UKBizDB.co.uk

RICHMOND HOUSE GROUP LIMITED

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

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Premier House, Argyle Way, Stevenage, Hertfordshire, SG1 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Argyle Way, Stevenage, England, SG1 2AD

Secretary15 January 2015Active
Rear Office, Manor House, 21 High Street, Baldock, England, SG7 6AZ

Director01 January 2022Active
Rear Office, Manor House, 21 High Street, Baldock, England, SG7 6AZ

Director16 June 2014Active
19 Binham Close, Luton, LU2 7AR

Secretary-Active
Adcote Farm, Little Ness, Shrewsbury, SY4 2JZ

Secretary27 May 1998Active
26, Tates Way, Stevenage, SG1 4WP

Secretary29 September 2008Active
Premier House, Argyle Way, Stevenage, United Kingdom, SG1 2AD

Secretary20 September 2010Active
89 Wood Lane, Hednesford, Cannock, WS12 1BW

Secretary14 February 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 February 1997Active
195 Station Road, Lower Stondon, SG16 6JE

Director09 October 1997Active
Girons Ashbrook Lane, St Ippolyts, Hitchin, SG4 7PB

Director01 December 2008Active
Girons Ashbrook Lane, St Ippolyts, Hitchin, SG4 7PB

Director09 October 1997Active
19 Binham Close, Luton, LU2 7AR

Director09 October 1997Active
Adcote Farm, Little Ness, Shrewsbury, SY4 2JZ

Director14 February 1997Active
Premier House, Argyle Way, Stevenage, United Kingdom, SG1 2AD

Director17 September 2010Active
Kirkwick Lodge, Harpenden, AL5 2QU

Director09 October 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 February 1997Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Resolution

Resolution.

Download
2023-09-11Incorporation

Memorandum articles.

Download
2023-09-11Capital

Capital name of class of shares.

Download
2023-09-05Capital

Capital statement capital company with date currency figure.

Download
2023-09-05Resolution

Resolution.

Download
2023-09-05Insolvency

Legacy.

Download
2023-09-05Capital

Legacy.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Address

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

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.