ANCASTER HOUSE (RICHMOND HILL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANCASTER HOUSE (RICHMOND HILL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09913833

Incorporation date

11/12/2015

Size

Dormant

Contacts

Registered address

Registered address

Chiltern House, 72-74 King Edward Street, Macclesfield SK10 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2015)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon28/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon04/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon04/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon17/08/2022
Notification of a person with significant control statement
dot icon17/08/2022
Cessation of London Square Developments Limited as a person with significant control on 2022-08-17
dot icon13/05/2022
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on 2022-05-13
dot icon13/05/2022
Appointment of Premier Estates Limited as a secretary on 2022-05-01
dot icon09/05/2022
Termination of appointment of Rendall and Rittner Limited as a secretary on 2022-04-30
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon19/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon14/01/2021
Secretary's details changed for Rendall & Rittner Limited on 2021-01-13
dot icon06/01/2021
Registered office address changed from Rendall & Rittner Limited, Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon21/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon12/06/2020
Appointment of Mr Rodney Freeman as a director on 2020-03-26
dot icon11/06/2020
Termination of appointment of Mark Clive Smith as a director on 2020-06-02
dot icon11/06/2020
Termination of appointment of Scott Douglas Brown as a director on 2020-05-07
dot icon11/06/2020
Appointment of Mrs Olena Lukyanova as a director on 2020-03-26
dot icon08/06/2020
Appointment of Rendall & Rittner Limited as a secretary on 2020-06-01
dot icon08/06/2020
Registered office address changed from 1 York Road Uxbridge UB8 1RN England to Rendall & Rittner Limited, Portsoken House 155-157 Minories London EC3N 1LJ on 2020-06-08
dot icon03/04/2020
Termination of appointment of Rebecca Susan Littler as a director on 2020-04-03
dot icon27/03/2020
Registered office address changed from Ranger House Walnut Tree Close Guildford Surrey GU1 4UL to 1 York Road Uxbridge UB8 1RN on 2020-03-27
dot icon06/03/2020
Appointment of Mr Scott Douglas Brown as a director on 2020-03-06
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon05/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon07/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon25/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/11/2016
Previous accounting period shortened from 2016-12-31 to 2016-03-31
dot icon11/08/2016
Director's details changed for Miss Rebecca Susan Littler on 2016-08-11
dot icon11/08/2016
Director's details changed for Mr Mark Clive Smith on 2016-08-11
dot icon11/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/06/2020 - 30/04/2022
210
PREMIER ESTATES LIMITED
Corporate Secretary
01/05/2022 - Present
255
Lukyanova, Olena
Director
26/03/2020 - Present
2
Brown, Scott Douglas
Director
06/03/2020 - 07/05/2020
78
Littler, Rebecca Susan
Director
11/12/2015 - 03/04/2020
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCASTER HOUSE (RICHMOND HILL) MANAGEMENT COMPANY LIMITED

ANCASTER HOUSE (RICHMOND HILL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/12/2015 with the registered office located at Chiltern House, 72-74 King Edward Street, Macclesfield SK10 1AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCASTER HOUSE (RICHMOND HILL) MANAGEMENT COMPANY LIMITED?

toggle

ANCASTER HOUSE (RICHMOND HILL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/12/2015 .

Where is ANCASTER HOUSE (RICHMOND HILL) MANAGEMENT COMPANY LIMITED located?

toggle

ANCASTER HOUSE (RICHMOND HILL) MANAGEMENT COMPANY LIMITED is registered at Chiltern House, 72-74 King Edward Street, Macclesfield SK10 1AT.

What does ANCASTER HOUSE (RICHMOND HILL) MANAGEMENT COMPANY LIMITED do?

toggle

ANCASTER HOUSE (RICHMOND HILL) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANCASTER HOUSE (RICHMOND HILL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.