Rindleford Developments Management Company Limited RINDLEFORD


Founded in 1998, Rindleford Developments Management Company, classified under reg no. 03662515 is an active company. Currently registered at The Wheelhouse WV15 5JS, Rindleford the company has been in the business for twenty six years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 20th November 1998 Rindleford Developments Management Company Limited is no longer carrying the name Sealtile.

The firm has 3 directors, namely Anthony W., Nigel E. and Thomas C.. Of them, Thomas C. has been with the company the longest, being appointed on 5 January 2017 and Anthony W. has been with the company for the least time - from 7 August 2019. At the moment 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.

Rindleford Developments Management Company Limited Address / Contact

Office Address The Wheelhouse
Office Address2 Rindleford Mill
Town Rindleford
Post code WV15 5JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03662515
Date of Incorporation Thu, 5th Nov 1998
Industry Residents property management
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Anthony W.

Position: Director

Appointed: 07 August 2019

Nigel E.

Position: Director

Appointed: 11 June 2019

Thomas C.

Position: Director

Appointed: 05 January 2017

Melvin C.

Position: Director

Appointed: 04 January 2011

Resigned: 08 November 2016

Alan L.

Position: Secretary

Appointed: 02 September 2010

Resigned: 03 June 2018

Matthew B.

Position: Secretary

Appointed: 25 April 2007

Resigned: 02 September 2010

Marjorie L.

Position: Director

Appointed: 01 August 2005

Resigned: 04 January 2011

Alan L.

Position: Director

Appointed: 01 August 2005

Resigned: 19 February 2019

Matthew B.

Position: Director

Appointed: 21 March 2004

Resigned: 03 September 2010

Dean V.

Position: Director

Appointed: 17 November 2002

Resigned: 01 August 2005

Philip I.

Position: Secretary

Appointed: 21 August 2002

Resigned: 25 April 2007

Philip I.

Position: Director

Appointed: 21 August 2002

Resigned: 25 April 2007

Ceris G.

Position: Secretary

Appointed: 09 May 2001

Resigned: 21 August 2002

Ceris G.

Position: Director

Appointed: 09 May 2001

Resigned: 21 August 2002

Jonathan K.

Position: Director

Appointed: 08 June 2000

Resigned: 09 May 2001

Jonathan K.

Position: Secretary

Appointed: 08 June 2000

Resigned: 09 May 2001

Bryan P.

Position: Director

Appointed: 08 June 2000

Resigned: 17 November 2002

Philip U.

Position: Secretary

Appointed: 12 November 1998

Resigned: 08 June 2000

Stephen W.

Position: Director

Appointed: 12 November 1998

Resigned: 08 June 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1998

Resigned: 12 November 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 05 November 1998

Resigned: 12 November 1998

Company previous names

Sealtile November 20, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st May 2023
filed on: 17th, February 2024
Free Download (4 pages)

Company search