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.
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 | : |
|
Registered Address | : | Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR | Secretary | 31 August 2017 | Active |
Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR | Director | 10 July 2020 | Active |
Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR | Director | 10 July 2020 | Active |
Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR | Director | 18 July 2011 | Active |
Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR | Director | 28 February 2018 | Active |
10 Langton Street, London, SW10 | Secretary | 18 June 1997 | Active |
21 St Marys Way, Roade, Northampton, NN7 2PQ | Secretary | - | Active |
Toncaltin Trust House, 112 Bonadie Street, Kingtown, St Vincent, | Secretary | 30 December 1999 | Active |
Lfi Ltd, Horse Fair Lane, Newent, GL18 1RP | Secretary | 11 March 2004 | Active |
20 Charnwood Road, Whitchurch, Bristol, BS14 0JR | Director | 06 July 1995 | Active |
23 Glebe Road, Cheam, SM2 7NS | Director | 02 March 2004 | Active |
10 Langton Street, London, SW10 | Director | 18 June 1997 | Active |
26 The Glebe, Timsbury, Bath, BA3 1LT | Director | 01 December 1994 | Active |
Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR | Director | 02 July 2008 | Active |
Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR | Director | 31 March 2020 | Active |
59 Fordhook Avenue, Ealing Common, London, W5 3LS | Director | 18 June 1997 | Active |
12 Saxby Close, Worle, Weston Super Mare, BS22 0UP | Director | 18 June 1997 | Active |
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 | Director | 22 December 1994 | Active |
Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR | Director | 31 March 2020 | Active |
Lfi Ltd, Horse Fair Lane, Newent, GL18 1RP | Director | 18 July 2011 | Active |
Prospect House, New Dixton Road, Monmouth, Wales, NP25 3PR | Director | 02 July 2008 | Active |
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 | Director | 11 March 2004 | Active |
Lfi Ltd, Horse Fair Lane, Newent, GL18 1RP | Director | 11 March 2004 | Active |
Springwood House, Springwood Lane, Rotherfield Peppard, RG9 5JJ | Director | 18 June 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.