Richfield Place Management Limited READING


Richfield Place Management started in year 1994 as Private Limited Company with registration number 02884446. The Richfield Place Management company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Reading at 3 Richfield Place. Postal code: RG1 8EQ.

At the moment there are 2 directors in the the firm, namely Gordon J. and Christopher G.. In addition one secretary - Gerard C. - 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.

Richfield Place Management Limited Address / Contact

Office Address 3 Richfield Place
Office Address2 Richfield Avenue
Town Reading
Post code RG1 8EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884446
Date of Incorporation Tue, 4th Jan 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Gordon J.

Position: Director

Appointed: 03 July 2015

Gerard C.

Position: Secretary

Appointed: 10 March 2006

Christopher G.

Position: Director

Appointed: 11 September 1997

Max M.

Position: Director

Appointed: 12 September 1997

Resigned: 20 December 2010

Eoin H.

Position: Director

Appointed: 07 April 1997

Resigned: 11 September 2013

Huw G.

Position: Director

Appointed: 07 April 1997

Resigned: 03 July 2015

Alison K.

Position: Secretary

Appointed: 22 April 1996

Resigned: 10 March 2006

Carole F.

Position: Director

Appointed: 22 April 1996

Resigned: 05 September 2001

Joseph K.

Position: Director

Appointed: 22 April 1996

Resigned: 10 March 2006

Barry G.

Position: Director

Appointed: 04 January 1994

Resigned: 22 April 1996

Christopher B.

Position: Secretary

Appointed: 04 January 1994

Resigned: 22 April 1996

Christopher B.

Position: Director

Appointed: 04 January 1994

Resigned: 22 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 96719 60415 27312 70616 34320 94323 062
Current Assets20 07121 60117 27214 20620 18822 85825 564
Debtors2 1041 9971 9991 5003 8451 9152 502
Other Debtors492499501501512418396
Other
Creditors4 5984 5909 9534 8915 0164 6754 761
Net Current Assets Liabilities15 47317 0117 3199 31515 17218 18320 803
Nominal Value Allotted Share Capital   1   
Number Shares Allotted   7   
Number Shares Issued Fully Paid 77    
Other Creditors3 9293 9544 0044 0044 0044 0044 054
Other Taxation Social Security Payable584551313717842501622
Par Value Share 11    
Trade Creditors Trade Payables85855 63617017017085
Trade Debtors Trade Receivables1 6121 4981 4989993 3331 4972 106

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, June 2023
Free Download (8 pages)

Company search

Advertisements