Richil House Management Limited UPPINGHAM


Founded in 1994, Richil House Management, classified under reg no. 02952547 is an active company. Currently registered at 2 Richil House LE15 9RL, Uppingham the company has been in the business for 30 years. Its financial year was closed on July 31 and its latest financial statement was filed on Mon, 31st Jul 2023.

The firm has 2 directors, namely Amanda S., Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 30 March 2016 and Amanda S. has been with the company for the least time - from 5 November 2021. At present 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.

Richil House Management Limited Address / Contact

Office Address 2 Richil House
Office Address2 7 Ayston Road
Town Uppingham
Post code LE15 9RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02952547
Date of Incorporation Tue, 26th Jul 1994
Industry Residents property management
End of financial Year 31st July
Company age 30 years old
Account next due date Wed, 30th Apr 2025 (363 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Amanda S.

Position: Director

Appointed: 05 November 2021

Mark S.

Position: Director

Appointed: 30 March 2016

Diane B.

Position: Director

Appointed: 10 November 2009

Resigned: 30 March 2016

Diane B.

Position: Secretary

Appointed: 10 November 2009

Resigned: 23 November 2010

Susan D.

Position: Director

Appointed: 10 November 2009

Resigned: 14 November 2010

Eileen S.

Position: Director

Appointed: 12 August 2004

Resigned: 10 November 2009

Luisa M.

Position: Secretary

Appointed: 12 August 2004

Resigned: 10 November 2009

Jonathan R.

Position: Director

Appointed: 26 June 2003

Resigned: 12 August 2004

David H.

Position: Secretary

Appointed: 01 October 2001

Resigned: 07 October 2004

Luisa M.

Position: Director

Appointed: 30 September 1998

Resigned: 05 November 2021

Martin P.

Position: Secretary

Appointed: 28 July 1995

Resigned: 20 August 2001

Nancy W.

Position: Director

Appointed: 26 June 1995

Resigned: 08 October 1997

Martin P.

Position: Director

Appointed: 26 July 1994

Resigned: 26 March 2003

Luisa M.

Position: Director

Appointed: 26 July 1994

Resigned: 28 July 1995

Luisa M.

Position: Secretary

Appointed: 26 July 1994

Resigned: 28 July 1995

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Mark S. The abovementioned PSC and has 25-50% shares.

Mark S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Current Assets4 8525 4095 725
Net Assets Liabilities4 8525 4095 725
Other
Net Current Assets Liabilities4 8525 4095 725
Total Assets Less Current Liabilities4 8525 4095 725

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 24th, September 2023
Free Download (3 pages)

Company search

Advertisements