Background WavePink WaveYellow Wave

RICHMAEL HOUSE (SERVICES) LIMITED (01535393)

RICHMAEL HOUSE (SERVICES) LIMITED (01535393) is an active UK company. incorporated on 16 December 1980. with registered office in Hyde. The company operates in the Real Estate Activities sector, engaged in residents property management. RICHMAEL HOUSE (SERVICES) LIMITED has been registered for 45 years. Current directors include COLE, Elizabeth Pamela, FELTHAM, David.

Company Number
01535393
Status
active
Type
ltd
Incorporated
16 December 1980
Age
45 years
Address
Onward Chambers, Hyde, SK14 1AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLE, Elizabeth Pamela, FELTHAM, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMAEL HOUSE (SERVICES) LIMITED

RICHMAEL HOUSE (SERVICES) LIMITED is an active company incorporated on 16 December 1980 with the registered office located in Hyde. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RICHMAEL HOUSE (SERVICES) LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01535393

LTD Company

Age

45 Years

Incorporated 16 December 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Onward Chambers 34 Market Street Hyde, SK14 1AH,

Previous Addresses

17 Chapel Street Hyde Cheshire SK14 1LF
From: 16 December 1980To: 2 November 2017
Timeline

No significant events found

Capital Table
People

Officers

16

3 Active
13 Resigned

FELTHAM, David

Active
Aldwych Avenue, ManchesterM14 5NL
Secretary
Appointed 13 Apr 2003

COLE, Elizabeth Pamela

Active
Richmael House, ChorltonM21 9JH
Born July 1957
Director
Appointed 15 Jan 1998

FELTHAM, David

Active
Aldwych Avenue, ManchesterM14 5NL
Born March 1958
Director
Appointed 09 Nov 1994

ADAMS, Moira

Resigned
Flat 3 25 Edge Lane, ManchesterM21 9JH
Secretary
Appointed 26 Nov 1998
Resigned 13 Apr 2003

COLE, Elizabeth Pamela

Resigned
Richmael House, ChorltonM21 9JH
Secretary
Appointed 15 Jan 1998
Resigned 27 Nov 1998

FELTHAM, Jean Margaret

Resigned
20 Aldwych Avenue, ManchesterM14 5NL
Secretary
Appointed 09 Nov 1994
Resigned 15 Jan 1998

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed N/A
Resigned 01 Apr 1993

THOMAS, Ian Campbell

Resigned
37 Kirkstall Road, ManchesterM41 0QP
Secretary
Appointed 01 Apr 1993
Resigned 09 Nov 1994

FELTHAM, Birt

Resigned
20 Aldwych Avenue, ManchesterM14 5NL
Born February 1926
Director
Appointed 09 Nov 1994
Resigned 15 Jan 1998

LAMBERT, Karen

Resigned
Flat 4, ManchesterM21 9JH
Born October 1969
Director
Appointed 31 Mar 2002
Resigned 14 Jun 2004

MOORES, Paul Christopher

Resigned
Flat 4 25 Edge Lane, ManchesterM21 9JH
Born September 1967
Director
Appointed 15 Jan 1998
Resigned 31 Mar 2002

MURRAY, Andrew John

Resigned
40 Moor Lane, WilmslowSK9 6AP
Born April 1954
Director
Appointed 01 Apr 1993
Resigned 09 Nov 1994

MURRAY, Richard Gordon

Resigned
Heesom Green Farm, KnutsfordWA16 9PQ
Born May 1945
Director
Appointed N/A
Resigned 01 Apr 1993

MURRAY, Rupert Hollins

Resigned
Flat 1, DouglasIM1 4QB
Born May 1955
Director
Appointed 01 Apr 1993
Resigned 09 Nov 1994

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Born September 1943
Director
Appointed N/A
Resigned 01 Apr 1993

O'REGAN, John Francis

Resigned
Flat 3 25 Edge Lane, ManchesterM21 9JH
Born July 1965
Director
Appointed 15 Jan 1998
Resigned 12 Mar 1999

Persons with significant control

1

Aldwych Avenue, ManchesterM14 5NL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Unaudited Abridged
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2024
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2005
AAAnnual Accounts
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
27 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Legacy
1 March 1991
363363
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Legacy
21 December 1988
363363
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
22 December 1987
363363
Legacy
16 July 1987
287Change of Registered Office
Accounts With Accounts Type Full
2 March 1987
AAAnnual Accounts
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87