UKBizDB.co.uk

RIDDELCOURT LIMITED

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

This company is commonly known as Riddelcourt Limited. The company was founded 44 years ago and was given the registration number 01478887. The firm's registered office is in HASTINGS. You can find them at Riddelcourt Limited No. 8 Pett Level Caravan Park, Pett Level Road, Hastings, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIDDELCOURT LIMITED
Company Number:01478887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Riddelcourt Limited No. 8 Pett Level Caravan Park, Pett Level Road, Hastings, East Sussex, United Kingdom, TN35 4EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riddelcourt Ltd, 8 Pett Level Caravan Park, Pett Level Road, Hastings, England, TN35 4EH

Secretary29 May 1994Active
Riddelcourt Limited, No. 8 Pett Level Caravan Park, Pett Level Road, Hastings, United Kingdom, TN35 4EH

Director01 June 1993Active
40 Perry Street Gardens, Old Perry Street, Chislehurst, BR7 6PT

Director29 May 2005Active
49, Blenheim Crescent, Leigh-On-Sea, England, SS9 3DT

Director25 May 2018Active
Seaways, Fyrsway, Fairlight, Hastings, England, TN35 4BG

Director10 June 2022Active
40 Wilmington Close, Hassocks, BN6 8QB

Director29 May 2005Active
40, Wilmington Crescent, Hassocks, United Kingdom, BN6 8QB

Director30 May 2010Active
86 Montpelier Road, Purley, CR8 2QB

Secretary-Active
14 Cranbrook Close, Hayes, Bromley, BR2 7QA

Director-Active
86 Montpelier Road, Purley, CR8 2QB

Director-Active
9 Parsons Mead, West Croydon, CR0 3SP

Director01 June 1993Active
19 Ladywell Road, Lewisham, London, SE13 7UT

Director29 May 1994Active
Ivy Cottage, The Street Horton Kirby, Dartford, DA4 9BY

Director27 May 2001Active
8 The Briers, Old Roar Road, St Leonards On Sea, TN37 7HX

Director-Active
Stockbury Fyrsway, Fairlight, Hastings, TN35 4BG

Director29 May 1994Active
22, Swallow Street, Turners Hill Park, Turners Hill, Crawley, England, RH10 4QZ

Director27 May 2001Active
32 Manorgate Road, Kingston-Upon-Thames, KT2 7AL

Director20 September 1997Active
2 Oast House Field, Icklesham, Winchelsea, TN36 4BP

Director24 May 1998Active
1 Gurth Road, Hastings, TN35 5NP

Director-Active
12 Great Footway, Langton Green, Tunbridge Wells, TN3 0DT

Director-Active

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
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Officers

Change person secretary company with change date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Address

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

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.