RICHMOND (NORTH YKS) GARDEN VILLAGE MANAGEMENT COMPANY LIMITED(THE) - RICHMOND


Company Profile Company Filings

Overview

RICHMOND (NORTH YKS) GARDEN VILLAGE MANAGEMENT COMPANY LIMITED(THE) is a Private Limited Company from RICHMOND ENGLAND and has the status: Active.
RICHMOND (NORTH YKS) GARDEN VILLAGE MANAGEMENT COMPANY LIMITED(THE) was incorporated 37 years ago on 09/04/1987 and has the registered number: 02121518. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.

RICHMOND (NORTH YKS) GARDEN VILLAGE MANAGEMENT COMPANY LIMITED(THE) - RICHMOND

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

2 DRESSER CLOSE
RICHMOND
DL10 4UD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR COLIN DALE CHITTY Jan 1947 British Director 2021-10-18 CURRENT
MS KAY MARRIOTT Secretary 2022-08-08 CURRENT
MS KAY MARRIOTT Jun 1970 British Director 2017-10-05 CURRENT
MR GARY RICHARD ROWLEY May 1959 British Director 2021-10-18 CURRENT
MS EMMA LOUISE TEMPLETON Oct 1979 British Director 2022-10-10 CURRENT
MR BERND HERMANN YOUNGER Apr 1950 British Director 2018-07-16 CURRENT
MR GRAEME RICHARD NEWTON Jun 1968 British Director 1995-09-06 UNTIL 2002-07-09 RESIGNED
IAN DUNCAN ROBERTSON Oct 1960 British Director 2002-07-09 UNTIL 2005-10-04 RESIGNED
MR ERNEST TREVOR REDFERN Jul 1947 British Director 2016-09-19 UNTIL 2018-07-19 RESIGNED
PAMELA ANN ROBINSON Jun 1942 English Director 2013-09-16 UNTIL 2018-07-16 RESIGNED
CAROLINE PUGH Nov 1963 British Director 2005-10-04 UNTIL 2007-12-04 RESIGNED
GUY PIERCE Jan 1946 British Director 2001-07-17 UNTIL 2006-09-27 RESIGNED
WILLIAM OWENS Jun 1922 British Director 1995-09-06 UNTIL 1998-01-13 RESIGNED
GILBERT RANDALL ORCHARD Mar 1943 British Director 1995-09-06 UNTIL 2002-07-09 RESIGNED
MRS HELEN MARY MCKAY Aug 1966 Irish Director 2015-10-08 UNTIL 2016-10-03 RESIGNED
IAN DAVID MOVERLEY Aug 1956 British Director 2007-12-05 UNTIL 2019-10-21 RESIGNED
IAN DAVID MOVERLEY Aug 1956 British Director 2000-05-23 UNTIL 2004-02-17 RESIGNED
MR CHRISTOPHER JAMES ROBINSON Aug 1942 British Director 2017-09-18 UNTIL 2021-10-18 RESIGNED
CHRIS PUGH Aug 1963 British Director 2007-12-04 UNTIL 2009-07-07 RESIGNED
MR SIMON JAMES COX Secretary 2020-02-13 UNTIL 2022-08-08 RESIGNED
MR STEVEN KOSSOWICZ Secretary 2018-07-19 UNTIL 2020-02-13 RESIGNED
ALISON SARA LEES Aug 1953 British Australian Secretary 2007-10-30 UNTIL 2014-04-01 RESIGNED
MRS JULIA IRENE POSENER Jan 1951 British Secretary 1993-03-01 UNTIL 1995-09-06 RESIGNED
MR ERNEST TREVOR REDFERN Secretary 2017-10-06 UNTIL 2018-07-19 RESIGNED
CLAIR PENELOPE HOLROYD May 1952 British Director 2010-07-12 UNTIL 2013-06-30 RESIGNED
MRS PAMELA ANN ROBINSON Secretary 2014-04-01 UNTIL 2017-10-06 RESIGNED
RODNEY CHARLES HUNTER Feb 1942 British Secretary 1995-09-06 UNTIL 2007-10-30 RESIGNED
MICHAEL PETER WALDEN Jun 1945 British Director 2000-05-23 UNTIL 2002-07-09 RESIGNED
NICHOLAS JHN GIBSON Jan 1960 British Director 2001-07-17 UNTIL 2004-11-24 RESIGNED
ANN NOBLE CONNON Apr 1932 British Director 2001-07-17 UNTIL 2003-01-09 RESIGNED
JACQUELINE HUGHES Dec 1961 British Director 2002-07-09 UNTIL 2003-11-11 RESIGNED
MRS JANE COLVILLE-WEBSTER Oct 1968 British Director 2013-09-16 UNTIL 2019-10-21 RESIGNED
PETER CALLANDER Nov 1954 British Director RESIGNED
SUSAN LESLEY BROWN Oct 1953 British Director 2005-10-04 UNTIL 2012-07-02 RESIGNED
MR PHILLIP NEIL BATTS Jul 1961 British Director 2001-07-17 UNTIL 2017-09-18 RESIGNED
JOHN CLEMENT ASHTON Aug 1936 British Director 2002-07-09 UNTIL 2005-07-04 RESIGNED
MR SIMON JAMES COX Feb 1961 British Director 2020-02-13 UNTIL 2022-08-08 RESIGNED
MRS NICOLA DAVIES Aug 1986 British Director 2020-11-10 UNTIL 2022-08-22 RESIGNED
JOHN FOGGIN Nov 1934 British Director 2009-07-07 UNTIL 2011-10-10 RESIGNED
MS REBECCA JAYNE COOK Sep 1980 British Director 2017-09-18 UNTIL 2021-06-20 RESIGNED
MS JULIA ROSE CHAPMAN Aug 1967 British Director 2014-09-08 UNTIL 2015-03-02 RESIGNED
KEITH JONES May 1957 British Director 1998-01-13 UNTIL 1999-07-11 RESIGNED
MR PAUL ROBERT GREEN Apr 1958 British Director RESIGNED
ALISON SARA LEES Aug 1953 British Australian Director 2005-10-04 UNTIL 2016-10-24 RESIGNED
ANDREW MAXWELL VERNON Dec 1964 British Director 2004-02-17 UNTIL 2006-06-30 RESIGNED
SVEND ARNE THELIN Sep 1936 Danish Director RESIGNED
SVEND ARNE THELIN Sep 1936 Danish Director 2007-12-04 UNTIL 2009-07-07 RESIGNED
GORDON SCOTT Sep 1944 British Director 1998-01-13 UNTIL 1999-02-06 RESIGNED
MR GORDON SCOTT Sep 1944 British Director 2011-10-10 UNTIL 2014-09-09 RESIGNED
MR STEVEN KOSSOWICZ Dec 1950 British Director 2018-07-19 UNTIL 2020-02-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THORNTON STEWARD SAILING CLUB LIMITED RICHMOND ENGLAND Active MICRO ENTITY 93110 - Operation of sports facilities
PETERLEE GLASS COMPANY LIMITED WALSALL ENGLAND Active SMALL 43342 - Glazing
EXTRACOVER LIMITED NEWCASTLE UPON TYNE Dissolved... DORMANT 86900 - Other human health activities
HOWARD AND HULSE MANAGEMENT COMPANY LIMITED HAWES ENGLAND Active MICRO ENTITY 98000 - Residents property management
LOWDEN COURT MAINTENANCE LIMITED RICHMOND UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED KENDAL ENGLAND Active MICRO ENTITY 98000 - Residents property management
GREENBANK PARTNERSHIPS LIMITED WIGAN LANCASHIRE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MAENPORTH ESTATE COMPANY LIMITED FALMOUTH Active SMALL 98000 - Residents property management
SANDGATE COURT (PENRITH) MANAGEMENT COMPANY LIMITED CUMBRIA UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE COLLEGE COMPANY LIMITED PETERLEE Active MICRO ENTITY 85320 - Technical and vocational secondary education
ORCHARD MEWS (SCOTTON) MANAGEMENT COMPANY LIMITED RICHMOND ENGLAND Active DORMANT 98000 - Residents property management
AOC SERVICES LIMITED Active SMALL 70229 - Management consultancy activities other than financial management
THE ESTUARY MANAGEMENT COMPANY LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
PRIOR HOUSE MANAGEMENT COMPANY LIMITED RICHMOND Active UNAUDITED ABRIDGED 98000 - Residents property management
PM GROUP NORTH LTD BIRMINGHAM Active SMALL 71111 - Architectural activities
HUMANTICS COMMUNITY INTEREST COMPANY DARLINGTON Dissolved... 82110 - Combined office administrative service activities
NUMBER 10 WINE BAR & BISTRO LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
GREY'S INTERIORS LTD RICHMOND ENGLAND Active MICRO ENTITY 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
RICHMONDSHIRE COMMUNITY BICYCLE SERVICES CIC RICHMOND ENGLAND Active NO ACCOUNTS FILED 95290 - Repair of personal and household goods n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
THE_RICHMOND_(NORTH_YKS)_ - Accounts 2023-09-26 30-06-2023 £37,208 equity
THE_RICHMOND_(NORTH_YKS)_ - Accounts 2022-09-21 30-06-2022 £39,449 equity
THE_RICHMOND_(NORTH_YKS)_ - Accounts 2021-10-15 30-06-2021 £37,423 equity
THE_RICHMOND_(NORTH_YKS)_ - Accounts 2020-09-04 30-06-2020 £32,542 equity
THE_RICHMOND_(NORTH_YKS)_ - Accounts 2019-09-14 30-06-2019 £26,760 equity
THE_RICHMOND_(NORTH_YKS)_ - Accounts 2018-08-29 30-06-2018 £23,451 equity
THE_RICHMOND_(NORTH_YKS)_ - Accounts 2017-09-05 30-06-2017 £26,737 equity
THE_RICHMOND_(NORTH_YKS)_ - Accounts 2016-09-13 30-06-2016 £16,691 Cash £26,204 equity
THE_RICHMOND_(NORTH_YKS)_ - Accounts 2015-09-10 30-06-2015 £14,404 Cash £22,793 equity
THE_RICHMOND_(NORTH_YKS)_ - Accounts 2014-09-02 30-06-2014 £12,262 Cash £19,550 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKTRACK LIMITED N YORKSHIRE Active MICRO ENTITY 26400 - Manufacture of consumer electronics
BOWMAN BUILDERS LIMITED RICHMOND ENGLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing