Rickyard Walk Management Company Limited NORTHAMPTON


Founded in 2003, Rickyard Walk Management Company, classified under reg no. 04929920 is an active company. Currently registered at 22 Rickyard Walk NN4 5BD, Northampton the company has been in the business for twenty one years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 2004-01-15 Rickyard Walk Management Company Limited is no longer carrying the name Willoughby (463).

The company has 3 directors, namely Susan S., Geoffrey B. and Johanna P.. Of them, Johanna P. has been with the company the longest, being appointed on 20 February 2007 and Susan S. has been with the company for the least time - from 21 October 2013. 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 Walk Management Company Limited Address / Contact

Office Address 22 Rickyard Walk
Office Address2 Grange Park
Town Northampton
Post code NN4 5BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04929920
Date of Incorporation Mon, 13th Oct 2003
Industry Residents property management
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Susan S.

Position: Director

Appointed: 21 October 2013

Geoffrey B.

Position: Director

Appointed: 07 October 2009

Johanna P.

Position: Director

Appointed: 20 February 2007

Paul S.

Position: Director

Appointed: 02 November 2012

Resigned: 21 October 2013

Nicky H.

Position: Director

Appointed: 28 May 2010

Resigned: 02 November 2012

Dean M.

Position: Secretary

Appointed: 14 November 2008

Resigned: 28 May 2010

Dean M.

Position: Director

Appointed: 14 November 2008

Resigned: 28 May 2010

Emma C.

Position: Director

Appointed: 20 February 2007

Resigned: 14 November 2008

Emma C.

Position: Secretary

Appointed: 20 February 2007

Resigned: 14 November 2008

Terry L.

Position: Director

Appointed: 20 February 2007

Resigned: 07 October 2009

Cumberland Company Management Limited

Position: Corporate Director

Appointed: 06 September 2004

Resigned: 20 February 2007

Cumberland Secretarial Limited

Position: Corporate Secretary

Appointed: 06 September 2004

Resigned: 20 February 2007

Willoughby Corporate Registrars Limited

Position: Nominee Director

Appointed: 13 October 2003

Resigned: 06 September 2004

Willoughby Corporate Secretarial Limited

Position: Nominee Secretary

Appointed: 13 October 2003

Resigned: 06 September 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Geoffrey B. This PSC has 25-50% voting rights and has 25-50% shares.

Geoffrey B.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Willoughby (463) January 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth66     
Balance Sheet
Current Assets    666
Cash Bank On Hand 666   
Net Assets Liabilities 666   
Cash Bank In Hand66     
Net Assets Liabilities Including Pension Asset Liability66     
Reserves/Capital
Shareholder Funds66     
Other
Average Number Employees During Period      3
Net Current Assets Liabilities    666
Number Shares Allotted 633   
Par Value Share 111   
Share Capital Allotted Called Up Paid66     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-10-31
filed on: 21st, February 2023
Free Download (4 pages)

Company search

Advertisements