Rickyard Cottages (broad Hinton) Management Company Limited SWINDON


Founded in 1989, Rickyard Cottages (broad Hinton) Management Company, classified under reg no. 02428783 is an active company. Currently registered at 5 Rickyard Cottages, Broad Hinton, Swindon 5 Rickyard Cottages SN4 9PS, Swindon the company has been in the business for 35 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Paul P., Tammy B. and James G.. In addition one secretary - Sasha S. - 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.

Rickyard Cottages (broad Hinton) Management Company Limited Address / Contact

Office Address 5 Rickyard Cottages, Broad Hinton, Swindon 5 Rickyard Cottages
Office Address2 Broad Hinton
Town Swindon
Post code SN4 9PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02428783
Date of Incorporation Wed, 4th Oct 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Paul P.

Position: Director

Appointed: 01 October 2021

Tammy B.

Position: Director

Appointed: 01 October 2021

Sasha S.

Position: Secretary

Appointed: 17 June 2015

James G.

Position: Director

Appointed: 26 April 2002

Lorraine H.

Position: Director

Appointed: 25 October 1999

Resigned: 26 April 2002

Robert T.

Position: Secretary

Appointed: 01 April 1996

Resigned: 04 April 2015

Sydney S.

Position: Secretary

Appointed: 30 September 1995

Resigned: 01 April 1996

Sydney S.

Position: Director

Appointed: 30 September 1995

Resigned: 01 April 1996

Stephen C.

Position: Director

Appointed: 22 May 1994

Resigned: 25 October 1999

Robert S.

Position: Director

Appointed: 04 October 1992

Resigned: 01 November 1993

Robert T.

Position: Director

Appointed: 04 October 1992

Resigned: 15 October 1995

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is James G. The abovementioned PSC has significiant influence or control over this company,.

James G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets20496565    
Net Assets Liabilities  5656336338221 173
Other
Creditors20496565 633822 
Net Current Assets Liabilities  5656336338221 173
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5656336338221 173
Total Assets Less Current Liabilities  5656336338221 173

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 5th, December 2023
Free Download (3 pages)

Company search

Advertisements