UKBizDB.co.uk

RICHARDS RESIDENTIAL HOMES LIMITED

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

This company is commonly known as Richards Residential Homes Limited. The company was founded 53 years ago and was given the registration number 00984763. The firm's registered office is in CHESTERFIELD. You can find them at 97 High Street, Old Whittington, Chesterfield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RICHARDS RESIDENTIAL HOMES LIMITED
Company Number:00984763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:97 High Street, Old Whittington, Chesterfield, S41 9LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 11-12, Station Lane Industrial Estate, Station Lane, Old Whittington, Chesterfield, England, S41 9QX

Director-Active
Units 11-12, Station Lane Industrial Estate, Station Lane, Old Whittington, Chesterfield, England, S41 9QX

Director29 August 2018Active
93 High Street, Old Whittington, Chesterfield, S41 9LB

Secretary-Active
97 High Street, Old Whittington, Chesterfield,

Secretary30 November 1992Active
42 Appleby Gardens, Broughton, Brigg, DN20 0BA

Director12 April 1999Active
93 High Street, Old Whittington, Chesterfield, S41 9LB

Director-Active
97 High Street, Old Whittington, Chesterfield,

Director-Active

People with Significant Control

Mrs Susan Caroline Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Units 11-12, Station Lane Industrial Estate, Chesterfield, England, S41 9QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debra Jane Staniland
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Units 11-12, Station Lane Industrial Estate, Chesterfield, England, S41 9QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-03-24Capital

Capital cancellation shares.

Download
2023-03-24Capital

Capital return purchase own shares.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Address

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

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination secretary company with name termination date.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-21Mortgage

Mortgage satisfy charge full.

Download
2018-08-21Mortgage

Mortgage satisfy charge full.

Download
2018-08-21Mortgage

Mortgage satisfy charge full.

Download
2018-08-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.