Company NameRichmond House Management Company (Aigburth) Limited
Company StatusActive
Company Number06510383
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 2008(16 years, 2 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 NameMs Sophie Davies
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(6 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Richmond House, Alexandra Drive
Liverpool
L17 8TE
Director NameMr Joe McKenna
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameMs Patricia Joan Higgins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(15 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameMr David Ronald Hind
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathercroft 2 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Director NameMr Steven James Ratcliffe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalewood House Farm
Hollow Lane
Kingsley
Cheshire
WA6 8ET
Secretary NameMr Dermot Fitzmaurice
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria Cottage
Chestnut Lane
Frodsham
Cheshire
WA6 6XW
Director NameMr Ian Rooney
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2016)
RoleOperations Manager Logistics
Country of ResidenceUnited Kingdom
Correspondence AddressApt 7 Richmond House Alexandra Drive
Liverpool
L17 8TE
Director NameMs Kirstie Lavery
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 October 2018)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressApt 9 Richmond House Alexandra Drive
Liverpool
L17 8TE
Director NameMr Gareth Halsall
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 March 2020)
RoleWebsite Manager
Country of ResidenceEngland
Correspondence AddressApt 8 Richmond House Alexandra Drive
Liverpool
L17 8TE
Director NameMs Harriet Emily Afriat
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(6 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 June 2022)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1 Richmond House Alexandra Drive
Liverpool
L17 8TE
Director NameMr David Denis
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(6 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 May 2022)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressApt 3 Richmond House Alexandra Drive
Liverpool
L17 8TE
Director NameMiss Natalie Ann Wright
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 17 November 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 9 36 Alexandra Drive
Liverpool
Merseyside
L17 8TE

Location

Registered AddressOrchard Chambers
4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£8,858
Net Worth£8,470
Cash£8,501
Current Liabilities£301

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

25 August 2020Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF England to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 25 August 2020 (1 page)
13 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 March 2019Appointment of Miss Natalie Ann Wright as a director on 24 October 2018 (2 pages)
4 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
20 February 2019Termination of appointment of Kirstie Lavery as a director on 24 October 2018 (1 page)
28 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
16 August 2016Termination of appointment of Ian Rooney as a director on 29 July 2016 (1 page)
16 August 2016Termination of appointment of Ian Rooney as a director on 29 July 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 February 2016Annual return made up to 20 February 2016 no member list (7 pages)
24 February 2016Annual return made up to 20 February 2016 no member list (7 pages)
30 July 2015Termination of appointment of Steven James Ratcliffe as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Steven James Ratcliffe as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of David Ronald Hind as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Dermot Fitzmaurice as a secretary on 30 July 2015 (1 page)
30 July 2015Termination of appointment of David Ronald Hind as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Dermot Fitzmaurice as a secretary on 30 July 2015 (1 page)
8 May 2015Registered office address changed from Charter House 63 Main Street Frodsham Cheshire WA6 7DF to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Charter House 63 Main Street Frodsham Cheshire WA6 7DF to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Charter House 63 Main Street Frodsham Cheshire WA6 7DF to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 8 May 2015 (1 page)
3 March 2015Annual return made up to 20 February 2015 no member list (10 pages)
3 March 2015Annual return made up to 20 February 2015 no member list (10 pages)
4 February 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
4 February 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
12 December 2014Appointment of Mr Ian Rooney as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Mr David Denis as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Mr David Denis as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Mr Gareth Halsall as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Ms Kirstie Lavery as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Ms Kirstie Lavery as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Mr David Denis as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Ms Harriet Emily Afriat as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Mr Gareth Halsall as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Mr Gareth Halsall as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Ms Kirstie Lavery as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Ms Harriet Emily Afriat as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Ms Harriet Emily Afriat as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Mr Ian Rooney as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Mr Ian Rooney as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Ms Sophie Davies as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Ms Sophie Davies as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Ms Sophie Davies as a director on 1 December 2014 (2 pages)
12 March 2014Annual return made up to 20 February 2014 no member list (4 pages)
12 March 2014Annual return made up to 20 February 2014 no member list (4 pages)
11 February 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
11 February 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
12 March 2013Annual return made up to 20 February 2013 no member list (4 pages)
12 March 2013Annual return made up to 20 February 2013 no member list (4 pages)
31 January 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
31 January 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
8 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 February 2012Annual return made up to 20 February 2012 no member list (4 pages)
29 February 2012Annual return made up to 20 February 2012 no member list (4 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 March 2011Annual return made up to 20 February 2011 no member list (4 pages)
10 March 2011Annual return made up to 20 February 2011 no member list (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Annual return made up to 20 February 2010 no member list (3 pages)
1 March 2010Annual return made up to 20 February 2010 no member list (3 pages)
10 February 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
10 February 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
7 September 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
7 September 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
5 March 2009Annual return made up to 20/02/09 (2 pages)
5 March 2009Secretary's change of particulars / dermot fitzmaurice / 01/01/2009 (1 page)
5 March 2009Annual return made up to 20/02/09 (2 pages)
5 March 2009Secretary's change of particulars / dermot fitzmaurice / 01/01/2009 (1 page)
20 February 2008Incorporation (25 pages)
20 February 2008Incorporation (25 pages)