UKBizDB.co.uk

RICHBORNE (30) LIMITED

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

This company is commonly known as Richborne (30) Limited. The company was founded 24 years ago and was given the registration number 03908384. The firm's registered office is in . You can find them at 30 Richborne Terrace, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RICHBORNE (30) LIMITED
Company Number:03908384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30 Richborne Terrace, London, SW8 1AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Richborne Terrace, London, SW8 1AU

Secretary03 September 2006Active
42, Noyna Road, London, England, SW17 7PH

Director23 July 2007Active
30 Richborne Terrace, London, SW8 1AU

Director03 September 2006Active
30 Richborne Terrace, London, SW8 1AU

Director10 January 2020Active
30 Fentiman Road, London, SW8 1LF

Secretary18 January 2000Active
30 Richborne Terrace, London, SW8 1AU

Secretary10 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 January 2000Active
41 Greenways, Hinchley Wood, Esher, KT10 0QH

Director18 January 2000Active
30 Fentiman Road, London, SW8 1LF

Director18 January 2000Active
30 Richborne Terrace, London, SW8 1AU

Director10 November 2002Active
30b Richborne Terrace, London, SW8 1AU

Director06 June 2007Active
30 Richborne Terrace, London, SW8 1AU

Director10 October 2014Active
Top Floor Flat, 30 Richborne Terrace, London, SW8 1AU

Director10 January 2002Active
Top Floor Flat, 30 Richborne Terrace, London, SW8 1AU

Director18 January 2000Active

People with Significant Control

Charlotte Kristina Nenzen
Notified on:10 January 2020
Status:Active
Date of birth:June 1985
Nationality:Swedish
Address:30 Richborne Terrace, SW8 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert Daniel Simons
Notified on:01 August 2016
Status:Active
Date of birth:September 1981
Nationality:British
Address:30 Richborne Terrace, SW8 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abraham John Crabtree
Notified on:01 August 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:30 Richborne Terrace, SW8 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Vicki Joanna Biermann
Notified on:01 August 2016
Status:Active
Date of birth:September 1976
Nationality:United Kingdom
Address:30 Richborne Terrace, SW8 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type dormant.

Download
2023-01-30Officers

Change person director company with change date.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2023-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-06-29Accounts

Accounts with accounts type dormant.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-01-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type dormant.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type dormant.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.