Richmond Court (cheadle) Limited CHEADLE


Richmond Court (cheadle) started in year 1974 as Private Limited Company with registration number 01162500. The Richmond Court (cheadle) company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Cheadle at 6 Richmond Ct. Postal code: SK8 1LX.

The firm has 3 directors, namely Diane S., Leo K. and Norma L.. Of them, Norma L. has been with the company the longest, being appointed on 29 May 2013 and Diane S. has been with the company for the least time - from 17 June 2015. 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.

Richmond Court (cheadle) Limited Address / Contact

Office Address 6 Richmond Ct
Office Address2 Gatley Road
Town Cheadle
Post code SK8 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01162500
Date of Incorporation Mon, 11th Mar 1974
Industry Residents property management
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Diane S.

Position: Director

Appointed: 17 June 2015

Leo K.

Position: Director

Appointed: 16 June 2014

Norma L.

Position: Director

Appointed: 29 May 2013

Fred W.

Position: Director

Appointed: 03 November 2008

Resigned: 17 June 2013

William H.

Position: Director

Appointed: 01 July 2007

Resigned: 13 February 2023

Stuarts Limited

Position: Corporate Secretary

Appointed: 01 July 2006

Resigned: 01 October 2016

Jennifer M.

Position: Director

Appointed: 11 July 2005

Resigned: 06 January 2016

Frank L.

Position: Director

Appointed: 27 July 2004

Resigned: 25 January 2013

Anthony F.

Position: Secretary

Appointed: 06 October 2003

Resigned: 30 June 2006

Barry H.

Position: Director

Appointed: 26 February 2002

Resigned: 14 May 2007

Audrey S.

Position: Director

Appointed: 23 February 1999

Resigned: 09 June 2019

Anne C.

Position: Director

Appointed: 31 December 1991

Resigned: 23 February 1999

Maurice S.

Position: Director

Appointed: 31 December 1991

Resigned: 26 February 2002

Thomas W.

Position: Director

Appointed: 31 December 1991

Resigned: 23 February 1999

Stephen M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 06 October 2003

Muriel W.

Position: Director

Appointed: 31 December 1991

Resigned: 27 July 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 7411 0462 7874 0175 538     
Balance Sheet
Current Assets3 7213 0264 7674 1016 0217 6945 8618 5997 0865 861
Net Assets Liabilities    5 5387 0765 7998 4146 8855 619
Cash Bank In Hand1 7419412 7874 101      
Debtors1 9802 0851 980       
Net Assets Liabilities Including Pension Asset Liability1 7411 0462 7874 0175 538     
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve1 6419462 6873 917      
Shareholder Funds1 7411 0462 7874 0175 538     
Other
Creditors    48361862185201242
Net Current Assets Liabilities1 7411 0462 7874 0175 5387 0765 7998 4147 0865 619
Total Assets Less Current Liabilities1 7411 0462 7874 0175 5387 0765 7998 4147 0865 619
Creditors Due Within One Year1 9801 9801 98084483     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 24th, May 2023
Free Download (3 pages)

Company search

Advertisements