UKBizDB.co.uk

RICHMOND ROAD (TOWCESTER) MANAGEMENT LIMITED

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

This company is commonly known as Richmond Road (towcester) Management Limited. The company was founded 39 years ago and was given the registration number 01879871. The firm's registered office is in MONMOUTH. You can find them at Prospect House, New Dixton Road, Monmouth, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RICHMOND ROAD (TOWCESTER) MANAGEMENT LIMITED
Company Number:01879871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR

Secretary31 August 2017Active
Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR

Director10 July 2020Active
Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR

Director10 July 2020Active
Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR

Director18 July 2011Active
Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR

Director28 February 2018Active
10 Langton Street, London, SW10

Secretary18 June 1997Active
21 St Marys Way, Roade, Northampton, NN7 2PQ

Secretary-Active
Toncaltin Trust House, 112 Bonadie Street, Kingtown, St Vincent,

Secretary30 December 1999Active
Lfi Ltd, Horse Fair Lane, Newent, GL18 1RP

Secretary11 March 2004Active
20 Charnwood Road, Whitchurch, Bristol, BS14 0JR

Director06 July 1995Active
23 Glebe Road, Cheam, SM2 7NS

Director02 March 2004Active
10 Langton Street, London, SW10

Director18 June 1997Active
26 The Glebe, Timsbury, Bath, BA3 1LT

Director01 December 1994Active
Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR

Director02 July 2008Active
Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR

Director31 March 2020Active
59 Fordhook Avenue, Ealing Common, London, W5 3LS

Director18 June 1997Active
12 Saxby Close, Worle, Weston Super Mare, BS22 0UP

Director18 June 1997Active
17 Rowan Way, Langford, Bristol, BS18 7HE

Director-Active
21 St Marys Way, Roade, Northampton, NN7 2PQ

Director-Active
21 St Marys Way, Roade, Northampton, NN7 2PQ

Director22 December 1994Active
Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR

Director31 March 2020Active
Lfi Ltd, Horse Fair Lane, Newent, GL18 1RP

Director18 July 2011Active
Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR

Director02 July 2008Active
Mijak, Chapel Street Little Bourton, Banbury, OX17 1RH

Director-Active
52 Jubilee Road, Knowle, Bristol, BS4 2LP

Director-Active
Lfi Ltd, Horse Fair Lane, Newent, GL18 1RP

Director11 March 2004Active
Lfi Ltd, Horse Fair Lane, Newent, GL18 1RP

Director11 March 2004Active
Springwood House, Springwood Lane, Rotherfield Peppard, RG9 5JJ

Director18 June 2003Active

People with Significant Control

West Northamptonshire Council
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:One Angel Street, Angel Street, Northampton, England, NN1 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
South Northamptonshire Council
Notified on:10 July 2020
Status:Active
Country of residence:England
Address:The Forum, Moat Lane, Towcester, England, NN12 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John William Walker
Notified on:03 September 2019
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:Wales
Address:Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Midcounties Co-Operative Limited
Notified on:11 April 2016
Status:Active
Country of residence:England
Address:Warwick Technology Park, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Rowan (216) Limited
Notified on:11 April 2016
Status:Active
Country of residence:England
Address:Horsefair Lane, Horse Fair Lane, Newent, England, GL18 1RP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-05-15Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Address

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

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.