UKBizDB.co.uk

RICHLEIGH COURT (MANAGEMENT) LIMITED

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

This company is commonly known as Richleigh Court (management) Limited. The company was founded 29 years ago and was given the registration number 03035374. The firm's registered office is in LEATHERHEAD. You can find them at 2 Chartland House, Old Station Approach, Leatherhead, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RICHLEIGH COURT (MANAGEMENT) LIMITED
Company Number:03035374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Ember Farm Way, East Molesey, KT8 0BL

Director25 June 2002Active
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Director13 May 2015Active
6 Ellerton Road, Tolworth, KT6 7TX

Director01 April 2006Active
12 Wessex Close, Thames Ditton, KT7 0EJ

Director25 June 2002Active
10 Denleigh Gardens, Thames Ditton, KT7 0YL

Director12 April 2006Active
56 Ember Farm Way, East Molesey, KT8 0BL

Secretary25 June 2002Active
3 Southside, Wimbledon Common, London, SW19 4TG

Secretary22 March 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary20 March 1995Active
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE

Corporate Secretary29 March 2019Active
11, High Street, Great Bookham, Leatherhead, United Kingdom, KT23 4AA

Corporate Secretary16 October 2006Active
35 Grosvenor Road, Birmingham, B17 9AL

Director25 June 2002Active
Flat 3 Richleigh Court, Surbiton, KT6 6AH

Director15 September 2005Active
3 Richleigh Court, 101 Ewell Road, Surbiton, United Kingdom, KT6 6AH

Director16 May 2014Active
53 Forest Gate, Anstey, Leicester, LE7 7FJ

Director25 June 2002Active
3 Southside, Wimbledon Common, London, SW19 4TG

Director22 March 1995Active
49 Wingfield Road, Kingston Upon Thames, KT2 5LR

Director25 June 2002Active
Kelburn Business Park, Port Glasgow, PA14 6TD

Director22 August 2003Active
3 Southside, Wimbledon Common, London, SW19 4TG

Director22 March 1995Active
15 Piper Road, Kingston Upon Thames, KT1 3EX

Director25 June 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director20 March 1995Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-04-05Address

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

Download
2024-04-03Address

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

Download
2024-04-03Officers

Termination secretary company with name termination date.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Officers

Change corporate secretary company with change date.

Download
2020-06-10Address

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

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2019-03-29Officers

Appoint corporate secretary company with name date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type micro entity.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.