ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Richmere Court Residents Limited

Richmere Court Residents Limited is a dormant company incorporated on 3 June 1985 with the registered office located in Stourbridge, West Midlands. Richmere Court Residents Limited was registered 40 years ago.
Status
Dormant
Dormant since 1 year 1 month ago
Company No
01918445
Private limited company
Age
40 years
Incorporated 3 June 1985
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 August 2025 (3 months ago)
Next confirmation dated 2 August 2026
Due by 16 August 2026 (9 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Auction House
87-88 St Johns Road
Stourbridge
West Midlands
DY8 1EH
England
Address changed on 3 Sep 2024 (1 year 2 months ago)
Previous address was Suite 4 Europa Way Britannia Enterprise Park Lichfield Staffordshire WS14 9TZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
8
Controllers (PSC)
1
Director • Local Government Officer • British • Lives in UK • Born in Feb 1960
Director • British • Lives in England • Born in Apr 1959
Director • British • Lives in England • Born in Aug 1973
Director • British • Lives in UK • Born in Jun 1934
Director • Teacher • British • Lives in England • Born in Oct 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
S. Parton (Construction) Limited
Stephen Graham Parton is a mutual person.
Active
S. Parton (Buildings Maintenance) Limited
Stephen Graham Parton is a mutual person.
Active
Raonix Ltd
Amal Prem Lewis is a mutual person.
Active
Iskymedia Limited
Stephen Graham Parton is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£450
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£450
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 26 Sep 2025
Confirmation Submitted
2 Months Ago on 14 Aug 2025
Accounting Period Shortened
3 Months Ago on 10 Jul 2025
Full Accounts Submitted
1 Year 1 Month Ago on 12 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 6 Sep 2024
Mr Andrew Johnathan Weedon Details Changed
1 Year 2 Months Ago on 3 Sep 2024
Mr Amal Prem Lewis Details Changed
1 Year 2 Months Ago on 3 Sep 2024
Mr Stephen Graham Parton Details Changed
1 Year 2 Months Ago on 3 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 3 Sep 2024
Paul Jeffrey Mullard Resigned
1 Year 3 Months Ago on 3 Aug 2024
Get Credit Report
Discover Richmere Court Residents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 26 Sep 2025
Confirmation statement made on 2 August 2025 with no updates
Submitted on 14 Aug 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 10 Jul 2025
Termination of appointment of Paul Jeffrey Mullard as a director on 3 August 2024
Submitted on 4 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Sep 2024
Confirmation statement made on 2 August 2024 with updates
Submitted on 6 Sep 2024
Director's details changed for Mr Andrew Johnathan Weedon on 3 September 2024
Submitted on 4 Sep 2024
Director's details changed for Mr Amal Prem Lewis on 3 September 2024
Submitted on 4 Sep 2024
Director's details changed for Mr Stephen Graham Parton on 3 September 2024
Submitted on 4 Sep 2024
Registered office address changed from Suite 4 Europa Way Britannia Enterprise Park Lichfield Staffordshire WS14 9TZ England to The Auction House 87-88 st Johns Road Stourbridge West Midlands DY8 1EH on 3 September 2024
Submitted on 3 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year