UKBizDB.co.uk

26 RICHMOND TERRACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 26 Richmond Terrace Limited. The company was founded 42 years ago and was given the registration number 01578839. The firm's registered office is in CHESTER. You can find them at Shandon Lodge 14 Tarvin Road, Littleton, Chester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:26 RICHMOND TERRACE LIMITED
Company Number:01578839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1981
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Shandon Lodge 14 Tarvin Road, Littleton, Chester, England, CH3 7DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Flat, 26, Richmond Terrace, Clifton, Bristol, England, BS8 1AD

Director08 October 2017Active
2 Manor Cottages, Abbots Leigh Road, Abbots Leigh, Bristol, England, BS8 3QG

Director18 October 2007Active
14, Tarvin Road, Littleton, Chester, England, CH3 7DG

Director08 October 2017Active
First Floor Flat 26 Richmond Terrace, Clifton, Bristol, BS8 1AD

Secretary19 June 1997Active
Seafield Lodge 5 Ivywell Road, Sneyd Park, Bristol, BS9 1NX

Secretary-Active
Shandon Lodge, 14 Tarvin Road, Littleton, Chester, England, CH3 7DG

Secretary18 October 2007Active
Gardens Flat 26 Richmond Terrace, Clifton, Bristol, BS8 1AD

Secretary02 November 1996Active
26 Richmond Terrace, Clifton, Bristol, BS8 1AD

Secretary01 January 1995Active
Hall Floor Flat, 26 Richmond Terrace Clifton, Bristol, BS8 1AD

Secretary22 September 2003Active
Hff 26 Richmond Terrace, Bristol, BS8 1AD

Director10 June 2003Active
First Floor Flat 26 Richmond Terrace, Clifton, Bristol, BS8 1AD

Director01 November 1996Active
5 Stoke Park Road, Bristol, BS9 1LE

Director-Active
Seafield Lodge 5 Ivywell Road, Sneyd Park, Bristol, BS9 1NX

Director-Active
26 Richmond Terrace, Bristol, BS8 1AD

Director13 June 2003Active
26 Richmond Terrace, Clifton, Bristol, BS8 1AD

Director08 August 1999Active
Waterside, Bridgwater Road, Dundry, Bristol, England, BS41 8JW

Director02 January 2014Active
26 Richmond Terrace, Clifton, Bristol, BS8 1AD

Director01 January 1995Active
Hall Floor Flat, 26 Richmond Terrace Clifton, Bristol, BS8 1AD

Director22 September 2003Active

People with Significant Control

Ms Lisa Christine Knights
Notified on:01 December 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Shandon Lodge, 14 Tarvin Road, Chester, England, CH3 7DG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-01-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-18Officers

Change person director company with change date.

Download
2020-01-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-22Address

Change sail address company with old address new address.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Officers

Termination secretary company with name termination date.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Address

Change registered office address company with date old address new address.

Download
2018-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-08Officers

Appoint person director company with name date.

Download
2017-10-08Officers

Appoint person director company with name date.

Download
2017-10-08Officers

Termination director company with name termination date.

Download
2017-09-10Accounts

Accounts with accounts type dormant.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.