This company is commonly known as Richminster Properties Limited. The company was founded 22 years ago and was given the registration number 04429911. The firm's registered office is in WARWICK. You can find them at Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RICHMINSTER PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04429911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2002 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF | Director | 09 August 2002 | Active |
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF | Director | 19 September 2002 | Active |
Phillip Harris House, 1a Spur Road, Orpington, England, BR6 0PH | Director | 29 July 2004 | Active |
Phillip Harris House, 1a Spur Road, Orpington, England, BR6 0PH | Director | 28 February 2017 | Active |
15 Hockley Court, Hockley Heath, Solihull, B94 6NW | Secretary | 09 August 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 02 May 2002 | Active |
90 Ravensbourne Avenue, Bromley, BR2 0AX | Director | 29 July 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 02 May 2002 | Active |
Lord Philip Charles Harris | ||
Notified on | : | 03 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Philip Harris House, 1a Spur Road, Orpington, England, BR6 0PH |
Nature of control | : |
|
Ashflame Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gallagher House, Gallagher Way, Gallagher Business Park, Warwick, England, CV34 6AF |
Nature of control | : |
|
Harris Ventures Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1a, Spur Road, Orpington, England, BR6 0PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type small. | Download |
2018-05-30 | Officers | Change person director company with change date. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Officers | Change person director company with change date. | Download |
2018-03-21 | Officers | Change person director company with change date. | Download |
2017-06-21 | Accounts | Accounts with accounts type small. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Address | Change registered office address company with date old address new address. | Download |
2017-02-28 | Officers | Termination director company with name termination date. | Download |
2017-02-28 | Officers | Appoint person director company with name date. | Download |
2017-02-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.