RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED

RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03915632
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED located?

    Registered Office Address
    Symonds & Sampson 6 Burraton Yard
    Poundbury
    DT1 3GR Dorchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED?

    Last Confirmation Statement Made Up ToFeb 10, 2026
    Next Confirmation Statement DueFeb 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025
    OverdueNo

    What are the latest filings for RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Apr 30, 2024

    3 pagesAA

    Confirmation statement made on Feb 10, 2025 with updates

    5 pagesCS01

    Registered office address changed from 2 Court Ash Yeovil BA20 1HG England to Symonds & Sampson 6 Burraton Yard Poundbury Dorchester DT1 3GR on Feb 26, 2025

    1 pagesAD01

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Georgette Ratman as a director on Feb 12, 2025

    1 pagesTM01

    Termination of appointment of Philip David Clayton as a director on Feb 12, 2025

    1 pagesTM01

    Cessation of Fiona Helen Murray as a person with significant control on Feb 01, 2025

    1 pagesPSC07

    Cessation of Philip David Clayton as a person with significant control on Feb 01, 2025

    1 pagesPSC07

    Cessation of Georgette Ratman as a person with significant control on Feb 01, 2025

    1 pagesPSC07

    Micro company accounts made up to Apr 30, 2023

    3 pagesAA

    Director's details changed for Mr Pietro Albert Paolo Calcaterra on Apr 30, 2024

    2 pagesCH01

    Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 2 Court Ash Yeovil BA20 1HG on Apr 30, 2024

    1 pagesAD01

    Termination of appointment of Innovus Company Secretaries Limited as a secretary on Apr 30, 2024

    1 pagesTM02

    Confirmation statement made on Feb 10, 2024 with updates

    4 pagesCS01

    Appointment of Mr Pietro Albert Paolo Calcaterra as a director on Jan 13, 2024

    2 pagesAP01

    Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Dec 07, 2023

    1 pagesTM02

    Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023

    2 pagesAP04

    Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on Nov 09, 2023

    1 pagesCH04

    Change of details for Mrs Fiona Helen Murray as a person with significant control on Nov 09, 2023

    2 pagesPSC04

    Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 15, 2023

    1 pagesAD01

    Confirmation statement made on Feb 10, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Apr 30, 2022

    3 pagesAA

    Confirmation statement made on Feb 10, 2022 with updates

    6 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Appointment of Mr Martin John Hillman as a director on Oct 22, 2021

    2 pagesAP01

    Who are the officers of RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALCATERRA, Pietro Albert Paolo
    Court Ash
    BA20 1HG Yeovil
    2
    England
    Director
    Court Ash
    BA20 1HG Yeovil
    2
    England
    EnglandBritishInterpol Executive318255630001
    HILLMAN, Martin John
    6 Burraton Yard
    Poundbury
    DT1 3GR Dorchester
    Symonds & Sampson
    England
    Director
    6 Burraton Yard
    Poundbury
    DT1 3GR Dorchester
    Symonds & Sampson
    England
    United KingdomBritishAircraft Fitter288715260001
    MURRAY, Fiona Helen
    6 Burraton Yard
    Poundbury
    DT1 3GR Dorchester
    Symonds & Sampson
    England
    Director
    6 Burraton Yard
    Poundbury
    DT1 3GR Dorchester
    Symonds & Sampson
    England
    EnglandBritishInformation Specialist126053400005
    HOLT, Paul William
    11 Richmond House
    TA18 7AB Crewkerne
    Somerset
    Secretary
    11 Richmond House
    TA18 7AB Crewkerne
    Somerset
    British80271440001
    HOUSE, Evelyn Caroline
    Richmond House East Street
    TA18 7AB Crewkerne
    19
    Somerset
    England
    Secretary
    Richmond House East Street
    TA18 7AB Crewkerne
    19
    Somerset
    England
    BritishSales Administrator131647790001
    BATTENS SECRETARIAL SERVICES LTD
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    Secretary
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    55466140002
    BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03837047
    66135910020
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690627
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLAYTON, Philip David
    Wessiters
    EX12 2PW Seaton
    21
    East Devon
    Director
    Wessiters
    EX12 2PW Seaton
    21
    East Devon
    EnglandBritishArtist Lecturer103044270002
    CROWDEN, Guy Vandermere Pascoe
    Lullingstone
    Fore Street, Winsham
    TA20 4DX Chard
    Somerset
    Director
    Lullingstone
    Fore Street, Winsham
    TA20 4DX Chard
    Somerset
    BritishRetired70097400002
    DARBY, Gloria
    17 Richmond House
    East Street
    TA18 7AB Crewkerne
    Somerset
    Director
    17 Richmond House
    East Street
    TA18 7AB Crewkerne
    Somerset
    BritishRetired70097700001
    HILL, Clarence Alfred George
    29 Thomson Drive
    TA18 8AQ Crewkerne
    Somerset
    Director
    29 Thomson Drive
    TA18 8AQ Crewkerne
    Somerset
    BritishRetired74409740001
    HOUSE, Evelyn Caroline
    Richmond House East Street
    TA18 7AB Crewkerne
    19
    Somerset
    England
    Director
    Richmond House East Street
    TA18 7AB Crewkerne
    19
    Somerset
    England
    United KingdomBritishSales Administrator131647790001
    LEE, Adele
    9 Richmond House
    East Street
    TA18 7AB Crewkerne
    Somerset
    Director
    9 Richmond House
    East Street
    TA18 7AB Crewkerne
    Somerset
    BritishData & Quality Administrator85468550001
    OWEN, James Haultain
    Church House
    BA20 1HB Yeovil
    Somerset
    Director
    Church House
    BA20 1HB Yeovil
    Somerset
    BritishSolicitor63514510001
    PAILTHORPE, Avon Elizbeth
    Richmond House
    East Street
    TA19 7AB Crewkerne
    20
    Somerset
    Director
    Richmond House
    East Street
    TA19 7AB Crewkerne
    20
    Somerset
    United KingdomBritishRetired131648290001
    QUANTOCK SHULDHAM, Melanie Anne
    East Stoke House
    East Stoke
    TA14 6UF Stoke Sub Hamdon
    Somerset
    Director
    East Stoke House
    East Stoke
    TA14 6UF Stoke Sub Hamdon
    Somerset
    EnglandBritishSolicitor71717870001
    RATMAN, Georgette
    Court Ash
    BA20 1HG Yeovil
    2
    England
    Director
    Court Ash
    BA20 1HG Yeovil
    2
    England
    United KingdomBritishRetired200206890001
    WEST, David
    Sycamore Cottage
    Old Reigate Road
    RH3 7DR Betchworth
    Surrey
    Director
    Sycamore Cottage
    Old Reigate Road
    RH3 7DR Betchworth
    Surrey
    BritishQuantity Surveyor70097720001

    Who are the persons with significant control of RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip David Clayton
    Court Ash
    BA20 1HG Yeovil
    2
    England
    Apr 06, 2016
    Court Ash
    BA20 1HG Yeovil
    2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Fiona Helen Murray
    Court Ash
    BA20 1HG Yeovil
    2
    England
    Apr 06, 2016
    Court Ash
    BA20 1HG Yeovil
    2
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Georgette Ratman
    Court Ash
    BA20 1HG Yeovil
    2
    England
    Apr 06, 2016
    Court Ash
    BA20 1HG Yeovil
    2
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 26, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0