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.
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 | : |
|
Registered Address | : | Shandon Lodge 14 Tarvin Road, Littleton, Chester, England, CH3 7DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Flat, 26, Richmond Terrace, Clifton, Bristol, England, BS8 1AD | Director | 08 October 2017 | Active |
2 Manor Cottages, Abbots Leigh Road, Abbots Leigh, Bristol, England, BS8 3QG | Director | 18 October 2007 | Active |
14, Tarvin Road, Littleton, Chester, England, CH3 7DG | Director | 08 October 2017 | Active |
First Floor Flat 26 Richmond Terrace, Clifton, Bristol, BS8 1AD | Secretary | 19 June 1997 | Active |
Seafield Lodge 5 Ivywell Road, Sneyd Park, Bristol, BS9 1NX | Secretary | - | Active |
Shandon Lodge, 14 Tarvin Road, Littleton, Chester, England, CH3 7DG | Secretary | 18 October 2007 | Active |
Gardens Flat 26 Richmond Terrace, Clifton, Bristol, BS8 1AD | Secretary | 02 November 1996 | Active |
26 Richmond Terrace, Clifton, Bristol, BS8 1AD | Secretary | 01 January 1995 | Active |
Hall Floor Flat, 26 Richmond Terrace Clifton, Bristol, BS8 1AD | Secretary | 22 September 2003 | Active |
Hff 26 Richmond Terrace, Bristol, BS8 1AD | Director | 10 June 2003 | Active |
First Floor Flat 26 Richmond Terrace, Clifton, Bristol, BS8 1AD | Director | 01 November 1996 | Active |
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 | Director | 13 June 2003 | Active |
26 Richmond Terrace, Clifton, Bristol, BS8 1AD | Director | 08 August 1999 | Active |
Waterside, Bridgwater Road, Dundry, Bristol, England, BS41 8JW | Director | 02 January 2014 | Active |
26 Richmond Terrace, Clifton, Bristol, BS8 1AD | Director | 01 January 1995 | Active |
Hall Floor Flat, 26 Richmond Terrace Clifton, Bristol, BS8 1AD | Director | 22 September 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-18 | Officers | Change person director company with change date. | Download |
2020-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-01-22 | Address | Change sail address company with old address new address. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-21 | Officers | Termination secretary company with name termination date. | Download |
2018-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-03 | Address | Change registered office address company with date old address new address. | Download |
2018-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-08 | Officers | Appoint person director company with name date. | Download |
2017-10-08 | Officers | Appoint person director company with name date. | Download |
2017-10-08 | Officers | Termination director company with name termination date. | Download |
2017-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.