UKBizDB.co.uk

RICHFIELD PROPERTIES LIMITED

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

This company is commonly known as Richfield Properties Limited. The company was founded 62 years ago and was given the registration number 00701882. The firm's registered office is in RICHMOND UPON THAMES. You can find them at 6 Forge Lane, Petersham Road, Richmond Upon Thames, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RICHFIELD PROPERTIES LIMITED
Company Number:00701882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:6 Forge Lane, Petersham Road, Richmond Upon Thames, Surrey, TW10 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Forge Lane, Petersham Road, Richmond Upon Thames, TW10 7BF

Secretary08 November 2005Active
6 Forge Lane, Petersham Road, Richmond Upon Thames, TW10 7BF

Director12 June 1992Active
6 Forge Lane, Petersham Road, Richmond Upon Thames, TW10 7BF

Director01 February 2008Active
6 Forge Lane, Petersham Road, Richmond Upon Thames, TW10 7BF

Director11 November 2003Active
Garden House 2 St Peter Street, Marlow, SL7 1NQ

Secretary-Active
6 Forge Lane, Petersham Road, Richmond Upon Thames, TW10 7BF

Director11 November 2003Active
The Lawn 29 Mill Road, Marlow, SL7 1QB

Director12 June 1992Active
Garden House 2 St Peter Street, Marlow, SL7 1NQ

Director-Active
Garden House 2 St Peters Street, Marlow, SL7 1NQ

Director-Active

People with Significant Control

Mrs Tessa Frances Goldstein
Notified on:12 May 2020
Status:Active
Date of birth:September 1954
Nationality:British
Address:6 Forge Lane, Richmond Upon Thames, TW10 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Ann Fruchter
Notified on:12 May 2020
Status:Active
Date of birth:January 1945
Nationality:British
Address:6 Forge Lane, Richmond Upon Thames, TW10 7BF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Incorporation

Memorandum articles.

Download
2019-04-29Capital

Capital cancellation shares.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-12Capital

Capital alter shares subdivision.

Download
2019-04-12Capital

Capital alter shares subdivision.

Download
2019-04-12Capital

Capital alter shares subdivision.

Download
2019-04-12Resolution

Resolution.

Download
2019-04-11Resolution

Resolution.

Download
2019-04-11Capital

Capital return purchase own shares.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.