UKBizDB.co.uk

RICHMOND ESTATES LIMITED

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

This company is commonly known as Richmond Estates Limited. The company was founded 32 years ago and was given the registration number 02687219. The firm's registered office is in LONDON. You can find them at 4 Baronsmead Road, Barnes, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RICHMOND ESTATES LIMITED
Company Number:02687219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1992
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4 Baronsmead Road, Barnes, London, United Kingdom, SW13 9RR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Baronsmead Road, Barnes, London, SW13 9RR

Secretary17 February 1992Active
4 Baronsmead Road, Barnes, London, SW13 9RR

Director17 February 1992Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Nominee Secretary13 February 1992Active
Coney Croft, Towpath, Shepperton, TW17 9LL

Director17 February 1992Active
3, Victoria Road, Weybridge, United Kingdom, KT13 9QH

Director14 February 2000Active
2 Duke Street, St James's, London, SW1Y 6BJ

Nominee Director13 February 1992Active

People with Significant Control

Andrew Thomas Grad
Notified on:12 February 2017
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:United Kingdom
Address:3, Victoria Road, Weybridge, United Kingdom, KT13 9QH
Nature of control:
  • Significant influence or control
Mrs Sally Breckenridge Grad
Notified on:02 February 2017
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:3, Victoria Road, Weybridge, United Kingdom, KT13 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Anthony Charles Howe
Notified on:02 February 2017
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:4, Baronsmead Road, London, United Kingdom, SW13 9RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-30Dissolution

Dissolution application strike off company.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Address

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

Download
2020-07-21Accounts

Accounts with accounts type dormant.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Persons with significant control

Change to a person with significant control.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Officers

Change person director company with change date.

Download
2017-02-24Officers

Change person director company with change date.

Download
2016-12-18Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Address

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

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.