RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED
Overview
Company Name | RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03915632 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED?
Last Confirmation Statement Made Up To | Feb 10, 2026 |
---|---|
Next Confirmation Statement Due | Feb 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 10, 2025 |
Overdue | No |
What are the latest filings for RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 10, 2025 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Georgette Ratman as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Philip David Clayton as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Cessation of Fiona Helen Murray as a person with significant control on Feb 01, 2025 | 1 pages | PSC07 | ||
Cessation of Philip David Clayton as a person with significant control on Feb 01, 2025 | 1 pages | PSC07 | ||
Cessation of Georgette Ratman as a person with significant control on Feb 01, 2025 | 1 pages | PSC07 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Director's details changed for Mr Pietro Albert Paolo Calcaterra on Apr 30, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Feb 10, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Pietro Albert Paolo Calcaterra as a director on Jan 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on Nov 09, 2023 | 1 pages | CH04 | ||
Change of details for Mrs Fiona Helen Murray as a person with significant control on Nov 09, 2023 | 2 pages | PSC04 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 10, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 10, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Appointment of Mr Martin John Hillman as a director on Oct 22, 2021 | 2 pages | AP01 | ||
Who are the officers of RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CALCATERRA, Pietro Albert Paolo | Director | Court Ash BA20 1HG Yeovil 2 England | England | British | Interpol Executive | 318255630001 | ||||||||
HILLMAN, Martin John | Director | 6 Burraton Yard Poundbury DT1 3GR Dorchester Symonds & Sampson England | United Kingdom | British | Aircraft Fitter | 288715260001 | ||||||||
MURRAY, Fiona Helen | Director | 6 Burraton Yard Poundbury DT1 3GR Dorchester Symonds & Sampson England | England | British | Information Specialist | 126053400005 | ||||||||
HOLT, Paul William | Secretary | 11 Richmond House TA18 7AB Crewkerne Somerset | British | 80271440001 | ||||||||||
HOUSE, Evelyn Caroline | Secretary | Richmond House East Street TA18 7AB Crewkerne 19 Somerset England | British | Sales Administrator | 131647790001 | |||||||||
BATTENS SECRETARIAL SERVICES LTD | Secretary | Mansion House Princes Street BA20 1EP Yeovil Somerset | 55466140002 | |||||||||||
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 66135910020 | ||||||||||
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
CLAYTON, Philip David | Director | Wessiters EX12 2PW Seaton 21 East Devon | England | British | Artist Lecturer | 103044270002 | ||||||||
CROWDEN, Guy Vandermere Pascoe | Director | Lullingstone Fore Street, Winsham TA20 4DX Chard Somerset | British | Retired | 70097400002 | |||||||||
DARBY, Gloria | Director | 17 Richmond House East Street TA18 7AB Crewkerne Somerset | British | Retired | 70097700001 | |||||||||
HILL, Clarence Alfred George | Director | 29 Thomson Drive TA18 8AQ Crewkerne Somerset | British | Retired | 74409740001 | |||||||||
HOUSE, Evelyn Caroline | Director | Richmond House East Street TA18 7AB Crewkerne 19 Somerset England | United Kingdom | British | Sales Administrator | 131647790001 | ||||||||
LEE, Adele | Director | 9 Richmond House East Street TA18 7AB Crewkerne Somerset | British | Data & Quality Administrator | 85468550001 | |||||||||
OWEN, James Haultain | Director | Church House BA20 1HB Yeovil Somerset | British | Solicitor | 63514510001 | |||||||||
PAILTHORPE, Avon Elizbeth | Director | Richmond House East Street TA19 7AB Crewkerne 20 Somerset | United Kingdom | British | Retired | 131648290001 | ||||||||
QUANTOCK SHULDHAM, Melanie Anne | Director | East Stoke House East Stoke TA14 6UF Stoke Sub Hamdon Somerset | England | British | Solicitor | 71717870001 | ||||||||
RATMAN, Georgette | Director | Court Ash BA20 1HG Yeovil 2 England | United Kingdom | British | Retired | 200206890001 | ||||||||
WEST, David | Director | Sycamore Cottage Old Reigate Road RH3 7DR Betchworth Surrey | British | Quantity Surveyor | 70097720001 |
Who are the persons with significant control of RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Philip David Clayton | Apr 06, 2016 | Court Ash BA20 1HG Yeovil 2 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Fiona Helen Murray | Apr 06, 2016 | Court Ash BA20 1HG Yeovil 2 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Georgette Ratman | Apr 06, 2016 | Court Ash BA20 1HG Yeovil 2 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for RICHMOND HOUSE MANAGEMENT COMPANY (CREWKERNE) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 26, 2025 | The 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