Company NameRichmond Court Maintenance Limited
Company StatusDissolved
Company Number05680761
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 2006(18 years, 3 months ago)
Dissolution Date1 August 2023 (8 months, 3 weeks ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Austin James O'Malley
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2016(10 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Egerton Road
Ashton-On-Ribble
Preston
PR2 1AJ
Director NameMs Jane Donlan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBridge House
Gledhow Lane
Leeds
West Yorkshire
LS8 1PG
Director NameMr Arran Micheal Import
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Gledhow Lane, Roundhay
Leeds
West Yorkshire
LS8 1PG
Secretary NameMs Jane Donlan
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBridge House
Gledhow Lane
Leeds
West Yorkshire
LS8 1PG
Director NameMr Mark Antony Archer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(8 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Broadlands Court
Pudsey
West Yorkshire
LS28 9GE
Director NameMr Christopher John Wright
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 140 33 Great George Street
Leeds
LS1 3AJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCoburg House
St. Andrews Court
Leeds
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£8,350
Cash£10,270
Current Liabilities£2,811

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
27 January 2021Appointment of Mr Christopher John Wright as a director on 18 January 2021 (2 pages)
30 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 31 January 2019 (4 pages)
5 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
5 February 2019Registered office address changed from C/O Aims Accountants 44 Potternewton Mount Leeds LS7 2DR England to C/O Lpm Property Management Ltd Suite 140 Great George Street Leeds LS1 3AJ on 5 February 2019 (1 page)
24 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
15 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
21 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
18 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 November 2016Termination of appointment of Arran Micheal Import as a director on 9 November 2016 (1 page)
9 November 2016Appointment of Mr Austin James O'malley as a director on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from Bridge House Gledhow Lane Leeds LS8 1PG to C/O Aims Accountants 44 Potternewton Mount Leeds LS7 2DR on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Arran Micheal Import as a director on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Bridge House Gledhow Lane Leeds LS8 1PG to C/O Aims Accountants 44 Potternewton Mount Leeds LS7 2DR on 9 November 2016 (1 page)
9 November 2016Appointment of Mr Austin James O'malley as a director on 9 November 2016 (2 pages)
9 February 2016Annual return made up to 19 January 2016 no member list (2 pages)
9 February 2016Annual return made up to 19 January 2016 no member list (2 pages)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 February 2015Annual return made up to 19 January 2015 no member list (2 pages)
17 February 2015Annual return made up to 19 January 2015 no member list (2 pages)
2 January 2015Termination of appointment of Mark Antony Archer as a director on 2 January 2015 (1 page)
2 January 2015Termination of appointment of Mark Antony Archer as a director on 2 January 2015 (1 page)
2 January 2015Termination of appointment of Mark Antony Archer as a director on 2 January 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 September 2014Termination of appointment of Jane Donlan as a director on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Jane Donlan as a secretary on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Jane Donlan as a director on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Jane Donlan as a secretary on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Jane Donlan as a director on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Jane Donlan as a director on 25 September 2014 (1 page)
8 September 2014Appointment of Mr Mark Antony Archer as a director on 8 September 2014 (2 pages)
8 September 2014Appointment of Mr Mark Antony Archer as a director on 8 September 2014 (2 pages)
8 September 2014Appointment of Mr Mark Antony Archer as a director on 8 September 2014 (2 pages)
23 May 2014Registered office address changed from C/O Prime Estate Management Ltd Oaklands Harewood Road Collingham Wetherby West Yorkshire LS22 5BZ on 23 May 2014 (1 page)
23 May 2014Registered office address changed from C/O Prime Estate Management Ltd Oaklands Harewood Road Collingham Wetherby West Yorkshire LS22 5BZ on 23 May 2014 (1 page)
4 February 2014Annual return made up to 19 January 2014 no member list (4 pages)
4 February 2014Annual return made up to 19 January 2014 no member list (4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 March 2013Annual return made up to 19 January 2013 no member list (4 pages)
1 March 2013Annual return made up to 19 January 2013 no member list (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 January 2012Registered office address changed from C/O Prime 357 Ltd Oaklands Harewood Road Collingham Wetherby West Yorkshire LS22 5BZ on 26 January 2012 (1 page)
26 January 2012Annual return made up to 19 January 2012 no member list (4 pages)
26 January 2012Annual return made up to 19 January 2012 no member list (4 pages)
26 January 2012Registered office address changed from C/O Prime 357 Ltd Oaklands Harewood Road Collingham Wetherby West Yorkshire LS22 5BZ on 26 January 2012 (1 page)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 January 2011Annual return made up to 19 January 2011 no member list (4 pages)
26 January 2011Annual return made up to 19 January 2011 no member list (4 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 February 2010Director's details changed for Jane Donlan on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Jane Donlan on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Jane Donlan on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 19 January 2010 no member list (3 pages)
12 February 2010Annual return made up to 19 January 2010 no member list (3 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 February 2009Annual return made up to 19/01/09 (2 pages)
9 February 2009Annual return made up to 19/01/09 (2 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 April 2008Annual return made up to 19/01/08 (2 pages)
4 April 2008Annual return made up to 19/01/08 (2 pages)
22 January 2008Registered office changed on 22/01/08 from: c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page)
22 January 2008Registered office changed on 22/01/08 from: c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page)
31 August 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
31 August 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
22 January 2007Annual return made up to 19/01/07 (2 pages)
22 January 2007Annual return made up to 19/01/07 (2 pages)
8 August 2006Registered office changed on 08/08/06 from: myers house, 8 blenheim terrace leeds west yorkshire LS2 9HZ (1 page)
8 August 2006Registered office changed on 08/08/06 from: myers house, 8 blenheim terrace leeds west yorkshire LS2 9HZ (1 page)
17 February 2006New secretary appointed;new director appointed (1 page)
17 February 2006New secretary appointed;new director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 February 2006Secretary resigned;director resigned (1 page)
17 February 2006Secretary resigned;director resigned (1 page)
17 February 2006New director appointed (1 page)
17 February 2006Registered office changed on 17/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 January 2006Incorporation (17 pages)
19 January 2006Incorporation (17 pages)