UKBizDB.co.uk

HARCOURT RICHMOND LIMITED

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

This company is commonly known as Harcourt Richmond Limited. The company was founded 23 years ago and was given the registration number 04142874. The firm's registered office is in RICHMOND. You can find them at 1 The Green, , Richmond, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HARCOURT RICHMOND LIMITED
Company Number:04142874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 January 2001
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:1 The Green, Richmond, England, TW9 1PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Green, Richmond, England, TW9 1PL

Director17 January 2001Active
1, The Green, Richmond, England, TW9 1PL

Director01 July 2005Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary17 January 2001Active
1, The Green, Richmond, England, TW9 1PL

Corporate Secretary17 January 2001Active
82 Belgrave Road, Slough, SL1 3RE

Director01 July 2005Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director17 January 2001Active
4 Sandford House Cottages, Knowl Hill, Kingsclere, RG15 8NZ

Director17 January 2001Active
1, The Green, Richmond, England, TW9 1PL

Director17 January 2001Active

People with Significant Control

Mr Jeremy James Watts
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:1, The Green, Richmond, England, TW9 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Spencer Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:1, The Green, Richmond, England, TW9 1PL
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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2021-11-23Gazette

Gazette dissolved compulsory.

Download
2020-11-13Resolution

Resolution.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Change person director company with change date.

Download
2019-04-01Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Persons with significant control

Change to a person with significant control.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Accounts

Change account reference date company previous extended.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Termination secretary company with name termination date.

Download
2018-02-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-10Persons with significant control

Change to a person with significant control.

Download
2018-02-10Persons with significant control

Change to a person with significant control.

Download
2018-02-10Officers

Change corporate secretary company with change date.

Download
2018-02-10Officers

Change person director company with change date.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Address

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

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Officers

Change person director company with change date.

Download
2016-11-28Accounts

Change account reference date company previous shortened.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.