This company is commonly known as Richmond House Management Company (crewkerne) Limited. The company was founded 24 years ago and was given the registration number 03915632. The firm's registered office is in PAIGNTON. You can find them at Pembroke House Torquay Road, Preston, Paignton, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED |
---|---|---|
Company Number | : | 03915632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2000 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 07 December 2023 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 13 January 2024 | Active |
21, Wessiters, Seaton, EX12 2PW | Director | 19 July 2004 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 22 October 2021 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 23 April 2013 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 21 July 2015 | Active |
11 Richmond House, Crewkerne, TA18 7AB | Secretary | 02 February 2002 | Active |
19, Richmond House East Street, Crewkerne, England, TA18 7AB | Secretary | 03 July 2008 | Active |
Mansion House, Princes Street, Yeovil, BA20 1EP | Corporate Secretary | 28 January 2000 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 20 March 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 January 2000 | Active |
Lullingstone, Fore Street, Winsham, Chard, TA20 4DX | Director | 06 May 2000 | Active |
17 Richmond House, East Street, Crewkerne, TA18 7AB | Director | 06 May 2000 | Active |
29 Thomson Drive, Crewkerne, TA18 8AQ | Director | 05 February 2001 | Active |
19, Richmond House East Street, Crewkerne, England, TA18 7AB | Director | 03 July 2008 | Active |
9 Richmond House, East Street, Crewkerne, TA18 7AB | Director | 09 October 2002 | Active |
Church House, Yeovil, BA20 1HB | Director | 28 January 2000 | Active |
20, Richmond House, East Street, Crewkerne, TA19 7AB | Director | 03 July 2008 | Active |
East Stoke House, East Stoke, Stoke Sub Hamdon, TA14 6UF | Director | 28 January 2000 | Active |
Sycamore Cottage, Old Reigate Road, Betchworth, RH3 7DR | Director | 06 May 2000 | Active |
Georgette Ratman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1928 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Queensway House, 11 Queensway, New Milton, England, BH25 5NR |
Nature of control | : |
|
Mrs Fiona Helen Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Queensway House, 11 Queensway, New Milton, England, BH25 5NR |
Nature of control | : |
|
Mr Philip David Clayton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Queensway House, 11 Queensway, New Milton, England, BH25 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Termination secretary company with name termination date. | Download |
2023-12-11 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-09 | Officers | Change corporate secretary company with change date. | Download |
2023-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-03 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.