Richmond (north Yks) Garden Village Management Company Limited(the) RICHMOND


Founded in 1987, Richmond (north Yks) Garden Village Management Company (the), classified under reg no. 02121518 is an active company. Currently registered at 2 Dresser Close DL10 4UD, Richmond the company has been in the business for thirty seven years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30.

At the moment there are 5 directors in the the company, namely Emma T., Colin C. and Gary R. and others. In addition one secretary - Kay M. - is with the firm. At the moment 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.

Richmond (north Yks) Garden Village Management Company Limited(the) Address / Contact

Office Address 2 Dresser Close
Town Richmond
Post code DL10 4UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02121518
Date of Incorporation Thu, 9th Apr 1987
Industry Residents property management
End of financial Year 30th June
Company age 37 years old
Account next due date Mon, 31st Mar 2025 (346 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Emma T.

Position: Director

Appointed: 10 October 2022

Kay M.

Position: Secretary

Appointed: 08 August 2022

Colin C.

Position: Director

Appointed: 18 October 2021

Gary R.

Position: Director

Appointed: 18 October 2021

Bernd Y.

Position: Director

Appointed: 16 July 2018

Kay M.

Position: Director

Appointed: 05 October 2017

Nicola D.

Position: Director

Appointed: 10 November 2020

Resigned: 22 August 2022

Simon C.

Position: Secretary

Appointed: 13 February 2020

Resigned: 08 August 2022

Simon C.

Position: Director

Appointed: 13 February 2020

Resigned: 08 August 2022

Steven K.

Position: Secretary

Appointed: 19 July 2018

Resigned: 13 February 2020

Steven K.

Position: Director

Appointed: 19 July 2018

Resigned: 13 February 2020

Ernest R.

Position: Secretary

Appointed: 06 October 2017

Resigned: 19 July 2018

Rebecca C.

Position: Director

Appointed: 18 September 2017

Resigned: 20 June 2021

Christopher R.

Position: Director

Appointed: 18 September 2017

Resigned: 18 October 2021

Ernest R.

Position: Director

Appointed: 19 September 2016

Resigned: 19 July 2018

Helen M.

Position: Director

Appointed: 08 October 2015

Resigned: 03 October 2016

Julia C.

Position: Director

Appointed: 08 September 2014

Resigned: 02 March 2015

Pamela R.

Position: Secretary

Appointed: 01 April 2014

Resigned: 06 October 2017

Jane C.

Position: Director

Appointed: 16 September 2013

Resigned: 21 October 2019

Pamela R.

Position: Director

Appointed: 16 September 2013

Resigned: 16 July 2018

Gordon S.

Position: Director

Appointed: 10 October 2011

Resigned: 09 September 2014

Clair H.

Position: Director

Appointed: 12 July 2010

Resigned: 30 June 2013

Colin W.

Position: Director

Appointed: 12 July 2010

Resigned: 02 July 2012

John F.

Position: Director

Appointed: 07 July 2009

Resigned: 10 October 2011

Ian M.

Position: Director

Appointed: 05 December 2007

Resigned: 21 October 2019

Kathleen W.

Position: Director

Appointed: 05 December 2007

Resigned: 07 July 2009

Chris P.

Position: Director

Appointed: 04 December 2007

Resigned: 07 July 2009

Svend T.

Position: Director

Appointed: 04 December 2007

Resigned: 07 July 2009

Alison L.

Position: Secretary

Appointed: 30 October 2007

Resigned: 01 April 2014

Susan B.

Position: Director

Appointed: 04 October 2005

Resigned: 02 July 2012

Alison L.

Position: Director

Appointed: 04 October 2005

Resigned: 24 October 2016

Caroline P.

Position: Director

Appointed: 04 October 2005

Resigned: 04 December 2007

Stanley W.

Position: Director

Appointed: 04 October 2005

Resigned: 10 January 2007

Andrew V.

Position: Director

Appointed: 17 February 2004

Resigned: 30 June 2006

Jacqueline H.

Position: Director

Appointed: 09 July 2002

Resigned: 11 November 2003

Ian R.

Position: Director

Appointed: 09 July 2002

Resigned: 04 October 2005

John A.

Position: Director

Appointed: 09 July 2002

Resigned: 04 July 2005

Ann C.

Position: Director

Appointed: 17 July 2001

Resigned: 09 January 2003

Nicholas G.

Position: Director

Appointed: 17 July 2001

Resigned: 24 November 2004

Guy P.

Position: Director

Appointed: 17 July 2001

Resigned: 27 September 2006

Phillip B.

Position: Director

Appointed: 17 July 2001

Resigned: 18 September 2017

Michael W.

Position: Director

Appointed: 23 May 2000

Resigned: 09 July 2002

Ian M.

Position: Director

Appointed: 23 May 2000

Resigned: 17 February 2004

Keith J.

Position: Director

Appointed: 13 January 1998

Resigned: 11 July 1999

Gordon S.

Position: Director

Appointed: 13 January 1998

Resigned: 06 February 1999

Rodney H.

Position: Secretary

Appointed: 06 September 1995

Resigned: 30 October 2007

Gilbert O.

Position: Director

Appointed: 06 September 1995

Resigned: 09 July 2002

Graeme N.

Position: Director

Appointed: 06 September 1995

Resigned: 09 July 2002

William O.

Position: Director

Appointed: 06 September 1995

Resigned: 13 January 1998

Julia P.

Position: Secretary

Appointed: 01 March 1993

Resigned: 06 September 1995

Paul G.

Position: Director

Appointed: 15 December 1992

Resigned: 06 September 1995

Svend T.

Position: Director

Appointed: 15 December 1992

Resigned: 02 July 1995

Peter C.

Position: Director

Appointed: 15 December 1992

Resigned: 06 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth25 34617 15419 55022 79326 204       
Balance Sheet
Current Assets25 91617 54420 06023 58326 99426 54823 25428 82334 15837 83939 84227 136
Net Assets Liabilities    26 20526 73723 45126 76032 54237 42339 44937 208
Cash Bank In Hand17 09210 81612 26214 40416 691       
Debtors8 8246 7287 7989 17910 303       
Reserves/Capital
Called Up Share Capital10096969696       
Profit Loss Account Reserve25 24617 05819 45422 69726 108       
Shareholder Funds25 34617 15419 55022 79326 204       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    510510510510510510510510
Average Number Employees During Period       76555
Creditors    280  1 5531 200   
Net Current Assets Liabilities    26 71527 24723 96127 27033 05237 93339 95937 718
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    670699707 949411710 582
Creditors Due Within One Year570390510790790       
Number Shares Allotted 96969696       
Par Value Share 1111       
Share Capital Allotted Called Up Paid10096969696       
Total Assets Less Current Liabilities25 34617 15419 55022 79326 204       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-06-30
filed on: 25th, September 2023
Free Download (4 pages)

Company search