Background WavePink WaveYellow Wave

RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED (02081023)

RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED (02081023) is an active UK company. incorporated on 5 December 1986. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED has been registered for 39 years. Current directors include FAIRHEAD, David Paul.

Company Number
02081023
Status
active
Type
ltd
Incorporated
5 December 1986
Age
39 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRHEAD, David Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED

RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED is an active company incorporated on 5 December 1986 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02081023

LTD Company

Age

39 Years

Incorporated 5 December 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England
From: 24 November 2023To: 19 November 2025
126a High Street Ruislip Greater London HA4 8LL United Kingdom
From: 26 September 2023To: 24 November 2023
126a 126a High Street Ruislip Middlesex HA4 8LL United Kingdom
From: 26 September 2023To: 26 September 2023
106 Princes Avenue London NW9 9JD England
From: 29 September 2021To: 26 September 2023
25,Glover Road Pinner Middlesex HA5 1LQ
From: 5 December 1986To: 29 September 2021
Timeline

9 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Dec 86
Director Left
Nov 13
Director Joined
Dec 15
Director Joined
Oct 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 21 Nov 2023

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 24 Mar 2025

BROWN, Christopher James

Resigned
High Street, RuislipHA4 8LL
Secretary
Appointed 26 Sept 2023
Resigned 21 Nov 2023

COLLINS, Cheryl

Resigned
30 Rickmansworth Road, UxbridgeUB9 6JX
Secretary
Appointed N/A
Resigned 28 Feb 2022

BAKER, Jean

Resigned
Rickmansworth Road, HarefieldUB4 6JX
Born March 1937
Director
Appointed 18 Nov 2008
Resigned 19 Mar 2025

BIGNELL, John

Resigned
38 Rickmansworth Road, UxbridgeUB9 6JX
Born March 1952
Director
Appointed 21 Jul 1993
Resigned 24 Mar 2025

BLAKE, Stuart

Resigned
36 Rickmansworth Road, UxbridgeUB9 6JX
Born February 1964
Director
Appointed N/A
Resigned 17 Nov 1994

COLLINS, Cheryl

Resigned
30 Rickmansworth Road, UxbridgeUB9 6JX
Born August 1952
Director
Appointed N/A
Resigned 20 Nov 2013

DAVIS, William

Resigned
Highacres, BridportDT6 3SE
Born June 1953
Director
Appointed 24 Aug 1995
Resigned 05 Aug 1997

FLETCHER, Keith

Resigned
32 Rickmansworth Road, UxbridgeUB9 6JX
Born January 1964
Director
Appointed 21 Jul 1993
Resigned 24 Aug 1995

GRIFFITHS, Paul

Resigned
40 Rickmansworth Road, UxbridgeUB9 6JX
Born February 1962
Director
Appointed N/A
Resigned 24 Aug 1995

JIGGINS, Craig

Resigned
Rickmansworth Road, HarefieldUB9 6JX
Born July 1963
Director
Appointed 25 Nov 2015
Resigned 22 Sept 2023

LUCAS, Gary Paul

Resigned
32 Rickmansworth Road, UxbridgeUB9 6JX
Born May 1973
Director
Appointed 07 Sept 1999
Resigned 17 Aug 2000

MARTIN, Anthony

Resigned
38 Rickmansworth Road, UxbridgeUB9 6JX
Born February 1959
Director
Appointed N/A
Resigned 01 Feb 1992

MILLEN, Abigail

Resigned
32 Rickmansworth Road, UxbridgeUB9 6JX
Born June 1976
Director
Appointed 17 Aug 2000
Resigned 17 Oct 2006

PRICE, Rosemary Anne

Resigned
Rickmansworth Road, UxbridgeUB9 6JX
Born March 1945
Director
Appointed 22 Sept 2022
Resigned 24 Aug 2023

SHIELS, Donna

Resigned
36 Rickmansworth Road, UxbridgeUB9 6JX
Born June 1971
Director
Appointed 24 Aug 1995
Resigned 12 Dec 2007

TESTER, Albert

Resigned
42 Rickmansworth Road, UxbridgeUB9 6JX
Born January 1940
Director
Appointed N/A
Resigned 07 Sept 1999

THURLOW, Susan Kristina, Dr

Resigned
34 Rickmansworth Road, UxbridgeUB9 6JX
Born March 1965
Director
Appointed N/A
Resigned 07 Sept 1999

TURNER, Jane

Resigned
34 Rickmansworth Road, UxbridgeUB9 6JX
Born November 1960
Director
Appointed N/A
Resigned 01 Feb 1992
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 November 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2007
AAAnnual Accounts
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
25 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
27 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
20 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Accounts With Accounts Type Small
7 September 1995
AAAnnual Accounts
Legacy
17 January 1995
288288
Legacy
17 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
7 March 1994
363aAnnual Return
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Legacy
28 November 1993
288288
Legacy
23 November 1993
288288
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
10 March 1992
363b363b
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
21 March 1989
288288
Legacy
13 February 1989
363363
Legacy
4 February 1989
288288
Legacy
4 February 1989
288288
Legacy
4 February 1989
288288
Legacy
28 October 1987
225(1)225(1)
Legacy
6 October 1987
288288
Legacy
6 October 1987
287Change of Registered Office
Accounts With Made Up Date
6 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 December 1986
NEWINCIncorporation
Certificate Incorporation
5 December 1986
CERTINCCertificate of Incorporation