UKBizDB.co.uk

RICHIL HOUSE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Richil House Management Limited. The company was founded 29 years ago and was given the registration number 02952547. The firm's registered office is in UPPINGHAM. You can find them at 2 Richil House, 7 Ayston Road, Uppingham, Rutland. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:RICHIL HOUSE MANAGEMENT LIMITED
Company Number:02952547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:2 Richil House, 7 Ayston Road, Uppingham, Rutland, England, LE15 9RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Richil House, 7 Ayston Road, Uppingham, England, LE15 9RL

Director05 November 2021Active
10, Elizabeth Way, The Beeches, Uppingham, England, LE15 9PQ

Director30 March 2016Active
1 Richil House, Ayston Road, Uppingham, Oakham, LE15 9RL

Secretary10 November 2009Active
11 Stockerston Crescent, Uppingham, Oakham, LE15 9UA

Secretary01 October 2001Active
Flat 3 7 Richil Court, Ayston Road Uppingham, Oakham, LE15 9RL

Secretary12 August 2004Active
Flat 3 7 Richil Court, Ayston Road Uppingham, Oakham, LE15 9RL

Secretary26 July 1994Active
Flat 4 Richil House Ayston Road, Uppingham, Oakham, LE15 9RL

Secretary28 July 1995Active
1 Richil House, Ayston Road, Uppingham, Oakham, LE15 9RL

Director10 November 2009Active
1 Richil House, 7 Ayston Road, Uppingham, Oakham, LE15 9RL

Director10 November 2009Active
Flat 3 7 Richil Court, Ayston Road Uppingham, Oakham, LE15 9RL

Director30 September 1998Active
Flat 3 7 Richil Court, Ayston Road Uppingham, Oakham, LE15 9RL

Director26 July 1994Active
Flat 4 Richil House Ayston Road, Uppingham, Oakham, LE15 9RL

Director26 July 1994Active
1a Church Lane, South Witham, NG33 5PL

Director26 June 2003Active
43 The Hills, Reedham, NR13 3AR

Director12 August 2004Active
Flat 1 Richill House, 7 Ayston Road Uppingham, Rutland, LE15 9RL

Director26 June 1995Active

People with Significant Control

Mr Mark John Shaw
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:10, Elizabeth Way, Uppingham, England, LE15 9PQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-24Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-09-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption full.

Download
2016-09-12Address

Change registered office address company with date old address new address.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-08Officers

Termination director company with name termination date.

Download
2016-04-08Officers

Appoint person director company with name date.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2015-09-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption full.

Download
2014-09-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.