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.
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 | : |
|
Registered Address | : | 2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56 Ember Farm Way, East Molesey, KT8 0BL | Director | 25 June 2002 | Active |
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 13 May 2015 | Active |
6 Ellerton Road, Tolworth, KT6 7TX | Director | 01 April 2006 | Active |
12 Wessex Close, Thames Ditton, KT7 0EJ | Director | 25 June 2002 | Active |
10 Denleigh Gardens, Thames Ditton, KT7 0YL | Director | 12 April 2006 | Active |
56 Ember Farm Way, East Molesey, KT8 0BL | Secretary | 25 June 2002 | Active |
3 Southside, Wimbledon Common, London, SW19 4TG | Secretary | 22 March 1995 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 20 March 1995 | Active |
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE | Corporate Secretary | 29 March 2019 | Active |
11, High Street, Great Bookham, Leatherhead, United Kingdom, KT23 4AA | Corporate Secretary | 16 October 2006 | Active |
35 Grosvenor Road, Birmingham, B17 9AL | Director | 25 June 2002 | Active |
Flat 3 Richleigh Court, Surbiton, KT6 6AH | Director | 15 September 2005 | Active |
3 Richleigh Court, 101 Ewell Road, Surbiton, United Kingdom, KT6 6AH | Director | 16 May 2014 | Active |
53 Forest Gate, Anstey, Leicester, LE7 7FJ | Director | 25 June 2002 | Active |
3 Southside, Wimbledon Common, London, SW19 4TG | Director | 22 March 1995 | Active |
49 Wingfield Road, Kingston Upon Thames, KT2 5LR | Director | 25 June 2002 | Active |
Kelburn Business Park, Port Glasgow, PA14 6TD | Director | 22 August 2003 | Active |
3 Southside, Wimbledon Common, London, SW19 4TG | Director | 22 March 1995 | Active |
15 Piper Road, Kingston Upon Thames, KT1 3EX | Director | 25 June 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 20 March 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-05 | Address | Change registered office address company with date old address new address. | Download |
2024-04-03 | Address | Change registered office address company with date old address new address. | Download |
2024-04-03 | Officers | Termination secretary company with name termination date. | Download |
2023-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-10 | Officers | Change corporate secretary company with change date. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-29 | Officers | Termination secretary company with name termination date. | Download |
2019-03-29 | Officers | Appoint corporate secretary company with name date. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.