ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Richmond House Management Company (Crewkerne) Limited

Richmond House Management Company (Crewkerne) Limited is an active company incorporated on 28 January 2000 with the registered office located in Dorchester, Dorset. Richmond House Management Company (Crewkerne) Limited was registered 25 years ago.
Status
Active
Active since 8 years ago
Company No
03915632
Private limited company
Age
25 years
Incorporated 28 January 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 February 2025 (9 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Symonds & Sampson 6 Burraton Yard
Poundbury
Dorchester
DT1 3GR
England
Address changed on 26 Feb 2025 (8 months ago)
Previous address was 2 Court Ash Yeovil BA20 1HG England
Telephone
01803550978
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
21
Controllers (PSC)
1
Director • Artist Lecturer • British • Lives in England • Born in Nov 1960
Director • British • Lives in UK • Born in Aug 1955
Director • Retired • British • Lives in UK • Born in Jun 1928
Director • British • Lives in England • Born in Dec 1976
Director • British • Lives in England • Born in Sep 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lyme Bay ARTS C.I.C
Philip David Clayton is a mutual person.
Active
Emmersons Ltd
Fiona Helen Murray is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£25.06K
Increased by £602 (+2%)
Total Liabilities
-£4.73K
Same as previous period
Net Assets
£20.33K
Increased by £602 (+3%)
Debt Ratio (%)
19%
Decreased by 0.46% (-2%)
Latest Activity
Micro Accounts Submitted
7 Months Ago on 31 Mar 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Registered Address Changed
8 Months Ago on 26 Feb 2025
Notification of PSC Statement
8 Months Ago on 26 Feb 2025
Georgette Ratman Resigned
9 Months Ago on 12 Feb 2025
Philip David Clayton Resigned
9 Months Ago on 12 Feb 2025
Fiona Helen Murray (PSC) Resigned
9 Months Ago on 1 Feb 2025
Philip David Clayton (PSC) Resigned
9 Months Ago on 1 Feb 2025
Georgette Ratman (PSC) Resigned
9 Months Ago on 1 Feb 2025
Mr Pietro Albert Paolo Calcaterra Details Changed
1 Year 6 Months Ago on 30 Apr 2024
Get Credit Report
Discover Richmond House Management Company (Crewkerne) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 April 2024
Submitted on 31 Mar 2025
Registered office address changed from 2 Court Ash Yeovil BA20 1HG England to Symonds & Sampson 6 Burraton Yard Poundbury Dorchester DT1 3GR on 26 February 2025
Submitted on 26 Feb 2025
Cessation of Philip David Clayton as a person with significant control on 1 February 2025
Submitted on 26 Feb 2025
Termination of appointment of Georgette Ratman as a director on 12 February 2025
Submitted on 26 Feb 2025
Cessation of Fiona Helen Murray as a person with significant control on 1 February 2025
Submitted on 26 Feb 2025
Notification of a person with significant control statement
Submitted on 26 Feb 2025
Confirmation statement made on 10 February 2025 with updates
Submitted on 26 Feb 2025
Cessation of Georgette Ratman as a person with significant control on 1 February 2025
Submitted on 26 Feb 2025
Termination of appointment of Philip David Clayton as a director on 12 February 2025
Submitted on 26 Feb 2025
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 2 Court Ash Yeovil BA20 1HG on 30 April 2024
Submitted on 30 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year