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.
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 | : |
|
Registered Address | : | Midland House, 2 Poole Road, Bournemouth, BH2 5QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY | Secretary | 21 June 2001 | Active |
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY | Director | 15 November 1999 | Active |
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY | Director | 15 November 1999 | Active |
2 Sheep Fair Close, Andover, SP10 2PW | Secretary | - | Active |
2 Sheep Fair Close, Andover, SP10 2PW | Secretary | 01 August 1998 | Active |
20 Old Coastguard Road, Sandbanks, Poole, BH13 7RL | Secretary | 13 October 1999 | Active |
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 | Director | 15 November 1999 | Active |
20 Old Coastguard Road, Sandbanks, Poole, BH13 7RL | Director | 13 October 1999 | Active |
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY | Director | 13 October 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-18 | Resolution | Resolution. | Download |
2021-01-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-16 | Gazette | Gazette filings brought up to date. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Change account reference date company previous extended. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-18 | Officers | Termination director company with name termination date. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2014-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.