UKBizDB.co.uk

RICHMOND HOUSE INVESTMENT MANAGEMENT LIMITED

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

This company is commonly known as Richmond House Investment Management Limited. The company was founded 40 years ago and was given the registration number 01812617. 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 66300 - Fund management activities.

Company Information

Name:RICHMOND HOUSE INVESTMENT MANAGEMENT LIMITED
Company Number:01812617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

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, SG1 2AD

Director20 November 2023Active
Premier House, Argyle Way, Stevenage, SG1 2AD

Director01 September 2020Active
Premier House, Argyle Way, Stevenage, SG1 2AD

Director26 February 2024Active
Premier House, Argyle Way, Stevenage, SG1 2AD

Director26 February 2024Active
195 Station Road, Lower Stondon, SG16 6JE

Secretary26 November 2003Active
26, Tates Way, Stevenage, United Kingdom, SG1 4WP

Secretary20 January 2004Active
6 St Lawrence Way, Bricket Wood, St Albans, AL2 3XN

Secretary-Active
195 Station Road, Lower Stondon, SG16 6JE

Director26 November 2003Active
Premier House, Argyle Way, Stevenage, SG1 2AD

Director29 April 2020Active
Girons Ashbrook Lane, St Ippolyts, Hitchin, SG4 7PB

Director26 November 2003Active
Premier House, Argyle Way, Stevenage, SG1 2AD

Director28 February 2023Active
Premier House, Argyle Way, Stevenage, SG1 2AD

Director01 July 2012Active
Premier House, Argyle Way, Stevenage, SG1 2AD

Director16 September 2010Active
Evergreen View, Gypsy Lane, Aspley Guise, MK17 8JU

Director23 August 2005Active
Evergreen View, Gypsy Lane, Aspley Guise, MK17 8JU

Director-Active
285 Old Bedford Road, Luton, LU2 7BW

Director-Active
26, Tates Way, Stevenage, United Kingdom, SG1 4WP

Director20 January 2004Active
Premier House, Argyle Way, Stevenage, SG1 2AD

Director29 April 2020Active
Kirkwick Lodge, Harpenden, AL5 2QU

Director26 November 2003Active
Premier House, Argyle Way, Stevenage, SG1 2AD

Director01 July 2012Active
6 St Lawrence Way, Bricket Wood, St Albans, AL2 3XN

Director-Active

People with Significant Control

Mr Paul John Beasley
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Premier House, Argyle Way, Stevenage, England, SG1 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rhg Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1b, Focus 4, Letchworth, United Kingdom, SG6 2TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-17Officers

Appoint person director company with name date.

Download
2024-03-17Officers

Appoint person director company with name date.

Download
2024-03-17Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-01-23Change of name

Certificate change of name company.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-11-02Accounts

Accounts with accounts type full.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type full.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-06-17Accounts

Change account reference date company previous shortened.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Change account reference date company previous shortened.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-05-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.