This company is commonly known as 52 Richmond Hill Limited. The company was founded 32 years ago and was given the registration number 02715386. The firm's registered office is in BOURNEMOUTH. You can find them at 20 Fulwood Avenue, Bear Cross, Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | 52 RICHMOND HILL LIMITED |
---|---|---|
Company Number | : | 02715386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1992 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Fulwood Avenue, Bear Cross, Bournemouth, England, BH11 9NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acara Management, Old Deer Park, Kew Road, Richmond, England, TW9 2AZ | Corporate Secretary | 22 February 2024 | Active |
Flat 1 52 Richmond Hill, Richmond, TW10 6RQ | Director | 28 November 2006 | Active |
52 Richmond Hill, Richmond, TW10 6RQ | Secretary | 23 May 2002 | Active |
11 Baronsfield Road, St Margarets, Twickenham, TW1 2QT | Secretary | 11 November 1999 | Active |
Flat 2, 52 Richmond Hill, Richmond, TW10 6RQ | Secretary | 22 September 2008 | Active |
4 Spa House, 52 Richmond Hill, Richmond, TW10 6RQ | Secretary | 01 August 1997 | Active |
52 Richmond Hill, Richmond, TW10 6RQ | Secretary | - | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 13 May 1992 | Active |
22, Fulwood Avenue, Bournemouth, BH11 9NJ | Corporate Secretary | 19 February 2009 | Active |
52 Richmond Hill, Richmond, TW10 6RQ | Director | 10 June 1992 | Active |
2 Spa House, 52 Richmond Hill, Richmond, TW10 6RQ | Director | 30 May 1996 | Active |
Flat 6 52, Richmond Hill, Richmond, TW10 6RQ | Director | 21 April 2008 | Active |
52 Richmond Hill, Richmond, TW10 6RQ | Director | 26 March 2007 | Active |
68a Hill Rise, Richmond, TW10 6UB | Director | 15 January 2008 | Active |
Flat 5 Spa House, 52 Richmond Hill, Richmond, TW10 6RQ | Director | 03 August 1994 | Active |
11 Baronsfield Road, St Margarets, Twickenham, TW1 2QT | Director | 01 June 2003 | Active |
Flat, 2, 52 Richmond Hill, Richmond, TW10 6RQ | Director | 14 July 2008 | Active |
52 Richmond Hill, Richmond, TW10 6RQ | Director | 28 November 2006 | Active |
52 Richmond Hill, Richmond, TW10 6RQ | Director | - | Active |
Flat 3, 52 Richmond Hill, Richmond, TW10 6RQ | Director | 21 April 2008 | Active |
4 Spa House, 52 Richmond Hill, Richmond, TW10 6RQ | Director | 26 June 1997 | Active |
19 Criffel Avenue, London, SW2 4AY | Nominee Director | 13 May 1992 | Active |
Unit 8 The Old Pottery, Manor Way, Verwood, England, BH31 6HF | Director | 28 May 2019 | Active |
22, Fulwood Avenue, Bournemouth, United Kingdom, BH11 9NJ | Director | 01 March 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-22 | Officers | Termination secretary company with name termination date. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-02 | Address | Change registered office address company with date old address new address. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-07 | Address | Change registered office address company with date old address new address. | Download |
2019-06-07 | Officers | Appoint person director company with name date. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.