Company NameRight Management Services Limited
DirectorsJose Francisco Alaminos and Carmen Maria Alaminos
Company StatusActive
Company Number03076203
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Jose Francisco Alaminos
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySpanish
StatusCurrent
Appointed01 January 1998(2 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Church Avenue
Sidcup
Kent
DA14 6BU
Director NameMs Carmen Maria Alaminos
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySpanish
StatusCurrent
Appointed17 September 2002(7 years, 2 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Church Avenue
Sidcup
Kent
DA14 6BU
Secretary NameJose Francisco Alaminos
NationalityBritish
StatusCurrent
Appointed27 April 2010(14 years, 10 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address12 Church Avenue
Sidcup
Kent
DA14 6BU
Director NameMr Robert Michael Simpson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(4 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 27 April 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Harestone Valley Road
Caterham
Surrey
CR3 6HE
Secretary NameMrs Sandra June Simpson
NationalityBritish
StatusResigned
Appointed02 August 1995(4 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harestone Valley Road
Caterham
Surrey
CR3 6HE
Director NameMrs Sandra June Simpson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(7 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address60 Harestone Valley Road
Caterham
Surrey
CR3 6HE
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websiterightmanagementservices.co.uk
Telephone01883 332626
Telephone regionCaterham

Location

Registered Address22 St. Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Right Management Services (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£262,872
Cash£137,238
Current Liabilities£622,788

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 July 2023 (10 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months from now)

Charges

11 September 2002Delivered on: 15 May 2003
Persons entitled: Frank Alaminos

Classification: Debenture
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: All the undertaking property and assets including its uncalled capital.
Outstanding
22 July 2002Delivered on: 30 July 2002
Persons entitled: Trustees of R.M. Simpson Limited Retirement Benefits Scheme

Classification: Debenture
Secured details: £60,000 and all other monies due or to become due from the company to the chargee.
Particulars: The undertakings and all of its property and assets both present and future including its uncalled capital for the time being.
Outstanding
26 August 1999Delivered on: 2 September 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 October 2016Satisfaction of charge 3 in full (4 pages)
28 October 2016Satisfaction of charge 3 in full (4 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
6 August 2016Satisfaction of charge 1 in full (4 pages)
6 August 2016Satisfaction of charge 1 in full (4 pages)
6 August 2016Satisfaction of charge 2 in full (4 pages)
6 August 2016Satisfaction of charge 2 in full (4 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
4 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
5 October 2010Termination of appointment of Robert Simpson as a director (2 pages)
5 October 2010Termination of appointment of Sandra Simpson as a director (2 pages)
5 October 2010Appointment of Jose Francisco Alaminos as a secretary (3 pages)
5 October 2010Appointment of Jose Francisco Alaminos as a secretary (3 pages)
5 October 2010Termination of appointment of Sandra Simpson as a director (2 pages)
5 October 2010Termination of appointment of Robert Simpson as a director (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Termination of appointment of Sandra Simpson as a secretary (2 pages)
5 October 2010Termination of appointment of Sandra Simpson as a secretary (2 pages)
8 July 2010Director's details changed for Sandra June Simpson on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Sandra June Simpson on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Robert Michael Simpson on 5 July 2010 (2 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Carmen Maria Alaminos on 5 July 2010 (2 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Robert Michael Simpson on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Robert Michael Simpson on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Sandra June Simpson on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Carmen Maria Alaminos on 5 July 2010 (2 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Carmen Maria Alaminos on 5 July 2010 (2 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 July 2009Return made up to 05/07/09; full list of members (5 pages)
6 July 2009Return made up to 05/07/09; full list of members (5 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 July 2008Return made up to 05/07/08; full list of members (5 pages)
18 July 2008Return made up to 05/07/08; full list of members (5 pages)
30 June 2008Registered office changed on 30/06/2008 from 23 west street rochford essex SS4 1BE (1 page)
30 June 2008Registered office changed on 30/06/2008 from 23 west street rochford essex SS4 1BE (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 September 2007Return made up to 05/07/07; full list of members (3 pages)
27 September 2007Location of register of members (1 page)
27 September 2007Location of register of members (1 page)
27 September 2007Return made up to 05/07/07; full list of members (3 pages)
11 July 2006Return made up to 05/07/06; full list of members (3 pages)
11 July 2006Return made up to 05/07/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 July 2005Return made up to 05/07/05; full list of members (3 pages)
29 July 2005Return made up to 05/07/05; full list of members (3 pages)
31 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 July 2004Return made up to 05/07/04; full list of members (9 pages)
12 July 2004Return made up to 05/07/04; full list of members (9 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
14 July 2003Return made up to 05/07/03; full list of members (9 pages)
14 July 2003Return made up to 05/07/03; full list of members (9 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Return made up to 05/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 July 2002Return made up to 05/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 July 2001Return made up to 05/07/01; full list of members (7 pages)
23 July 2001Return made up to 05/07/01; full list of members (7 pages)
18 July 2001Registered office changed on 18/07/01 from: m j ventham & co millhouse 32/38 east street rochford essex SS4 1DB (1 page)
18 July 2001Registered office changed on 18/07/01 from: m j ventham & co millhouse 32/38 east street rochford essex SS4 1DB (1 page)
21 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
14 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 July 2000Return made up to 05/07/00; full list of members (7 pages)
17 July 2000Return made up to 05/07/00; full list of members (7 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
9 July 1999Return made up to 05/07/99; full list of members (7 pages)
9 July 1999Return made up to 05/07/99; full list of members (7 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1999£ nc 1000/100000 02/08/95 (1 page)
3 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1999£ nc 1000/100000 02/08/95 (1 page)
17 February 1999Return made up to 05/07/98; full list of members; amend (5 pages)
17 February 1999Return made up to 05/07/97; full list of members; amend (6 pages)
17 February 1999Return made up to 05/07/97; full list of members; amend (6 pages)
17 February 1999Return made up to 05/07/98; full list of members; amend (5 pages)
18 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
18 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
18 September 1998Return made up to 05/07/98; no change of members (4 pages)
18 September 1998Return made up to 05/07/98; no change of members (4 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
24 July 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
24 July 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
18 August 1997Return made up to 05/07/97; no change of members (4 pages)
18 August 1997Return made up to 05/07/97; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 30 September 1996 (6 pages)
20 November 1996Accounts for a small company made up to 30 September 1996 (6 pages)
4 October 1996Return made up to 05/07/96; full list of members (6 pages)
4 October 1996Return made up to 05/07/96; full list of members (6 pages)
12 April 1996Accounting reference date notified as 30/09 (1 page)
12 April 1996Accounting reference date notified as 30/09 (1 page)
13 October 1995Ad 03/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1995Ad 03/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1995Registered office changed on 06/10/95 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
6 October 1995Secretary resigned;new secretary appointed (2 pages)
6 October 1995Director resigned;new director appointed (2 pages)
6 October 1995Secretary resigned;new secretary appointed (2 pages)
6 October 1995Registered office changed on 06/10/95 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
6 October 1995Director resigned;new director appointed (2 pages)
10 August 1995Company name changed fawntree commercial LIMITED\certificate issued on 11/08/95 (4 pages)
10 August 1995Company name changed fawntree commercial LIMITED\certificate issued on 11/08/95 (4 pages)