Rachard House (southampton) Management Limited 73-75 MILLBROOK ROAD EAST


Rachard House (southampton) Management started in year 1983 as Private Limited Company with registration number 01751665. The Rachard House (southampton) Management company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in 73-75 Millbrook Road East at Denfords Property Management. Postal code: SO15 1RJ.

At the moment there are 2 directors in the the firm, namely Karen B. and Hattie G.. In addition one secretary - Paul D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rachard House (southampton) Management Limited Address / Contact

Office Address Denfords Property Management
Office Address2 Equity Court
Town 73-75 Millbrook Road East
Post code SO15 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01751665
Date of Incorporation Fri, 9th Sep 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Paul D.

Position: Secretary

Appointed: 07 July 2017

Karen B.

Position: Director

Appointed: 26 October 2015

Hattie G.

Position: Director

Appointed: 31 December 1990

Cornelius V.

Position: Director

Appointed: 19 November 2003

Resigned: 01 September 2015

Paul D.

Position: Secretary

Appointed: 19 February 2003

Resigned: 07 July 2017

Karen B.

Position: Director

Appointed: 09 May 2001

Resigned: 19 November 2003

Peggy A.

Position: Director

Appointed: 02 December 1997

Resigned: 19 November 2003

Secretarial Law Limited

Position: Corporate Secretary

Appointed: 01 December 1996

Resigned: 19 February 2003

Christopher B.

Position: Director

Appointed: 26 August 1996

Resigned: 09 May 2001

Janet R.

Position: Director

Appointed: 27 June 1994

Resigned: 26 August 1996

Penelope B.

Position: Director

Appointed: 19 April 1994

Resigned: 27 June 1994

Paul D.

Position: Secretary

Appointed: 31 May 1992

Resigned: 01 December 1996

Tania M.

Position: Director

Appointed: 31 December 1990

Resigned: 21 November 2000

Brenda L.

Position: Secretary

Appointed: 31 December 1990

Resigned: 31 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Current Assets481 653562
Net Assets Liabilities888
Other
Average Number Employees During Period222
Creditors401 645554
Net Current Assets Liabilities888
Total Assets Less Current Liabilities888

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements