RILKE HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

RILKE HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01451528

Incorporation date

01/10/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon17/01/2026
Confirmation statement made on 2025-12-18 with updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2025
Termination of appointment of Atya Khanum Sherwani as a director on 2025-09-04
dot icon01/09/2025
Termination of appointment of Claire Barbara Stone as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Vicki Caroline Tapner as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Juliette Tusiime as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Jonathan Ian Stone as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Robert Waterman as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Leona Cecilia Vaughan as a director on 2025-09-01
dot icon29/08/2025
Termination of appointment of Mirza Naveed Ali Baig as a director on 2025-08-29
dot icon29/08/2025
Termination of appointment of Linda Barnett as a director on 2025-08-29
dot icon29/08/2025
Termination of appointment of Kelly Ann Carter as a director on 2025-08-29
dot icon29/08/2025
Termination of appointment of Andrew Barnatt as a director on 2025-08-29
dot icon29/08/2025
Termination of appointment of Linda Hamilton as a director on 2025-08-29
dot icon29/08/2025
Termination of appointment of Thomas Harris as a director on 2025-08-29
dot icon29/08/2025
Termination of appointment of David Paul Macartney as a director on 2025-08-29
dot icon29/08/2025
Termination of appointment of Heather Hillman as a director on 2025-08-29
dot icon29/08/2025
Termination of appointment of John Anthony Mcclosky as a director on 2025-08-29
dot icon29/08/2025
Termination of appointment of Clare Mulle as a director on 2025-08-29
dot icon29/08/2025
Termination of appointment of Thomas Charles Murrell as a director on 2025-08-29
dot icon29/08/2025
Termination of appointment of Mercedes Quarterman as a director on 2025-08-29
dot icon29/08/2025
Termination of appointment of Sherenda Baskara Rajoo as a director on 2025-08-29
dot icon29/08/2025
Termination of appointment of Emmanuel Jude Dillipraj Rajakarier as a director on 2025-08-29
dot icon29/08/2025
Termination of appointment of Lisa Samuel as a director on 2025-08-29
dot icon29/08/2025
Termination of appointment of Mutahir Ali Khan Sherwani as a director on 2025-08-29
dot icon28/08/2025
Termination of appointment of Julie Ahmed as a director on 2025-08-28
dot icon28/08/2025
Appointment of Mr Ted Tapner as a director on 2025-08-28
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Termination of appointment of Marjan Partow Dezfouli as a director on 2024-12-18
dot icon18/12/2024
Termination of appointment of Stephen Andrew Patrick Tongue as a director on 2024-12-18
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon22/08/2024
Confirmation statement made on 2024-07-19 with updates
dot icon19/10/2023
Appointment of Mr Andrew Barnatt as a director on 2023-10-19
dot icon10/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-07-19 with updates
dot icon25/11/2022
Director's details changed for Steve Andrew Tongue on 2022-11-25
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
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
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
65.49K
-
0.00
83.40K
-
2022
28
62.51K
-
0.00
92.85K
-
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

74
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waterman, Robert
Director
22/08/2014 - 01/09/2025
2
Lane, Julie
Director
30/06/1994 - 28/09/2001
-
Gregory, Clive
Director
30/06/2003 - 30/06/2005
1
Ward, Simon
Director
15/04/1996 - 21/07/2006
-
Claxton, Mark
Director
16/01/2000 - 30/07/2004
-

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 RILKE HOUSE MANAGEMENT LIMITED

RILKE HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 01/10/1979 with the registered office located at Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP. There are currently 5 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 RILKE HOUSE MANAGEMENT LIMITED?

toggle

RILKE HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 01/10/1979 .

Where is RILKE HOUSE MANAGEMENT LIMITED located?

toggle

RILKE HOUSE MANAGEMENT LIMITED is registered at Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton SM1 4PP.

What does RILKE HOUSE MANAGEMENT LIMITED do?

toggle

RILKE HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for RILKE HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-12-18 with updates.