This company is commonly known as Richmond House Group Limited. The company was founded 27 years ago and was given the registration number 03312984. The firm's registered office is in STEVENAGE. You can find them at Premier House, Argyle Way, Stevenage, Hertfordshire. This company's SIC code is 65120 - Non-life insurance.
Name | : | RICHMOND HOUSE GROUP LIMITED |
---|---|---|
Company Number | : | 03312984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Premier House, Argyle Way, Stevenage, Hertfordshire, SG1 2AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Premier House, Argyle Way, Stevenage, England, SG1 2AD | Secretary | 15 January 2015 | Active |
Rear Office, Manor House, 21 High Street, Baldock, England, SG7 6AZ | Director | 01 January 2022 | Active |
Rear Office, Manor House, 21 High Street, Baldock, England, SG7 6AZ | Director | 16 June 2014 | Active |
19 Binham Close, Luton, LU2 7AR | Secretary | - | Active |
Adcote Farm, Little Ness, Shrewsbury, SY4 2JZ | Secretary | 27 May 1998 | Active |
26, Tates Way, Stevenage, SG1 4WP | Secretary | 29 September 2008 | Active |
Premier House, Argyle Way, Stevenage, United Kingdom, SG1 2AD | Secretary | 20 September 2010 | Active |
89 Wood Lane, Hednesford, Cannock, WS12 1BW | Secretary | 14 February 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 February 1997 | Active |
195 Station Road, Lower Stondon, SG16 6JE | Director | 09 October 1997 | Active |
Girons Ashbrook Lane, St Ippolyts, Hitchin, SG4 7PB | Director | 01 December 2008 | Active |
Girons Ashbrook Lane, St Ippolyts, Hitchin, SG4 7PB | Director | 09 October 1997 | Active |
19 Binham Close, Luton, LU2 7AR | Director | 09 October 1997 | Active |
Adcote Farm, Little Ness, Shrewsbury, SY4 2JZ | Director | 14 February 1997 | Active |
Premier House, Argyle Way, Stevenage, United Kingdom, SG1 2AD | Director | 17 September 2010 | Active |
Kirkwick Lodge, Harpenden, AL5 2QU | Director | 09 October 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 February 1997 | Active |
Lesley & Co Holdings Ltd | ||
Notified on | : | 25 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rear Office, Manor House, High Street, Baldock, England, SG7 6AZ |
Nature of control | : |
|
Mr Andrew Edward Sykes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rear Office, Manor House, 21 High Street, Baldock, England, SG7 6AZ |
Nature of control | : |
|
Ataraxia Broking Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 10, St. Johns Business Park, Lutterworth, England, LE17 4HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Resolution | Resolution. | Download |
2023-09-11 | Incorporation | Memorandum articles. | Download |
2023-09-11 | Capital | Capital name of class of shares. | Download |
2023-09-05 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-05 | Resolution | Resolution. | Download |
2023-09-05 | Insolvency | Legacy. | Download |
2023-09-05 | Capital | Legacy. | Download |
2023-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.