Company NameRichmond Court (Rawcliffe) Rtm Company Limited
Company StatusActive
Company Number07744274
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 2011(12 years, 8 months 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 Sean Kit Wood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address8 Lakeside Calder Island Way
Wakefield
WF2 7AW
Director NameMr Alan Bryan Peach
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed21 September 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Lakeside Calder Island Way
Wakefield
WF2 7AW
Director NameMrs Sally Backhouse
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(9 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address8 Lakeside Calder Island Way
Wakefield
WF2 7AW
Secretary NameMr Nigel Robert Christie
StatusCurrent
Appointed25 May 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address8 Lakeside Calder Island Way
Wakefield
WF2 7AW
Director NamePeter Michael Murphy
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleApplications Team Leader
Country of ResidenceEngland
Correspondence Address22 Richmond Court
Station Road Rawcliffe
Goole
East Yorkshire
DN14 8RN
Director NameMrs Sally Backhouse
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGreenland Hall Rawcliffe Bridge
Goole
East Yorkshire
DN14 8SS
Director NameKeith Melvin Kaye
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWold House 58 Easton Road
Bridlington
North Humberside
YO16 4DB
Director NameMrs Helen Graham
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleSupply Chain Manager
Country of ResidenceEngland
Correspondence Address10 Richmond Court
Station Road Rawcliffe
Goole
East Yorkshire
DN14 8RN
Secretary NamePeter Michael Murphy
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address22 Richmond Court
Station Road Rawcliffe
Goole
East Yorkshire
DN14 8RN
Director NameMr Paul Borrowdale
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 2018)
RoleHR Advisor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Leeds
LS14 1PQ
Secretary NameMiss Karolina Maria Ostafinska
StatusResigned
Appointed13 April 2018(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusResigned
Appointed20 May 2021(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2022)
Correspondence AddressGlendevon House 4 Hawthorn Park
Leeds
LS14 1PQ

Location

Registered Address8 Lakeside Calder Island Way
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£7,911
Cash£7,700
Current Liabilities£356

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
24 June 2019Director's details changed for Mr Sean Kit Wood on 24 June 2019 (2 pages)
8 November 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
22 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
13 April 2018Appointment of Miss Karolina Maria Ostafinska as a secretary on 13 April 2018 (2 pages)
29 March 2018Termination of appointment of Paul Borrowdale as a director on 22 March 2018 (1 page)
14 February 2018Registered office address changed from Club Chambers Museum Street York YO1 7DN England to Glendevon House 4 Hawthorn Park Leeds LS14 1PQ on 14 February 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
8 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
26 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
23 December 2016Termination of appointment of Helen Graham as a director on 17 November 2016 (1 page)
23 December 2016Termination of appointment of Helen Graham as a director on 17 November 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 December 2016Appointment of Mr Paul Borrowdale as a director on 17 November 2016 (2 pages)
22 December 2016Appointment of Mr Paul Borrowdale as a director on 17 November 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
22 July 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page)
18 April 2016Appointment of Mr Alan Bryan Peach as a director on 21 September 2015 (2 pages)
18 April 2016Appointment of Mr Alan Bryan Peach as a director on 21 September 2015 (2 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 September 2015Annual return made up to 17 August 2015 no member list (3 pages)
28 September 2015Annual return made up to 17 August 2015 no member list (3 pages)
28 July 2015Termination of appointment of Keith Melvin Kaye as a director on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Keith Melvin Kaye as a director on 28 July 2015 (1 page)
4 February 2015Registered office address changed from Wold House 58 Easton Road Bridlington North Humberside YO16 4DB to Bank House Main Street Heslington York YO10 5EB on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Wold House 58 Easton Road Bridlington North Humberside YO16 4DB to Bank House Main Street Heslington York YO10 5EB on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Wold House 58 Easton Road Bridlington North Humberside YO16 4DB to Bank House Main Street Heslington York YO10 5EB on 4 February 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 17 August 2014 no member list (5 pages)
28 August 2014Termination of appointment of Sally Backhouse as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Sally Backhouse as a director on 26 August 2014 (1 page)
28 August 2014Annual return made up to 17 August 2014 no member list (5 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 September 2013Termination of appointment of Peter Murphy as a director (1 page)
3 September 2013Annual return made up to 17 August 2013 no member list (5 pages)
3 September 2013Annual return made up to 17 August 2013 no member list (5 pages)
3 September 2013Termination of appointment of Peter Murphy as a director (1 page)
3 June 2013Termination of appointment of Peter Murphy as a secretary (1 page)
3 June 2013Termination of appointment of Peter Murphy as a secretary (1 page)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 November 2012Appointment of Mr Sean Kit Wood as a director (2 pages)
26 November 2012Appointment of Mr Sean Kit Wood as a director (2 pages)
30 October 2012Director's details changed for Helen Bromley on 27 November 2011 (2 pages)
30 October 2012Director's details changed for Helen Bromley on 27 November 2011 (2 pages)
27 August 2012Annual return made up to 17 August 2012 no member list (6 pages)
27 August 2012Annual return made up to 17 August 2012 no member list (6 pages)
17 August 2011Incorporation (37 pages)
17 August 2011Incorporation (37 pages)