The Ridings Swindon Management Company Limited SWINDON


Founded in 2007, The Ridings Swindon Management Company, classified under reg no. 06258221 is an active company. Currently registered at 8 Lamora Close SN5 5TJ, Swindon the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Micheal P. and Mary K.. In addition one secretary - Vincent M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Cherry J. who worked with the the firm until 31 July 2012.

The Ridings Swindon Management Company Limited Address / Contact

Office Address 8 Lamora Close
Office Address2 Middleleaze
Town Swindon
Post code SN5 5TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06258221
Date of Incorporation Thu, 24th May 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Micheal P.

Position: Director

Appointed: 08 February 2016

Mary K.

Position: Director

Appointed: 16 November 2015

Vincent M.

Position: Secretary

Appointed: 01 August 2012

Lee S.

Position: Director

Appointed: 25 September 2014

Resigned: 08 February 2016

Mark B.

Position: Director

Appointed: 29 October 2012

Resigned: 01 March 2015

Azra I.

Position: Director

Appointed: 28 September 2011

Resigned: 03 October 2015

Cherry J.

Position: Secretary

Appointed: 01 September 2010

Resigned: 31 July 2012

Christopher S.

Position: Director

Appointed: 29 September 2009

Resigned: 01 May 2012

Assad I.

Position: Director

Appointed: 29 September 2009

Resigned: 01 September 2011

Geoffrey R.

Position: Director

Appointed: 25 November 2008

Resigned: 27 September 2010

Diana R.

Position: Nominee Director

Appointed: 24 May 2007

Resigned: 24 May 2007

Reddings Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 2007

Resigned: 24 May 2007

Reddings Company Secretary Limited

Position: Corporate Director

Appointed: 24 May 2007

Resigned: 24 May 2007

Remus Management Limited

Position: Corporate Secretary

Appointed: 24 May 2007

Resigned: 08 September 2010

Remus Services Limited

Position: Corporate Director

Appointed: 24 May 2007

Resigned: 03 October 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Mary K. This PSC has significiant influence or control over the company,.

Mary K.

Notified on 14 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets9 1659 57210 42711 50411 286
Net Assets Liabilities8 8109 56010 31011 06011 410
Other
Creditors3558149201 342774
Net Current Assets Liabilities8 8109 56010 31011 06011 410
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 803803898898
Total Assets Less Current Liabilities8 8109 56010 31011 06011 410

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 7th, March 2024
Free Download (3 pages)

Company search