Background WavePink WaveYellow Wave

RICHMOND COURT (OLDBURY) MANAGEMENT COMPANY LIMITED (04371380)

RICHMOND COURT (OLDBURY) MANAGEMENT COMPANY LIMITED (04371380) is an active UK company. incorporated on 11 February 2002. with registered office in Newcastle. The company operates in the Real Estate Activities sector, engaged in residents property management. RICHMOND COURT (OLDBURY) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include MORSE, Lisa Frances.

Company Number
04371380
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 2002
Age
24 years
Address
3 Leys Drive, Newcastle, ST5 3JG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MORSE, Lisa Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND COURT (OLDBURY) MANAGEMENT COMPANY LIMITED

RICHMOND COURT (OLDBURY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 February 2002 with the registered office located in Newcastle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RICHMOND COURT (OLDBURY) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04371380

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 11 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

3 Leys Drive Newcastle, ST5 3JG,

Previous Addresses

3 Leys Drive Newcastle Staffordshire ST5 3JG England
From: 5 March 2025To: 5 March 2025
3 Leys Drive Newcastle Stafforshire ST5 3JG England
From: 23 September 2021To: 5 March 2025
8 the Brindles Carlton Colville Lowestoft NR33 8NA England
From: 11 March 2021To: 23 September 2021
158 Tunstall Road Knypersley Stoke-on-Trent Staffs ST8 7AF England
From: 3 May 2017To: 11 March 2021
20 the Avenue, Bromwich Road Worcester WR2 4AN
From: 6 June 2012To: 3 May 2017
Whitehouse Court New Road Featherstone Near Wolverhampton WV10 7NW
From: 11 February 2002To: 6 June 2012
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jun 12
Director Joined
Jan 13
Owner Exit
Apr 20
New Owner
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Sept 21
Director Left
Sept 21
New Owner
Mar 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MORSE, Daniel

Active
Leys Drive, NewcastleST5 3JG
Secretary
Appointed 23 Sept 2021

MORSE, Lisa Frances

Active
Leys Drive, NewcastleST5 3JG
Born April 1977
Director
Appointed 23 Sept 2021

ALDRIDGE, Mollie Jean

Resigned
11 New Street, ChasetownWS7 3XY
Secretary
Appointed 29 Jan 2004
Resigned 30 Apr 2012

EVANS, William Thomas

Resigned
Flat 3 Richmond Court, OldburyB68 9TJ
Secretary
Appointed 11 Feb 2002
Resigned 29 Jan 2004

PRICE, Ian Christopher

Resigned
38 Kenelm Road, WarleyB68 8PF
Secretary
Appointed 11 Feb 2002
Resigned 29 Jan 2004

WALKER, Peter Stanley

Resigned
Coleshill Heath Road, BirminghamB37 7HY
Secretary
Appointed 02 Jan 2016
Resigned 14 Jun 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 11 Feb 2002
Resigned 11 Feb 2002

MORSE, Daniel Rowland

Resigned
Leys Drive, NewcastleST5 3JG
Born June 1970
Director
Appointed 07 Apr 2020
Resigned 23 Sept 2021

MORSE, Wendy

Resigned
Tunstall Road, Stoke-On-TrentST8 7AF
Born January 1949
Director
Appointed 01 Dec 2012
Resigned 07 Apr 2020

PRICE, Ian Christopher

Resigned
38 Kenelm Road, WarleyB68 8PF
Born March 1965
Director
Appointed 11 Feb 2002
Resigned 29 Jan 2004

WOZENCROFT, Mark David

Resigned
Whitehouse Farm, FeatherstoneWV10 7NG
Born July 1961
Director
Appointed 29 Jan 2004
Resigned 30 Apr 2012

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 11 Feb 2002
Resigned 11 Feb 2002

Persons with significant control

3

2 Active
1 Ceased

Mrs Lisa Frances Morse

Active
Leys Drive, NewcastleST5 3JG
Born April 1977

Nature of Control

Significant influence or control
Notified 05 Mar 2025

Mr Daniel Morse

Active
Leys Drive, NewcastleST5 3JG
Born June 1970

Nature of Control

Significant influence or control
Notified 07 Apr 2020

Mrs Wendy Morse

Ceased
Tunstall Road, Stoke-On-TrentST8 7AF
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 07 Apr 2020
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2021
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Accounts With Accounts Type Dormant
16 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Gazette Filings Brought Up To Date
26 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
22 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
27 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
16 January 2004
287Change of Registered Office
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
6 March 2002
287Change of Registered Office
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Incorporation Company
11 February 2002
NEWINCIncorporation