ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Russell House Management Co. (2016) Ltd

Russell House Management Co. (2016) Ltd is an active company incorporated on 12 May 2016 with the registered office located in Evesham, Worcestershire. Russell House Management Co. (2016) Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10176069
Private limited company
Age
9 years
Incorporated 12 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 7 November 2024 (12 months ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (14 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
1 Bridge Street
Evesham
Worcestershire
WR11 4SQ
United Kingdom
Address changed on 9 Oct 2024 (1 year ago)
Previous address was 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
7
Controllers (PSC)
1
Secretary • Secretary
Director • Retired • British • Lives in UK • Born in May 1962
Director • Retired • British • Lives in UK • Born in Jul 1948
Director • British • Lives in UK • Born in Oct 1938
Director • British • Lives in England • Born in Oct 2001
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clopton Court Management Limited
Loveitts Longlease Limited is a mutual person.
Active
Holmwood House Management Limited
Loveitts Longlease Limited is a mutual person.
Active
Clopton House Limited
Loveitts Longlease Limited is a mutual person.
Active
Kimble Engineering Limited
Mr John Lawrence Kimble is a mutual person.
Active
Chapel Meadow Management Company Limited
Loveitts Longlease Limited is a mutual person.
Active
The Avenue Number One Management Company Limited
Loveitts Longlease Limited is a mutual person.
Active
1-5 New Street Management Company Limited
Loveitts Longlease Limited is a mutual person.
Active
Isham House Management Limited
Loveitts Longlease Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 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
£56.09K
Decreased by £15 (-0%)
Total Liabilities
-£56.11K
Decreased by £11 (-0%)
Net Assets
-£12
Decreased by £4 (+50%)
Debt Ratio (%)
100%
Increased by 0.01% (0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 24 Sep 2025
Mike Sayer Resigned
1 Month Ago on 22 Sep 2025
Roger Sidney Baxter Resigned
11 Months Ago on 4 Dec 2024
Confirmation Submitted
12 Months Ago on 7 Nov 2024
Mr Hugo Camillus Prolze Appointed
1 Year Ago on 9 Oct 2024
Dr Roger Sidney Baxter Details Changed
1 Year Ago on 9 Oct 2024
Dorothy Mary Baxter Resigned
1 Year Ago on 9 Oct 2024
Registered Address Changed
1 Year Ago on 9 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 20 Aug 2024
Loveitts Longlease Limited Appointed
1 Year 10 Months Ago on 1 Jan 2024
Get Credit Report
Discover Russell House Management Co. (2016) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Mike Sayer as a director on 22 September 2025
Submitted on 6 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Appointment of Loveitts Longlease Limited as a secretary on 1 January 2024
Submitted on 9 Dec 2024
Termination of appointment of Roger Sidney Baxter as a director on 4 December 2024
Submitted on 4 Dec 2024
Confirmation statement made on 7 November 2024 with updates
Submitted on 7 Nov 2024
Appointment of Mr Hugo Camillus Prolze as a director on 9 October 2024
Submitted on 14 Oct 2024
Termination of appointment of Dorothy Mary Baxter as a director on 9 October 2024
Submitted on 9 Oct 2024
Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 9 October 2024
Submitted on 9 Oct 2024
Director's details changed for Dr Roger Sidney Baxter on 9 October 2024
Submitted on 9 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year