ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rugby House Limited

Rugby House Limited is an active company incorporated on 13 July 2001 with the registered office located in Birmingham, West Midlands. Rugby House Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04251725
Private limited company
Age
24 years
Incorporated 13 July 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 July 2025 (6 months ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (5 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
C/O Locke Williams Associates Llp Studio 2
50-54 St Pauls Square
Birmingham
B3 1QS
United Kingdom
Address changed on 13 Mar 2025 (10 months ago)
Previous address was C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL England
Telephone
01213828600
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Mar 1969
Director • British • Lives in UK • Born in Dec 1963
Mr Raymond John Gilbert
PSC • British • Lives in UK • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beverley Hotel Limited(The)
Anne Maria Gilbert, Anne Maria Gilbert, and 1 more are mutual people.
Active
Accommodation To Let Limited
Anne Maria Gilbert and Raymond John Gilbert are mutual people.
Active
J J Developments (B'Ham) Limited
Anne Maria Gilbert and Raymond John Gilbert are mutual people.
Active
Luke Properties Limited
Raymond John Gilbert is a mutual person.
Active
Envirodrains (Birmingham) Limited
Raymond John Gilbert is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£4
Decreased by £271 (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.61K
Decreased by £3.67K (-36%)
Total Liabilities
-£437
Decreased by £1.21K (-74%)
Net Assets
£6.18K
Decreased by £2.46K (-28%)
Debt Ratio (%)
7%
Decreased by 9.43% (-59%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Dec 2025
Mr Raymond John Gilbert Details Changed
1 Month Ago on 10 Dec 2025
Mr Raymond John Gilbert (PSC) Details Changed
1 Month Ago on 10 Dec 2025
Confirmation Submitted
5 Months Ago on 11 Aug 2025
Registered Address Changed
10 Months Ago on 13 Mar 2025
Anne Gilbert Details Changed
11 Months Ago on 10 Mar 2025
Mr Raymond John Gilbert (PSC) Details Changed
11 Months Ago on 10 Mar 2025
Mr Raymond John Gilbert Details Changed
11 Months Ago on 10 Mar 2025
Mrs Anne Maria Gilbert Details Changed
11 Months Ago on 10 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 17 Dec 2024
Get Credit Report
Discover Rugby House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Dec 2025
Director's details changed for Mr Raymond John Gilbert on 10 December 2025
Submitted on 10 Dec 2025
Change of details for Mr Raymond John Gilbert as a person with significant control on 10 December 2025
Submitted on 10 Dec 2025
Confirmation statement made on 13 July 2025 with no updates
Submitted on 11 Aug 2025
Secretary's details changed for Anne Gilbert on 10 March 2025
Submitted on 14 Mar 2025
Director's details changed for Mr Raymond John Gilbert on 10 March 2025
Submitted on 13 Mar 2025
Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL England to C/O Locke Williams Associates Llp Studio 2 50-54 st Pauls Square Birmingham B3 1QS on 13 March 2025
Submitted on 13 Mar 2025
Director's details changed for Mrs Anne Maria Gilbert on 10 March 2025
Submitted on 13 Mar 2025
Change of details for Mr Raymond John Gilbert as a person with significant control on 10 March 2025
Submitted on 13 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year