UKBizDB.co.uk

RICHMERE COURT RESIDENTS LIMITED

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

This company is commonly known as Richmere Court Residents Limited. The company was founded 38 years ago and was given the registration number 01918445. The firm's registered office is in CANNOCK. You can find them at 51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RICHMERE COURT RESIDENTS LIMITED
Company Number:01918445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, England, WS11 0ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadwood House, Meadwood Industrial Estate, Bath Street, Bilston, England, WV14 0ST

Director30 January 2017Active
8 Richmere Court, Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HU

Director18 August 1992Active
53, Yew Tree Lane, Wolverhampton, England, WV6 8UQ

Director19 January 2021Active
1 Richmere Court, Tettenhall Wood, Wolverhampton, WV6 8HU

Director-Active
Suite 4, Europa Way, Britannia Enterprise Park, Lichfield, England, WS14 9TZ

Director21 March 2017Active
7 Richmere Court, Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HU

Director01 April 2000Active
Suite 4, Europa Way, Britannia Enterprise Park, Lichfield, England, WS14 9TZ

Director06 February 2024Active
Suite 4, Europa Way, Britannia Enterprise Park, Lichfield, England, WS14 9TZ

Director01 June 2015Active
8, Wightwick Court, Wolverhampton, WV6 8HF

Secretary01 June 2008Active
8 Richmere Court, Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HU

Secretary30 June 1999Active
5 Richmere Court, Tettenhall Wood, Wolverhampton, WV6 8HU

Secretary-Active
51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, England, WS11 0ET

Secretary22 July 2014Active
6 Richmere Court, Tettenhall Wood, Wolverhampton, WV6 8HU

Director05 July 1997Active
4 Richmere Court, Tettenhall Wood, Wolverhampton, WV6 8HU

Director-Active
5 Richmere Court, Tettenhall Wood, Wolverhampton, WV6 8HU

Director-Active
5 Richmere Court, Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HU

Director30 June 1999Active
52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET

Director01 June 2015Active
9 Richmere Court, Mount Road Tettenhall Wood, Wolverhampton, WV6 8HU

Director07 February 1992Active
8 Richmere Court Mount Road, Tettenhill Wood, Wolverhampton, WV6 8HU

Director-Active
3 Richmere Court, Mount Road, Tettenhall Wood, Wolverhampton, England, WV6 8HU

Director01 December 2018Active
8 Wightwick Court, Wightwick, Wolverhampton, WV6 8HF

Director09 September 2007Active
4 Richmere Court, Mount Road Tettenhall Wood, Wolverhampton, WV6 8HU

Director01 June 1994Active
9 Anton Road, Andover, SP10 2EN

Director22 June 2002Active
6 Richmere Court, Tettenhall Wood, Wolverhampton, WV6 8HU

Director-Active
7 Richmere Court, Tettenhall Wood, Wolverhampton, WV6 8HU

Director-Active
2a Ormes Lane, Tettenhall Wood, Wolverhampton, WV6 8LL

Director01 July 2003Active
52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET

Director01 June 2015Active
3 Richmere Court, Tettenhall Wood, Wolverhampton, WV6 8HU

Director-Active
Richmere Court, Tettenhall Wood, Wolverhampton, WV6 8HU

Director24 August 1993Active
9 Richmere Court, Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HU

Director04 August 2000Active
2 Richmere Court, Tettenhall Wood, Wolverhampton, WV6 8HU

Director-Active
Bromley House Ormes Lane, Tettenhall, Wolverhampton, WV6 8LL

Director30 March 1998Active
Suite 4, Europa Way, Britannia Enterprise Park, Lichfield, England, WS14 9TZ

Director31 March 2017Active
9 Richmere Court Mount Road, Tettenhill Wood, Wolverhampton, WV6 8HU

Director-Active
Long Chase, 27 Grove Lane, Wolverhampton, WV6 8NJ

Director30 June 1999Active

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
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-07-08Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Address

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

Download
2021-11-10Officers

Termination secretary company with name termination date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Address

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

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.