /
Company Secretary

Competitor

Search similar business entities

Post Town RUGBY
Post Code CV22 5HF
SIC Code 98000 - Residents property management

Improve Information

Please provide details on MORTON COURT (RUGBY) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches