UKBizDB.co.uk

RICHMOND HOUSE (CHESTER) LIMITED

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

This company is commonly known as Richmond House (chester) Limited. The company was founded 22 years ago and was given the registration number 04436337. The firm's registered office is in BOUGHTON. You can find them at 2 Richmond House, Mount Place, Boughton, Chester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RICHMOND HOUSE (CHESTER) LIMITED
Company Number:04436337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Richmond House, Mount Place, Boughton, Chester, CH3 5BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Richmond House, Chester, CH3 5BH

Director27 October 2004Active
1 Richmond House, Mount Place, Boughton, Chester, England, CH3 5BF

Director29 November 2019Active
11, Eaton Road, Chester, United Kingdom, CH4 7EN

Director13 November 2022Active
129, Boughton, Chester, United Kingdom, CH3 5BH

Secretary20 May 2002Active
1 Richmond House Mount Place, Boughton, Chester, CH3 5BF

Secretary17 September 2004Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Nominee Secretary13 May 2002Active
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD

Nominee Director13 May 2002Active
3 Richmond House Mount Place, Boughton, Chester, CH3 5BF

Director20 May 2002Active
16, Tan Y Bryn, Llanbedr Dyffryn, Ruthin, Wales,

Director16 July 2014Active
4 Mount Place, Chester, CH3 5BF

Director20 May 2002Active
129, Boughton, Chester, United Kingdom, CH3 5BH

Director20 May 2002Active
3 Richmond House, Mount Place, Boughton, Chester, CH3 5BF

Director24 March 2008Active
4 Richmond House Mount Place, Boughton, Chester, CH3 5BF

Director17 September 2004Active
1 Mount Place, Chester, CH3 5BF

Director20 May 2002Active
3 Mount Place, Boughton, Chester, CH3 5BF

Director01 December 2003Active

People with Significant Control

Mr Matthew Renshaw
Notified on:29 November 2019
Status:Active
Date of birth:April 1981
Nationality:British
Address:2 Richmond House, Boughton, CH3 5BF
Nature of control:
  • Significant influence or control
Mr Andrew Martin Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:2 Richmond House, Boughton, CH3 5BF
Nature of control:
  • Significant influence or control
Mrs Stephanie Howells
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:2 Richmond House, Boughton, CH3 5BF
Nature of control:
  • Significant influence or control
Mr Mark William Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:2 Richmond House, Boughton, CH3 5BF
Nature of control:
  • Significant influence or control
Mr Mark Turner
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:50, Annesley Avenue, Blackpool, England, FY3 7HX
Nature of control:
  • 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
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-11-13Officers

Appoint person director company with name date.

Download
2022-10-11Gazette

Gazette filings brought up to date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-27Officers

Termination director company with name termination date.

Download
2020-09-27Persons with significant control

Notification of a person with significant control.

Download
2020-09-27Officers

Termination secretary company with name termination date.

Download
2020-09-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.