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.
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 | : |
|
Registered Address | : | 4 Baronsmead Road, Barnes, London, United Kingdom, SW13 9RR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Baronsmead Road, Barnes, London, SW13 9RR | Secretary | 17 February 1992 | Active |
4 Baronsmead Road, Barnes, London, SW13 9RR | Director | 17 February 1992 | Active |
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ | Corporate Nominee Secretary | 13 February 1992 | Active |
Coney Croft, Towpath, Shepperton, TW17 9LL | Director | 17 February 1992 | Active |
3, Victoria Road, Weybridge, United Kingdom, KT13 9QH | Director | 14 February 2000 | Active |
2 Duke Street, St James's, London, SW1Y 6BJ | Nominee Director | 13 February 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-11-30 | Dissolution | Dissolution application strike off company. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Officers | Change person director company with change date. | Download |
2017-02-24 | Officers | Change person director company with change date. | Download |
2016-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Address | Change registered office address company with date old address new address. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.