UKBizDB.co.uk

29 & 31 RICHBORNE TERRACE LTD

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

This company is commonly known as 29 & 31 Richborne Terrace Ltd. The company was founded 19 years ago and was given the registration number 05150958. The firm's registered office is in OKEHAMPTON. You can find them at Lower Boasley Farmhouse, Bratton Clovelly, Okehampton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:29 & 31 RICHBORNE TERRACE LTD
Company Number:05150958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:10 June 2004
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lower Boasley Farmhouse, Bratton Clovelly, Okehampton, England, EX20 4JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Richborne Terrace, London, England, SW8 1AS

Secretary21 June 2007Active
31 Richborne Terrace, Oval, London, SW8 1AS

Secretary10 June 2004Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Secretary10 June 2004Active
Flat 1 31 Richborne Terrace, Oval, London, SW8 1AS

Director10 June 2004Active
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, England, SP3 4UF

Director09 June 2014Active
5 Coppice Drive, 5 Coppice Drive, Putney, London, England, SW15 5BW

Director10 June 2004Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Director10 June 2004Active

People with Significant Control

Mr Charles Howard White
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Hitchcock House, Hilltop Park, Salisbury, United Kingdom, SP3 4UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-01Officers

Termination director company with name termination date.

Download
2022-01-01Officers

Termination director company with name termination date.

Download
2022-01-01Address

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

Download
2020-07-24Address

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

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Insolvency

Liquidation receiver appointment of receiver.

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Address

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

Download
2020-01-28Officers

Change person director company with change date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-07-19Address

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

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-05-24Officers

Change person director company with change date.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.