Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHMAEL HOUSE (SERVICES) LIMITED
Company Information for

RICHMAEL HOUSE (SERVICES) LIMITED

ONWARD CHAMBERS, 34 MARKET STREET, HYDE, CHESHIRE, SK14 1AH,
Company Registration Number
01535393
Private Limited Company
Active

Company Overview

About Richmael House (services) Ltd
RICHMAEL HOUSE (SERVICES) LIMITED was founded on 1980-12-16 and has its registered office in Hyde. The organisation's status is listed as "Active". Richmael House (services) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RICHMAEL HOUSE (SERVICES) LIMITED
 
Legal Registered Office
ONWARD CHAMBERS
34 MARKET STREET
HYDE
CHESHIRE
SK14 1AH
Other companies in SK14
 
Filing Information
Company Number 01535393
Company ID Number 01535393
Date formed 1980-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-01-05 07:58:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHMAEL HOUSE (SERVICES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RICHMAEL HOUSE (SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
DAVID FELTHAM
Company Secretary 2003-04-13
ELIZABETH PAMELA COLE
Director 1998-01-15
DAVID FELTHAM
Director 1994-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN LAMBERT
Director 2002-03-31 2004-06-14
MOIRA ADAMS
Company Secretary 1998-11-26 2003-04-13
PAUL CHRISTOPHER MOORES
Director 1998-01-15 2002-03-31
JOHN FRANCIS O'REGAN
Director 1998-01-15 1999-03-12
ELIZABETH PAMELA COLE
Company Secretary 1998-01-15 1998-11-27
JEAN MARGARET FELTHAM
Company Secretary 1994-11-09 1998-01-15
BIRT FELTHAM
Director 1994-11-09 1998-01-15
IAN CAMPBELL THOMAS
Company Secretary 1993-04-01 1994-11-09
ANDREW JOHN MURRAY
Director 1993-04-01 1994-11-09
RUPERT HOLLINS MURRAY
Director 1993-04-01 1994-11-09
STEPHEN BRUCE MURRAY
Company Secretary 1991-10-26 1993-04-01
RICHARD GORDON MURRAY
Director 1991-10-26 1993-04-01
STEPHEN BRUCE MURRAY
Director 1991-10-26 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FELTHAM HAMPSHIRE PROPERTY INVESTMENTS LTD Director 2018-06-21 CURRENT 2018-06-21 Active
DAVID FELTHAM FELTHAM MANCHESTER LETTINGS LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
DAVID FELTHAM NORTHCAUSE LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
DAVID FELTHAM FELTHAM INVESTMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
DAVID FELTHAM ALDWYCH (MANCHESTER) LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
DAVID FELTHAM FELTHAM (MANCHESTER) LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
DAVID FELTHAM NORTHSECURE LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
DAVID FELTHAM J.E.FELTHAM LIMITED Director 2011-05-01 CURRENT 1996-03-06 Active
DAVID FELTHAM EDEN HOPE LIMITED Director 2011-05-01 CURRENT 2008-01-08 Active
DAVID FELTHAM S.J.FELTHAM LIMITED Director 2011-05-01 CURRENT 1996-03-08 Active
DAVID FELTHAM SALESTRONG LIMITED Director 2011-05-01 CURRENT 1996-12-30 Active
DAVID FELTHAM NORTON PLACE LIMITED Director 2011-05-01 CURRENT 2008-01-08 Active
DAVID FELTHAM M.FELTHAM LIMITED Director 2011-05-01 CURRENT 1996-03-13 Active
DAVID FELTHAM FELTHAM HOLDINGS LIMITED Director 2011-05-01 CURRENT 1996-03-13 Active
DAVID FELTHAM FURTHERNEW LIMITED Director 2011-05-01 CURRENT 1997-01-22 Active
DAVID FELTHAM THINKABOUT LIMITED Director 2011-05-01 CURRENT 1997-02-03 Active
DAVID FELTHAM HIGHRESERVE LIMITED Director 2011-05-01 CURRENT 2005-05-23 Active
DAVID FELTHAM ROMSEY INVESTMENTS LIMITED Director 2010-10-26 CURRENT 1996-03-13 Active
DAVID FELTHAM A READ LIMITED Director 2010-10-25 CURRENT 1989-07-20 Active
DAVID FELTHAM FIRSTWORD LIMITED Director 2010-10-25 CURRENT 1996-03-08 Active
DAVID FELTHAM FIRSTCAST LIMITED Director 2010-10-25 CURRENT 1996-03-08 Active
DAVID FELTHAM ALDWYCH HOMES LIMITED Director 2010-10-25 CURRENT 1996-03-13 Active
DAVID FELTHAM G. LYON LIMITED Director 2010-10-25 CURRENT 1996-04-22 Active
DAVID FELTHAM E.J. RALPH LIMITED Director 2010-10-25 CURRENT 1996-04-22 Active
DAVID FELTHAM M.A. FREEMAN LIMITED Director 2010-10-25 CURRENT 1996-04-23 Active
DAVID FELTHAM A. ROSE LIMITED Director 2010-10-25 CURRENT 1996-04-22 Active
DAVID FELTHAM FIRSTSHOP LIMITED Director 2010-10-25 CURRENT 1997-05-01 Active
DAVID FELTHAM B FELTHAM (MAINTENANCE) LIMITED Director 2010-10-25 CURRENT 1964-09-29 Active
DAVID FELTHAM ALDWYCH GROUP LIMITED Director 2010-10-25 CURRENT 2005-04-14 Active
DAVID FELTHAM FERNLEE SERVICES LIMITED Director 2005-11-04 CURRENT 2005-03-10 Active
DAVID FELTHAM SEAFORTH (MANCHESTER) LIMITED Director 2005-05-17 CURRENT 2005-05-17 Active
DAVID FELTHAM CARLOGIE HOUSE (SERVICES) LIMITED Director 1997-04-01 CURRENT 1975-04-10 Active
DAVID FELTHAM FELTHAM MANAGEMENT LIMITED Director 1996-06-27 CURRENT 1996-06-27 Active
DAVID FELTHAM FELTHAM ESTATES LIMITED Director 1996-03-14 CURRENT 1996-02-15 Active
DAVID FELTHAM FELTHAM GROUP (NORTH) LIMITED Director 1994-03-17 CURRENT 1981-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-25CONFIRMATION STATEMENT MADE ON 25/10/24, WITH NO UPDATES
2024-10-22SECRETARY'S DETAILS CHNAGED FOR MR DAVID FELTHAM on 2024-10-22
2024-10-22Director's details changed for Mr David Feltham on 2024-10-22
2023-12-12Unaudited abridged accounts made up to 2023-03-31
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2021-12-23Unaudited abridged accounts made up to 2021-03-31
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM 17 Chapel Street Hyde Cheshire SK14 1LF
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 24
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 24
2015-11-09AR0126/10/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 24
2014-11-04AR0126/10/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 24
2013-12-10AR0126/10/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-30AR0126/10/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-10AR0126/10/11 ANNUAL RETURN FULL LIST
2010-11-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-05AR0126/10/10 ANNUAL RETURN FULL LIST
2010-01-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-11AR0126/10/09 ANNUAL RETURN FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FELTHAM / 30/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PAMELA COLE / 30/10/2009
2009-01-28AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-11-18363aReturn made up to 26/10/08; full list of members
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-31363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-20363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-16363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-16288bDIRECTOR RESIGNED
2004-11-23363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-06-11288aNEW SECRETARY APPOINTED
2003-06-11288bSECRETARY RESIGNED
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-12-02288bDIRECTOR RESIGNED
2002-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-14363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-01-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-21363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-19288bDIRECTOR RESIGNED
2000-01-19363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-19363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-01-22363sRETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS
1999-01-22288bSECRETARY RESIGNED
1999-01-22288aNEW SECRETARY APPOINTED
1998-07-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-24288aNEW DIRECTOR APPOINTED
1998-06-24288aNEW DIRECTOR APPOINTED
1998-06-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-09288bDIRECTOR RESIGNED
1998-06-09288bSECRETARY RESIGNED
1997-12-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-07363sRETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS
1996-11-13363sRETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS
1996-08-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-11-14363sRETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS
1995-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-27287REGISTERED OFFICE CHANGED ON 27/06/95 FROM: 866 CHESTER ROAD STRETFORD MANCHESTER M32 0PA
1994-11-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-16363sRETURN MADE UP TO 26/10/94; CHANGE OF MEMBERS
1994-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RICHMAEL HOUSE (SERVICES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICHMAEL HOUSE (SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RICHMAEL HOUSE (SERVICES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of RICHMAEL HOUSE (SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHMAEL HOUSE (SERVICES) LIMITED
Trademarks
We have not found any records of RICHMAEL HOUSE (SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHMAEL HOUSE (SERVICES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RICHMAEL HOUSE (SERVICES) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RICHMAEL HOUSE (SERVICES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHMAEL HOUSE (SERVICES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHMAEL HOUSE (SERVICES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.