Richmond Park Management Company (chichester) Limited ARUNDEL


Founded in 1997, Richmond Park Management Company (chichester), classified under reg no. 03482116 is an active company. Currently registered at 2 Park Farm BN18 0AG, Arundel the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Anthony T., Henry M.. Of them, Henry M. has been with the company the longest, being appointed on 24 April 2012 and Anthony T. has been with the company for the least time - from 1 May 2016. Currently 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 Park Management Company (chichester) Limited Address / Contact

Office Address 2 Park Farm
Office Address2 Chichester Road
Town Arundel
Post code BN18 0AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03482116
Date of Incorporation Tue, 16th Dec 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Kts Estate Management Ltd

Position: Corporate Secretary

Appointed: 01 June 2016

Anthony T.

Position: Director

Appointed: 01 May 2016

Henry M.

Position: Director

Appointed: 24 April 2012

Christopher D.

Position: Director

Appointed: 14 October 2013

Resigned: 19 November 2015

Cathryn M.

Position: Director

Appointed: 01 September 2013

Resigned: 25 November 2016

Jill R.

Position: Secretary

Appointed: 17 June 2013

Resigned: 01 June 2016

Jill R.

Position: Director

Appointed: 17 June 2013

Resigned: 25 November 2016

Jonathan T.

Position: Director

Appointed: 27 June 2011

Resigned: 25 April 2015

Gary B.

Position: Director

Appointed: 24 May 2008

Resigned: 10 June 2011

Geoffrey D.

Position: Director

Appointed: 20 July 2007

Resigned: 01 September 2013

Derek M.

Position: Secretary

Appointed: 12 July 2007

Resigned: 17 June 2013

Derek M.

Position: Director

Appointed: 31 January 2006

Resigned: 17 June 2013

Thomas M.

Position: Director

Appointed: 31 January 2006

Resigned: 24 April 2007

Caroline P.

Position: Director

Appointed: 24 May 2005

Resigned: 01 November 2005

Colin O.

Position: Director

Appointed: 05 March 2002

Resigned: 28 April 2017

Ian B.

Position: Director

Appointed: 05 March 2002

Resigned: 16 January 2006

Ana N.

Position: Director

Appointed: 11 January 2000

Resigned: 05 March 2002

David P.

Position: Director

Appointed: 14 October 1999

Resigned: 25 November 2016

Richard P.

Position: Secretary

Appointed: 14 October 1999

Resigned: 12 July 2007

Richard P.

Position: Director

Appointed: 14 October 1999

Resigned: 26 April 2011

James L.

Position: Director

Appointed: 14 October 1999

Resigned: 05 March 2002

John P.

Position: Director

Appointed: 14 October 1999

Resigned: 16 July 2012

Ian D.

Position: Director

Appointed: 12 May 1999

Resigned: 28 July 1999

Stewart M.

Position: Director

Appointed: 13 March 1998

Resigned: 15 October 1999

Nigel S.

Position: Director

Appointed: 10 March 1998

Resigned: 28 July 1999

Simon P.

Position: Director

Appointed: 10 March 1998

Resigned: 12 May 1999

C & M Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1997

Resigned: 16 December 1997

Edward R.

Position: Director

Appointed: 16 December 1997

Resigned: 27 November 1998

Richard D.

Position: Director

Appointed: 16 December 1997

Resigned: 15 October 1999

Timothy H.

Position: Secretary

Appointed: 16 December 1997

Resigned: 14 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets7 4407 79410 95611 48611 83513 28613 58610 601
Net Assets Liabilities    3 9354 8467 4205 180
Other
Average Number Employees During Period 3      
Creditors3 5106 7448 6598 2658 0137 9505 7004 900
Net Current Assets Liabilities3 9301 0502 3963 3224 5485 4478 0395 854
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 10099101113111153153
Total Assets Less Current Liabilities3 9301 0502 3963 3223 9355 4478 0395 854
Accrued Liabilities Not Expressed Within Creditors Subtotal    613601619674

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 31st, July 2023
Free Download (5 pages)

Company search

Advertisements