Richmael House (services) Limited HYDE


Founded in 1980, Richmael House (services), classified under reg no. 01535393 is an active company. Currently registered at Onward Chambers SK14 1AH, Hyde the company has been in the business for 44 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Elizabeth C. and David F.. In addition one secretary - David F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Richmael House (services) Limited Address / Contact

Office Address Onward Chambers
Office Address2 34 Market Street
Town Hyde
Post code SK14 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01535393
Date of Incorporation Tue, 16th Dec 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

David F.

Position: Secretary

Appointed: 13 April 2003

Elizabeth C.

Position: Director

Appointed: 15 January 1998

David F.

Position: Director

Appointed: 09 November 1994

Karen L.

Position: Director

Appointed: 31 March 2002

Resigned: 14 June 2004

Moira A.

Position: Secretary

Appointed: 26 November 1998

Resigned: 13 April 2003

Paul M.

Position: Director

Appointed: 15 January 1998

Resigned: 31 March 2002

John O.

Position: Director

Appointed: 15 January 1998

Resigned: 12 March 1999

Elizabeth C.

Position: Secretary

Appointed: 15 January 1998

Resigned: 27 November 1998

Jean F.

Position: Secretary

Appointed: 09 November 1994

Resigned: 15 January 1998

Birt F.

Position: Director

Appointed: 09 November 1994

Resigned: 15 January 1998

Rupert M.

Position: Director

Appointed: 01 April 1993

Resigned: 09 November 1994

Ian T.

Position: Secretary

Appointed: 01 April 1993

Resigned: 09 November 1994

Andrew M.

Position: Director

Appointed: 01 April 1993

Resigned: 09 November 1994

Richard M.

Position: Director

Appointed: 26 October 1991

Resigned: 01 April 1993

Stephen M.

Position: Director

Appointed: 26 October 1991

Resigned: 01 April 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is A Read Limited from Manchester, England. The abovementioned PSC is categorised as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares.

A Read Limited

20 Aldwych Avenue, Manchester, M14 5NL, England

Legal authority Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 02406157
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 7891 789       
Balance Sheet
Cash Bank On Hand 2 7761 949559 427635  
Current Assets6 0806 1406 1405 0098 2538 9034 1164 0444 218
Debtors4 6103 3643 9874 2368 0348 2603 2163 7793 953
Cash Bank In Hand1 4702 776       
Net Assets Liabilities Including Pension Asset Liability1 7891 789       
Reserves/Capital
Called Up Share Capital2424       
Shareholder Funds1 7891 789       
Other
Creditors 4 3514 3514 5094 7738 5164 5465 0384 773
Net Current Assets Liabilities1 7891 7891 7895003 480387-430-994-555
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 237204214219216265265265
Total Assets Less Current Liabilities1 7891 7891 7895003 480387-430-994-555
Creditors Due Within One Year4 2914 351       
Number Shares Allotted 24       
Other Aggregate Reserves1 7651 765       
Par Value Share 1       
Share Capital Allotted Called Up Paid2424       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
Free Download (3 pages)

Company search

Advertisements