Riddelcourt Limited HASTINGS


Founded in 1980, Riddelcourt, classified under reg no. 01478887 is an active company. Currently registered at Riddelcourt Limited No. 8 Pett Level Caravan Park TN35 4EH, Hastings the company has been in the business for fourty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Adam F., Scott C. and William H. and others. In addition one secretary - Brian B. - is with the firm. As of 17 May 2024, there were 12 ex directors - Douglas P., Robert F. and others listed below. There were no ex secretaries.

Riddelcourt Limited Address / Contact

Office Address Riddelcourt Limited No. 8 Pett Level Caravan Park
Office Address2 Pett Level Road
Town Hastings
Post code TN35 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01478887
Date of Incorporation Wed, 13th Feb 1980
Industry Residents property management
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Adam F.

Position: Director

Appointed: 10 June 2022

Scott C.

Position: Director

Appointed: 25 May 2018

William H.

Position: Director

Appointed: 30 May 2010

Susan H.

Position: Director

Appointed: 29 May 2005

Valerie B.

Position: Director

Appointed: 29 May 2005

Brian B.

Position: Secretary

Appointed: 29 May 1994

Brian B.

Position: Director

Appointed: 01 June 1993

Douglas P.

Position: Director

Appointed: 27 May 2001

Resigned: 25 May 2014

Robert F.

Position: Director

Appointed: 27 May 2001

Resigned: 27 May 2018

Daphne S.

Position: Director

Appointed: 24 May 1998

Resigned: 29 May 2005

Stuart S.

Position: Director

Appointed: 20 September 1997

Resigned: 27 May 2001

Judith F.

Position: Director

Appointed: 29 May 1994

Resigned: 24 May 1998

Michael G.

Position: Director

Appointed: 29 May 1994

Resigned: 02 June 2002

John E.

Position: Director

Appointed: 01 June 1993

Resigned: 24 May 1998

Iris G.

Position: Director

Appointed: 10 June 1991

Resigned: 29 May 1994

Earnest T.

Position: Director

Appointed: 10 June 1991

Resigned: 30 May 1993

Michael T.

Position: Director

Appointed: 10 June 1991

Resigned: 31 May 2010

Maureen B.

Position: Director

Appointed: 10 June 1991

Resigned: 30 May 1993

Grace C.

Position: Director

Appointed: 10 June 1991

Resigned: 29 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6664 998       
Balance Sheet
Cash Bank On Hand  12 84117 3019 96915 31022 95624 86322 814
Current Assets3 8598 35913 17417 67310 39115 80423 41625 30823 354
Debtors394425333372422494460445540
Net Assets Liabilities  10 04014 3997 44712 57118 85122 11220 424
Other Debtors  333372     
Property Plant Equipment  74 21374 21374 21374 21374 21374 21374 213
Cash Bank In Hand3 4657 934       
Net Assets Liabilities Including Pension Asset Liability6664 998       
Tangible Fixed Assets74 21374 213       
Reserves/Capital
Called Up Share Capital9090       
Profit Loss Account Reserve5764 908       
Shareholder Funds6664 998       
Other
Average Number Employees During Period  5555555
Comprehensive Income Expense  5 0414 359     
Creditors  75 55775 55775 55775 55775 55775 55775 557
Net Current Assets Liabilities2 0106 34211 38415 7438 79113 91520 19523 45621 768
Other Creditors  1 7901 9301 6001 8893 2211 8521 586
Other Remaining Borrowings  75 55775 55775 55775 55775 55775 55775 557
Prepayments   372422494460445540
Profit Loss  5 0414 359     
Property Plant Equipment Gross Cost  74 21374 21374 21374 21374 21374 21374 213
Total Assets Less Current Liabilities76 22380 55585 59789 95683 00488 12894 40897 66995 981
Total Borrowings  75 55775 55775 55775 55775 55775 55775 557
Creditors Due After One Year75 55775 557       
Creditors Due Within One Year1 8492 017       
Fixed Assets74 21374 213       
Number Shares Allotted9090       
Par Value Share 1       
Value Shares Allotted9090       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, July 2023
Free Download (11 pages)

Company search