RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02081023

Incorporation date

05/12/1986

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1986)
dot icon11/12/2025
Micro company accounts made up to 2025-04-30
dot icon19/11/2025
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-11-19
dot icon19/11/2025
Secretary's details changed for Lms Sheridans Ltd on 2025-11-19
dot icon19/11/2025
Director's details changed for Mr David Paul Fairhead on 2025-11-19
dot icon07/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon24/03/2025
Appointment of Mr David Paul Fairhead as a director on 2025-03-24
dot icon24/03/2025
Termination of appointment of John Bignell as a director on 2025-03-24
dot icon19/03/2025
Termination of appointment of Jean Baker as a director on 2025-03-19
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon28/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon24/11/2023
Registered office address changed from 126a High Street Ruislip Greater London HA4 8LL United Kingdom to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 2023-11-24
dot icon24/11/2023
Termination of appointment of Christopher James Brown as a secretary on 2023-11-21
dot icon24/11/2023
Appointment of Lms Sheridans Ltd as a secretary on 2023-11-21
dot icon05/10/2023
Micro company accounts made up to 2023-04-30
dot icon26/09/2023
Registered office address changed from 106 Princes Avenue London NW9 9JD England to 126a 126a High Street Ruislip Middlesex HA4 8LL on 2023-09-26
dot icon26/09/2023
Registered office address changed from 126a 126a High Street Ruislip Middlesex HA4 8LL United Kingdom to 126a High Street Ruislip Greater London HA4 8LL on 2023-09-26
dot icon26/09/2023
Appointment of Mr Christopher James Brown as a secretary on 2023-09-26
dot icon22/09/2023
Termination of appointment of Rosemary Anne Price as a director on 2023-08-24
dot icon22/09/2023
Termination of appointment of Craig Jiggins as a director on 2023-09-22
dot icon21/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon13/10/2022
Micro company accounts made up to 2022-04-30
dot icon04/10/2022
Appointment of Ms Rosemary Anne Price as a director on 2022-09-22
dot icon17/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon01/03/2022
Termination of appointment of Cheryl Collins as a secretary on 2022-02-28
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon29/09/2021
Registered office address changed from 25,Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 2021-09-29
dot icon24/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon13/01/2021
Micro company accounts made up to 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon07/10/2019
Micro company accounts made up to 2019-04-30
dot icon13/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon07/12/2018
Micro company accounts made up to 2018-04-30
dot icon05/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon23/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon16/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon01/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/12/2015
Total exemption full accounts made up to 2015-04-30
dot icon06/12/2015
Appointment of Craig Jiggins as a director on 2015-11-25
dot icon03/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/11/2013
Termination of appointment of Cheryl Collins as a director
dot icon26/11/2013
Total exemption full accounts made up to 2013-04-30
dot icon13/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for John Bignell on 2010-01-06
dot icon06/01/2010
Director's details changed for Miss Cheryl Collins on 2010-01-06
dot icon06/01/2010
Director's details changed for Jean Baker on 2010-01-06
dot icon10/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon24/11/2008
Director appointed jean baker
dot icon24/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon26/02/2008
Return made up to 31/12/07; change of members
dot icon19/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon19/12/2007
Director resigned
dot icon02/03/2007
Return made up to 31/12/06; full list of members
dot icon01/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon01/11/2006
Director resigned
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon14/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon27/08/2002
Full accounts made up to 2002-04-30
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon05/11/2001
Full accounts made up to 2001-04-30
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon25/08/2000
New director appointed
dot icon25/08/2000
Full accounts made up to 2000-04-30
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon27/09/1999
New director appointed
dot icon14/09/1999
Full accounts made up to 1999-04-30
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon05/10/1998
Full accounts made up to 1998-04-30
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon20/08/1997
Director resigned
dot icon13/08/1997
Full accounts made up to 1997-04-30
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon08/09/1996
Full accounts made up to 1996-04-30
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon02/10/1995
New director appointed
dot icon02/10/1995
New director appointed
dot icon02/10/1995
Director resigned
dot icon02/10/1995
Director resigned
dot icon07/09/1995
Accounts for a small company made up to 1995-04-30
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Return made up to 31/12/94; no change of members
dot icon29/11/1994
Full accounts made up to 1994-04-30
dot icon07/03/1994
Return made up to 31/12/93; no change of members
dot icon06/12/1993
Full accounts made up to 1993-04-30
dot icon28/11/1993
Director resigned;new director appointed
dot icon23/11/1993
Director resigned;new director appointed
dot icon05/02/1993
Return made up to 31/12/92; full list of members
dot icon05/02/1993
Full accounts made up to 1992-04-30
dot icon10/03/1992
Return made up to 31/12/91; full list of members
dot icon17/12/1991
Full accounts made up to 1991-04-30
dot icon29/05/1991
Return made up to 31/12/90; full list of members
dot icon28/11/1990
Full accounts made up to 1990-04-30
dot icon20/06/1990
Return made up to 31/12/89; full list of members
dot icon07/12/1989
Full accounts made up to 1989-04-30
dot icon16/05/1989
Full accounts made up to 1988-04-30
dot icon21/03/1989
New director appointed
dot icon13/02/1989
Return made up to 31/12/88; full list of members
dot icon04/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1989
New director appointed
dot icon04/02/1989
Secretary resigned;new secretary appointed
dot icon28/10/1987
Accounting reference date shortened from 31/03 to 30/04
dot icon06/10/1987
Director resigned;new director appointed
dot icon06/10/1987
Registered office changed on 06/10/87 from: rickmansworth road harefield middlesex
dot icon06/10/1987
Accounts made up to 1987-04-30
dot icon05/12/1986
Incorporation
dot icon05/12/1986
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2021
0
7.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

7.00 £Ascended- *

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
Fairhead, David
Director
24/03/2025 - Present
102
LMS SHERIDANS LIMITED
Corporate Secretary
21/11/2023 - Present
116
Price, Rosemary Anne
Director
22/09/2022 - 24/08/2023
-
Jiggins, Craig
Director
25/11/2015 - 22/09/2023
-
Brown, Christopher James
Secretary
26/09/2023 - 21/11/2023
-

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 RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED

RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED is an(a) Active company incorporated on 05/12/1986 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED?

toggle

RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED is currently Active. It was registered on 05/12/1986 .

Where is RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED located?

toggle

RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED do?

toggle

RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for RICKMANSWORTH ROAD (HAREFIELD) MANAGEMENT LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-04-30.