Company NameRichmael House (Services) Limited
DirectorsDavid Feltham and Elizabeth Pamela Cole
Company StatusActive
Company Number01535393
CategoryPrivate Limited Company
Incorporation Date16 December 1980(43 years, 4 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 David Feltham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1994(13 years, 11 months after company formation)
Appointment Duration29 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address19 Aldwych Avenue
Rusholme
Manchester
Lancashire
M14 5NL
Director NameElizabeth Pamela Cole
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(17 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressRichmael House
Flat 2 25 Edge Lane
Chorlton
Manchester
M21 9JH
Secretary NameMr David Feltham
NationalityBritish
StatusCurrent
Appointed13 April 2003(22 years, 4 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Aldwych Avenue
Rusholme
Manchester
Lancashire
M14 5NL
Director NameRichard Gordon Murray
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleManaging Director
Correspondence AddressHeesom Green Farm
Middlewich Road Toft
Knutsford
Cheshire
WA16 9PQ
Director NameStephen Bruce Murray
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleIncorporated Valuer
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed26 October 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameAndrew John Murray
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 1994)
RoleIncorporated Valuer
Correspondence Address40 Moor Lane
Wilmslow
Cheshire
SK9 6AP
Director NameRupert Hollins Murray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 1994)
RoleSound Recordist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
26 Hawarden Avenue
Douglas
Isle Of Man
IM1 4QB
Secretary NameIan Campbell Thomas
NationalityBritish
StatusResigned
Appointed01 April 1993(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 1994)
RoleCompany Director
Correspondence Address37 Kirkstall Road
Urmston
Manchester
M41 0QP
Director NameMr Birt Feltham
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 1998)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address20 Aldwych Avenue
Rusholme
Manchester
Lancashire
M14 5NL
Secretary NameMrs Jean Margaret Feltham
NationalityBritish
StatusResigned
Appointed09 November 1994(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Aldwych Avenue
Rusholme
Manchester
Lancashire
M14 5NL
Director NamePaul Christopher Moores
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2002)
RoleArchitect
Correspondence AddressFlat 4 25 Edge Lane
Chorlton-Cum-Hardy
Manchester
M21 9JH
Director NameJohn Francis O'Regan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 January 1998(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 1999)
RoleTelevision Director
Correspondence AddressFlat 3 25 Edge Lane
Chorlton-Cum-Hardy
Manchester
M21 9JH
Secretary NameElizabeth Pamela Cole
NationalityBritish
StatusResigned
Appointed15 January 1998(17 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 November 1998)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressRichmael House
Flat 2 25 Edge Lane
Chorlton
Manchester
M21 9JH
Secretary NameMoira Adams
NationalityBritish
StatusResigned
Appointed26 November 1998(17 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 April 2003)
RoleTeacher
Correspondence AddressFlat 3 25 Edge Lane
Manchester
M21 9JH
Director NameKaren Lambert
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(21 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2004)
RoleTeacher
Correspondence AddressFlat 4
25 Edge Lane Chorlton Cum Hardy
Manchester
M21 9JH

Contact

Telephone0161 3686427
Telephone regionManchester

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

18 at £1A Read LTD
75.00%
Ordinary
6 at £1Elizabeth P. Cole
25.00%
Ordinary

Financials

Year2014
Turnover£5,628
Net Worth£1,789
Cash£634
Current Liabilities£6,464

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

6 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
22 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
2 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 November 2017Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 2 November 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 24
(5 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 24
(5 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 24
(5 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 24
(5 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
10 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 24
(5 pages)
10 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 24
(5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
30 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
5 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
11 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Elizabeth Pamela Cole on 30 October 2009 (2 pages)
11 November 2009Director's details changed for David Feltham on 30 October 2009 (2 pages)
11 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for David Feltham on 30 October 2009 (2 pages)
11 November 2009Director's details changed for Elizabeth Pamela Cole on 30 October 2009 (2 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
18 November 2008Return made up to 26/10/08; full list of members (4 pages)
18 November 2008Return made up to 26/10/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
31 October 2007Return made up to 26/10/07; full list of members (2 pages)
31 October 2007Return made up to 26/10/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
20 November 2006Return made up to 26/10/06; full list of members (2 pages)
20 November 2006Return made up to 26/10/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
16 November 2005Return made up to 26/10/05; full list of members (3 pages)
16 November 2005Return made up to 26/10/05; full list of members (3 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
23 November 2004Return made up to 26/10/04; full list of members (8 pages)
23 November 2004Return made up to 26/10/04; full list of members (8 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
5 January 2004Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2004Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2002Director resigned (1 page)
21 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
14 November 2001Return made up to 26/10/01; full list of members (9 pages)
14 November 2001Return made up to 26/10/01; full list of members (9 pages)
21 January 2001Full accounts made up to 31 March 2000 (4 pages)
21 January 2001Full accounts made up to 31 March 2000 (4 pages)
21 November 2000Return made up to 26/10/00; full list of members (9 pages)
21 November 2000Return made up to 26/10/00; full list of members (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (4 pages)
31 January 2000Full accounts made up to 31 March 1999 (4 pages)
19 January 2000Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 January 1999Return made up to 26/10/98; no change of members (5 pages)
22 January 1999New secretary appointed (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (1 page)
22 January 1999Return made up to 26/10/98; no change of members (5 pages)
1 July 1998Full accounts made up to 31 March 1998 (4 pages)
1 July 1998Full accounts made up to 31 March 1998 (4 pages)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
19 December 1997Full accounts made up to 31 March 1997 (4 pages)
19 December 1997Full accounts made up to 31 March 1997 (4 pages)
7 November 1997Return made up to 26/10/97; full list of members (7 pages)
7 November 1997Return made up to 26/10/97; full list of members (7 pages)
13 November 1996Return made up to 26/10/96; no change of members (4 pages)
13 November 1996Return made up to 26/10/96; no change of members (4 pages)
5 August 1996Full accounts made up to 31 March 1996 (4 pages)
5 August 1996Full accounts made up to 31 March 1996 (4 pages)
14 November 1995Return made up to 26/10/95; full list of members (6 pages)
14 November 1995Return made up to 26/10/95; full list of members (6 pages)
27 June 1995Registered office changed on 27/06/95 from: 866 chester road stretford manchester M32 0PA (1 page)
27 June 1995Registered office changed on 27/06/95 from: 866 chester road stretford manchester M32 0PA (1 page)