UKBizDB.co.uk

RICHMINSTER PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF

Director09 August 2002Active
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF

Director19 September 2002Active
Phillip Harris House, 1a Spur Road, Orpington, England, BR6 0PH

Director29 July 2004Active
Phillip Harris House, 1a Spur Road, Orpington, England, BR6 0PH

Director28 February 2017Active
15 Hockley Court, Hockley Heath, Solihull, B94 6NW

Secretary09 August 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary02 May 2002Active
90 Ravensbourne Avenue, Bromley, BR2 0AX

Director29 July 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director02 May 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Accounts

Accounts with accounts type small.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type small.

Download
2018-05-30Officers

Change person director company with change date.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Change person director company with change date.

Download
2018-03-21Officers

Change person director company with change date.

Download
2017-06-21Accounts

Accounts with accounts type small.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Address

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

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2017-02-28Officers

Appoint person director company with name date.

Download
2017-02-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.