UKBizDB.co.uk

RICHLEY PROPERTIES HOLDINGS LIMITED

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

This company is commonly known as Richley Properties Holdings Limited. The company was founded 71 years ago and was given the registration number 00516956. The firm's registered office is in BOURNEMOUTH. You can find them at Midland House, 2 Poole Road, Bournemouth, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RICHLEY PROPERTIES HOLDINGS LIMITED
Company Number:00516956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1953
End of financial year:05 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Midland House, 2 Poole Road, Bournemouth, BH2 5QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Secretary21 June 2001Active
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director15 November 1999Active
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director15 November 1999Active
2 Sheep Fair Close, Andover, SP10 2PW

Secretary-Active
2 Sheep Fair Close, Andover, SP10 2PW

Secretary01 August 1998Active
20 Old Coastguard Road, Sandbanks, Poole, BH13 7RL

Secretary13 October 1999Active
2 Sheep Fair Close, Andover, SP10 2PW

Director-Active
20 Wellesley Road, Andover, SP10 2HF

Director-Active
Westcombe, Old Plymouth Road, Kingsbridge, Devon, TQ7 1AT

Director15 November 1999Active
20 Old Coastguard Road, Sandbanks, Poole, BH13 7RL

Director13 October 1999Active
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director13 October 1999Active

People with Significant Control

Sally Anne Reek
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
Nature of control:
  • Significant influence or control
The Executors Of Shirley Maureen Howling
Notified on:06 April 2016
Status:Active
Date of birth:January 1935
Nationality:British
Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2022-11-16Gazette

Gazette dissolved liquidation.

Download
2022-08-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-21Address

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

Download
2021-01-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-18Resolution

Resolution.

Download
2021-01-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-16Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Change account reference date company previous extended.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Persons with significant control

Change to a person with significant control.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Mortgage

Mortgage satisfy charge full.

Download
2014-10-22Accounts

Accounts with accounts type total exemption small.

Download
2014-09-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.