UKBizDB.co.uk

RICHMOND HOUSE FM LTD

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

This company is commonly known as Richmond House Fm Ltd. The company was founded 8 years ago and was given the registration number 09893917. The firm's registered office is in DONCASTER. You can find them at Richmond House, White Rose Way, Doncaster, South Yorkshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:RICHMOND HOUSE FM LTD
Company Number:09893917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2015
End of financial year:23 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Richmond House, White Rose Way, Doncaster, South Yorkshire, United Kingdom, DN4 5JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, White Rose Way, Doncaster, United Kingdom, DN4 5JH

Director02 April 2020Active
Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GG

Director02 April 2020Active
Richmond House, White Rose Way, Doncaster, United Kingdom, DN4 5JH

Director30 November 2015Active
Richmond House, White Rose Way, Doncaster, England, DN4 5JH

Corporate Director30 November 2015Active
Richmond House, White Rose Way, Doncaster, England, DN4 5JH

Corporate Director30 November 2015Active

People with Significant Control

Sutherland & Co Law Limited
Notified on:09 March 2021
Status:Active
Country of residence:England
Address:Richmond House, White Rose Way, Doncaster, England, DN4 5JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Appleyard
Notified on:02 April 2020
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Oxford House, Mark Appleyard Limited Sixth Avenue, Doncaster, England, DN9 3GG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Caroline Louise Sutherland
Notified on:02 April 2020
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Richmond House, White Rose Way, Doncaster, United Kingdom, DN4 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Sutherland & Co Law Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Richmond House, White Rose Way, Doncaster, England, DN4 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew Isaacs Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Richmond House, White Rose Way, Doncaster, England, DN4 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mark Appleyard Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Richmond House, White Rose Way, Doncaster, England, DN4 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-06-19Accounts

Accounts with accounts type dormant.

Download
2023-06-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-24Dissolution

Dissolution application strike off company.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Capital

Capital allotment shares.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.