Rickmansworth Road (harefield) Management Limited RUISLIP


Founded in 1986, Rickmansworth Road (harefield) Management, classified under reg no. 02081023 is an active company. Currently registered at 126a High Street HA4 8LL, Ruislip the company has been in the business for thirty eight years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2023.

The firm has 2 directors, namely Jean B., John B.. Of them, John B. has been with the company the longest, being appointed on 21 July 1993 and Jean B. has been with the company for the least time - from 18 November 2008. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Cheryl C. who worked with the the firm until 28 February 2022.

Rickmansworth Road (harefield) Management Limited Address / Contact

Office Address 126a High Street
Town Ruislip
Post code HA4 8LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02081023
Date of Incorporation Fri, 5th Dec 1986
Industry Residents property management
End of financial Year 30th April
Company age 38 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Lms Sheridans Ltd

Position: Corporate Secretary

Appointed: 21 November 2023

Jean B.

Position: Director

Appointed: 18 November 2008

John B.

Position: Director

Appointed: 21 July 1993

Cheryl C.

Position: Secretary

Resigned: 28 February 2022

Christopher B.

Position: Secretary

Appointed: 26 September 2023

Resigned: 21 November 2023

Rosemary P.

Position: Director

Appointed: 22 September 2022

Resigned: 24 August 2023

Craig J.

Position: Director

Appointed: 25 November 2015

Resigned: 22 September 2023

Abigail M.

Position: Director

Appointed: 17 August 2000

Resigned: 17 October 2006

Gary L.

Position: Director

Appointed: 07 September 1999

Resigned: 17 August 2000

William D.

Position: Director

Appointed: 24 August 1995

Resigned: 05 August 1997

Donna S.

Position: Director

Appointed: 24 August 1995

Resigned: 12 December 2007

Susan T.

Position: Director

Appointed: 31 December 1993

Resigned: 07 September 1999

Keith F.

Position: Director

Appointed: 21 July 1993

Resigned: 24 August 1995

Jane T.

Position: Director

Appointed: 31 December 1991

Resigned: 01 February 1992

Paul G.

Position: Director

Appointed: 31 December 1991

Resigned: 24 August 1995

Stuart B.

Position: Director

Appointed: 31 December 1991

Resigned: 17 November 1994

Cheryl C.

Position: Director

Appointed: 31 December 1991

Resigned: 20 November 2013

Anthony M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 February 1992

Albert T.

Position: Director

Appointed: 31 December 1991

Resigned: 07 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302020-04-302021-04-30
Net Worth77  
Balance Sheet
Current Assets7777
Net Assets Liabilities  77
Net Assets Liabilities Including Pension Asset Liability77  
Reserves/Capital
Shareholder Funds77  
Other
Net Current Assets Liabilities7777
Total Assets Less Current Liabilities7777

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 30th April 2023
filed on: 5th, October 2023
Free Download (1 page)

Company search