UKBizDB.co.uk

RICHGREEN LIMITED

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

This company is commonly known as Richgreen Limited. The company was founded 20 years ago and was given the registration number 04873862. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RICHGREEN LIMITED
Company Number:04873862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Secretary24 September 2003Active
2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director24 September 2003Active
2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU

Director10 November 2003Active
2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director24 September 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary21 August 2003Active
28 Sunnyfield, Mill Hill, London, NW7 4RG

Director21 October 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director21 August 2003Active

People with Significant Control

Mr Roland Faith
Notified on:30 June 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Abigail Kessel
Notified on:30 June 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Samuel Lewis
Notified on:30 June 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
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 (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
2024-05-07Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download
2018-08-24Officers

Change person director company with change date.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Officers

Change person director company with change date.

Download
2017-08-22Persons with significant control

Change to a person with significant control.

Download
2017-08-22Officers

Change person director company with change date.

Download
2017-08-22Officers

Change person director company with change date.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-08-21Persons with significant control

Change to a person with significant control.

Download
2017-08-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.