UKBizDB.co.uk

RICHMOND FAIRGRAVE LIMITED

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

This company is commonly known as Richmond Fairgrave Limited. The company was founded 6 years ago and was given the registration number 11216638. The firm's registered office is in EXETER. You can find them at Woodwater House, Pynes Hill, Exeter, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RICHMOND FAIRGRAVE LIMITED
Company Number:11216638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2018
End of financial year:22 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Woodwater House, Pynes Hill, Exeter, England, EX2 5WR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Corporate Secretary26 February 2021Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Director13 May 2020Active
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Corporate Secretary20 July 2020Active
Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, United Kingdom, YO30 4TN

Corporate Secretary21 February 2018Active
York Eco Business Centre (Office 12), Amy Johnson Way, York, England, YO30 4AG

Director21 February 2018Active

People with Significant Control

Mr Jonathan Christian Neudeck
Notified on:13 May 2020
Status:Active
Date of birth:November 1995
Nationality:German
Country of residence:United Kingdom
Address:Carpenter Court, 1 Maple Road, Stockport, United Kingdom, SK7 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Turner Little Company Nominees Limited
Notified on:21 February 2018
Status:Active
Country of residence:England
Address:York Eco Business Centre (Office 12), Amy Johnson Way, York, England, YO30 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr James Douglas Turner
Notified on:21 February 2018
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:York Eco Business Centre (Office 12), Amy Johnson Way, York, England, YO30 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Granville John Turner
Notified on:21 February 2018
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:York Eco Business Centre (Office 12), Amy Johnson Way, York, England, YO30 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (7 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
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2022-01-04Dissolution

Dissolution application strike off company.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-11-03Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-03-03Address

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

Download
2021-03-03Officers

Appoint corporate secretary company with name date.

Download
2020-12-17Address

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

Download
2020-12-16Address

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

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-07-30Officers

Appoint corporate secretary company with name date.

Download
2020-07-20Address

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

Download
2020-07-17Officers

Termination secretary company with name termination date.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Accounts

Accounts with accounts type dormant.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.