RACEHILL (SERVICES) LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
RACEHILL (SERVICES) LIMITED is a Private Limited Company from ALTRINCHAM and has the status: Active.
RACEHILL (SERVICES) LIMITED was incorporated 49 years ago on 08/04/1975 and has the registered number: 01206693. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
RACEHILL (SERVICES) LIMITED was incorporated 49 years ago on 08/04/1975 and has the registered number: 01206693. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
RACEHILL (SERVICES) LIMITED - ALTRINCHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
STUARTS HOUSE 7 AMBASSADOR PLACE
ALTRINCHAM
CHESHIRE
WA15 8DB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/11/2023 | 30/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STUARTS LIMITED | Corporate Secretary | 2006-09-01 | CURRENT | ||
MR MATTHEW VICTOR TAYLOR | Oct 1972 | British | Director | 2021-03-02 | CURRENT |
MRS JANE LOUISE WRIGHT | Jul 1963 | British | Director | 2016-10-05 UNTIL 2021-09-01 | RESIGNED |
MR KENNETH MARK PRIMROSE | Jun 1961 | British | Director | RESIGNED | |
MR KENNETH MARK PRIMROSE | Jun 1961 | British | Director | 1995-06-28 UNTIL 1998-07-14 | RESIGNED |
ANNE ELIZABETH MARSHALL | Feb 1974 | British | Director | 2021-09-27 UNTIL 2022-10-21 | RESIGNED |
MR GORDON MACGREGOR | Mar 1957 | British | Director | RESIGNED | |
MR GORDON MACGREGOR | Mar 1957 | British | Director | 1998-07-01 UNTIL 2020-08-16 | RESIGNED |
DALE MACDONALD | Jun 1961 | British | Director | 1995-06-28 UNTIL 1996-06-24 | RESIGNED |
JANICE AVRIL EAGLESON | Jun 1945 | British | Director | RESIGNED | |
JANICE AVRIL EAGLESON | Jun 1945 | British | Director | 1996-08-27 UNTIL 2007-10-31 | RESIGNED |
MRS JENNIFER AL-TARABOULSY | Jul 1945 | British | Director | 2007-10-23 UNTIL 2015-12-15 | RESIGNED |
STEPHEN BRUCE MURRAY | Sep 1943 | British | Secretary | RESIGNED | |
MR ANTHONY PAUL FARRELL | Oct 1962 | British | Secretary | 2003-10-06 UNTIL 2006-08-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - RACEHILL (SERVICES) LIMITED | 2023-11-14 | 31-03-2023 | £10,493 equity |
Micro-entity Accounts - RACEHILL (SERVICES) LIMITED | 2022-11-09 | 31-03-2022 | £19,542 equity |
Micro-entity Accounts - RACEHILL (SERVICES) LIMITED | 2021-11-24 | 31-03-2021 | £5,886 equity |
Micro-entity Accounts - RACEHILL (SERVICES) LIMITED | 2020-06-16 | 31-03-2020 | £4,995 equity |
Micro-entity Accounts - RACEHILL (SERVICES) LIMITED | 2019-07-03 | 31-03-2019 | £1,823 equity |
Micro-entity Accounts - RACEHILL (SERVICES) LIMITED | 2018-08-21 | 31-03-2018 | £5,185 equity |
Micro-entity Accounts - RACEHILL (SERVICES) LIMITED | 2017-09-06 | 31-03-2017 | £4,099 equity |
Abbreviated Company Accounts - RACEHILL (SERVICES) LIMITED | 2016-07-28 | 31-03-2016 | £956 Cash £3,783 equity |
Abbreviated Company Accounts - RACEHILL (SERVICES) LIMITED | 2015-07-22 | 31-03-2015 | £497 Cash £4,278 equity |
Abbreviated Company Accounts - RACEHILL (SERVICES) LIMITED | 2014-09-17 | 31-03-2014 | £2,746 Cash £6,247 equity |