Warning: file_put_contents(c/db5d1e9ee4ca7d80e598dc1ed1dd92b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
72 Richmond Villas Limited, BS11 9EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

72 RICHMOND VILLAS LIMITED

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

This company is commonly known as 72 Richmond Villas Limited. The company was founded 17 years ago and was given the registration number 06100923. The firm's registered office is in BRISTOL. You can find them at 72 Richmond Villas, Avonmouth, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:72 RICHMOND VILLAS LIMITED
Company Number:06100923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2007
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:72 Richmond Villas, Avonmouth, Bristol, United Kingdom, BS11 9EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Richmond Villas, Avonmouth, Bristol, United Kingdom, BS11 9EP

Director22 August 2011Active
72a, Ricmond Villas, Bristol, England, BS11 9EP

Director11 June 2021Active
72 Richmond Villas, Avonmouth, Bristol, BS11 9EP

Secretary13 February 2007Active
47, Castle Street, Reading, United Kingdom, RG1 7SR

Corporate Secretary01 October 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 February 2007Active
72, Richmond Villas, Flat A, Avonnouth, United Kingdom, BS11 9EP

Director22 August 2011Active
72a Richmond Villas, Avonmouth, Bristol, BS11 9EP

Director13 February 2007Active
Passage House, New Passage Road Pilning, Bristol, BS35 4LZ

Director01 October 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 February 2007Active

People with Significant Control

Iglika Lax
Notified on:21 June 2021
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:72, Richmond Villas, Bristol, United Kingdom, BS11 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Jessica Claire Leila Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1989
Nationality:British
Address:Flat A 72, Richmond Villas, Bristol, BS11 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Weiling Huang
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:Chinese
Address:Flat B 72, Richmond Villas, Bristol, BS11 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Officers

Change person director company with change date.

Download
2018-02-27Accounts

Accounts with accounts type dormant.

Download
2018-02-27Accounts

Accounts with accounts type dormant.

Download
2018-02-27Accounts

Accounts with accounts type dormant.

Download
2018-02-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.