RICHMOND ROAD (TOWCESTER) MANAGEMENT LIMITED - MONMOUTH
Company Profile | Company Filings |
Overview
RICHMOND ROAD (TOWCESTER) MANAGEMENT LIMITED is a Private Limited Company from MONMOUTH WALES and has the status: Active.
RICHMOND ROAD (TOWCESTER) MANAGEMENT LIMITED was incorporated 39 years ago on 22/01/1985 and has the registered number: 01879871. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
RICHMOND ROAD (TOWCESTER) MANAGEMENT LIMITED was incorporated 39 years ago on 22/01/1985 and has the registered number: 01879871. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
RICHMOND ROAD (TOWCESTER) MANAGEMENT LIMITED - MONMOUTH
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PROSPECT HOUSE
MONMOUTH
NP25 3PR
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/08/2023 | 18/08/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER RAWLINSON | Sep 1956 | British | Director | 2020-07-10 | CURRENT |
MR DAVID JOHN WILLIAM WALKER | Feb 1966 | British | Director | 2011-07-18 | CURRENT |
MRS DOMINIQUE FRANCES ELISABETH WALKER | Feb 1968 | British | Director | 2018-02-28 | CURRENT |
MR DAVID JOHN WILLIAM WALKER | Secretary | 2017-08-31 | CURRENT | ||
MR HYWEL HARRIS DAVIES | Sep 1941 | British | Director | 2020-07-10 | CURRENT |
HONOR PATRICIA WALKER | May 1939 | British | Director | 2004-03-11 UNTIL 2018-02-28 | RESIGNED |
MR EDWARD GEOFFREY PARKER | Oct 1967 | British | Director | 2020-03-31 UNTIL 2020-07-10 | RESIGNED |
MR BRIAN JAMES PINCHIN | Aug 1957 | British | Director | 2011-07-18 UNTIL 2017-08-30 | RESIGNED |
STEPHEN CLIVE RUSSELL | Dec 1942 | British | Director | RESIGNED | |
MARCUS HURST VINNICOMBE | Aug 1967 | British | Director | RESIGNED | |
HONOR PATRICIA WALKER | May 1939 | British | Secretary | 2004-03-11 UNTIL 2017-08-30 | RESIGNED |
STANLEY MARTIN JANOWSKI | Jun 1950 | British | Director | RESIGNED | |
BERNARD VERNON JOHNSON | Dec 1944 | Director | RESIGNED | ||
PETER MICHAEL WALKER | Apr 1937 | British | Director | 2004-03-11 UNTIL 2018-02-28 | RESIGNED |
ANTHONY PATRICK STONE | Mar 1940 | British | Secretary | 1999-12-30 UNTIL 2003-06-30 | RESIGNED |
BERNARD VERNON JOHNSON | Dec 1944 | Secretary | RESIGNED | ||
MR ANTHONY VICTOR BROWNE | Jul 1954 | British | Secretary | 1997-06-18 UNTIL 1999-12-30 | RESIGNED |
MR MARK JAMES RIGBY POULTON | Jul 1959 | British | Director | 2008-07-02 UNTIL 2020-03-31 | RESIGNED |
VELIA RAE JOHNSON | Dec 1950 | British | Director | 1994-12-22 UNTIL 1996-08-20 | RESIGNED |
MR PETER MARK DUBOIS | Jul 1969 | British | Director | 2020-03-31 UNTIL 2020-07-10 | RESIGNED |
STEPHEN MICHAEL THOMAS HARLAND | Jan 1967 | British | Director | 1997-06-18 UNTIL 2001-07-24 | RESIGNED |
MR JOHN ALFRED MAXWELL ENGLISH | Jan 1947 | British | Director | 1997-06-18 UNTIL 2003-07-02 | RESIGNED |
MR DAVID GEORGE THOMSON CHEYNE | Jan 1961 | British | Director | 2008-07-02 UNTIL 2020-03-31 | RESIGNED |
ALEXANDER JAMES CARTER | May 1967 | British | Director | 1994-12-01 UNTIL 1995-06-27 | RESIGNED |
MR ANTHONY VICTOR BROWNE | Jul 1954 | British | Director | 1997-06-18 UNTIL 2003-06-30 | RESIGNED |
MR GEORGE RICHARD BELL | Jul 1951 | British | Director | 2004-03-02 UNTIL 2008-05-08 | RESIGNED |
COLIN STUART BAILEY | Jun 1959 | British | Director | 1995-07-06 UNTIL 1997-04-15 | RESIGNED |
GORDON WETHERSPOON | Jul 1947 | British | Director | 2003-06-18 UNTIL 2008-05-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
West Northamptonshire Council | 2021-04-01 | Northampton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
South Northamptonshire Council | 2020-07-10 - 2021-04-01 | Towcester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr David John William Walker | 2019-09-03 | 2/1966 | Monmouth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Midcounties Co-Operative Limited | 2016-04-11 - 2020-07-10 | Warwick | Ownership of shares 25 to 50 percent | |
Rowan (216) Limited | 2016-04-11 - 2019-09-03 | Newent | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - RICHMOND ROAD (TOWCESTER) MANAGEMENT LIMITED | 2023-08-08 | 31-12-2022 | £20,830 equity |
Micro-entity Accounts - RICHMOND ROAD (TOWCESTER) MANAGEMENT LIMITED | 2022-09-06 | 31-12-2021 | £15,821 equity |
Micro-entity Accounts - RICHMOND ROAD (TOWCESTER) MANAGEMENT LIMITED | 2021-08-18 | 31-12-2020 | £10,900 equity |
Micro-entity Accounts - RICHMOND ROAD (TOWCESTER) MANAGEMENT LIMITED | 2020-05-16 | 31-12-2019 | £6,000 equity |
Micro-entity Accounts - RICHMOND ROAD (TOWCESTER) MANAGEMENT LIMITED | 2019-09-03 | 31-12-2018 | £9,109 equity |
Micro-entity Accounts - RICHMOND ROAD (TOWCESTER) MANAGEMENT LIMITED | 2018-09-19 | 31-12-2017 | £7,666 equity |
Micro-entity Accounts - RICHMOND ROAD (TOWCESTER) MANAGEMENT LIMITED | 2017-09-12 | 31-12-2016 | £4,168 equity |