UKBizDB.co.uk

RICHMOND HOUSE (DAWLISH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Richmond House (dawlish) Management Company Limited. The company was founded 14 years ago and was given the registration number 07186781. The firm's registered office is in DAWLISH. You can find them at 40b The Strand, , Dawlish, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RICHMOND HOUSE (DAWLISH) MANAGEMENT COMPANY LIMITED
Company Number:07186781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:40b The Strand, Dawlish, England, EX7 9PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Reddenhill Road, Torquay, England, TQ1 3NT

Corporate Secretary01 July 2023Active
19, Queen Street, Dawlish, England, EX7 9HB

Director01 November 2012Active
18, Shakespeare Gardens, Rugby, England, CV22 6HH

Director23 March 2017Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Director01 October 2020Active
21, Argyll Road, Exeter, United Kingdom, EX4 4RX

Director11 March 2010Active
21, Argyll Road, Exeter, United Kingdom, EX4 4RX

Director11 March 2010Active
Iona House, 3, West Cliff, Dawlish, England, EX7 9DN

Director01 November 2012Active
2 Richmond House, Richmond Place, Dawlish, England, EX7 9PL

Director20 March 2017Active
Flat 2, Richmond House, Richmond Place, Dawlish, England, EX7 9FB

Director01 November 2012Active

People with Significant Control

Mr Trevor Richard Hardiman
Notified on:29 March 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:8 Richmond House, Richmond Place, Dawlish, England, EX7 9PL
Nature of control:
  • Voting rights 25 to 50 percent
Miss Hannah Pike
Notified on:22 March 2017
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:2 Richmond House, Richmond Place, Dawlish, England, EX7 9PL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Noel Nickless
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:English
Country of residence:England
Address:Iona House, 3, West Cliff, Dawlish, England, EX7 9DN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ian Ronald Fraser
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:C/O Fraser & Wheeler, Queen Street, Dawlish, England, EX7 9HB
Nature of control:
  • Voting rights 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Appoint corporate secretary company with name date.

Download
2023-07-10Address

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

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-22Accounts

Accounts with accounts type dormant.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-18Officers

Appoint person director company with name date.

Download
2020-09-19Address

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

Download
2020-06-07Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2019-03-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-13Accounts

Accounts with accounts type dormant.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2017-04-22Accounts

Accounts with accounts type dormant.

Download
2017-03-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.