UKBizDB.co.uk

RICHMOND HOMES LTD

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

This company is commonly known as Richmond Homes Ltd. The company was founded 11 years ago and was given the registration number 08207685. The firm's registered office is in CHESSINGTON. You can find them at Suite 41 Chessington Business Centre, 37 Cox Lane, Chessington, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:RICHMOND HOMES LTD
Company Number:08207685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Suite 41 Chessington Business Centre, 37 Cox Lane, Chessington, United Kingdom, KT9 1SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 41, Chessington Business Centre, 37 Cox Lane, Chessington, United Kingdom, KT9 1SD

Director24 December 2020Active
Unit 1, Cobden Mews, 90 The Broadway Wimbledon, London, England, SW19 1RH

Secretary25 March 2013Active
5, Allan Close, New Malden, United Kingdom, KT3 5ET

Director25 March 2013Active
161, Malden Road, New Malden, United Kingdom, KT3 6AA

Director08 October 2014Active
Unit 1, Cobden Mews, 90 The Broadway Wimbledon, London, England, SW19 1RH

Director21 March 2014Active
5, Allan Close, New Malden, England, KT3 5ET

Director10 September 2012Active
Suite 41, Chessington Business Centre, 37 Cox Lane, Chessington, United Kingdom, KT9 1SD

Director28 February 2019Active

People with Significant Control

Mrs Seung-Eun Lee Kim
Notified on:04 May 2020
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Suite 41, Chessington Business Centre, Chessington, United Kingdom, KT9 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hanjin Kim
Notified on:01 June 2019
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Suite 41, Chessington Business Centre, Chessington, United Kingdom, KT9 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hanjin Kim
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:161, Malden Road, New Malden, United Kingdom, KT3 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Change person director company with change date.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Address

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

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.