UKBizDB.co.uk

RICHMOND HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Richmond House Management Limited. The company was founded 28 years ago and was given the registration number 03166748. The firm's registered office is in LONDON. You can find them at 7 Amherst Avenue, Ealing, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RICHMOND HOUSE MANAGEMENT LIMITED
Company Number:03166748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Amherst Avenue, Ealing, London, W13 8NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Amherst Avenue, London, W13 8NQ

Director22 February 2002Active
1, Canowie Road, Bristol, England, BS6 7HP

Director11 December 2020Active
18, Madeley Road, Flat 4, London, England, W5 2LH

Director16 November 2022Active
7, Edwards Close, Thurlestone, Kingsbridge, England, TQ7 3BP

Director29 July 1999Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary01 March 1996Active
7, Amherst Avenue, London, W13 8NQ

Secretary13 November 2002Active
Flat 4, 18 Madeley Road, London, W5 2LH

Secretary27 March 1999Active
Flat 1, 18 Madeley Road Ealing, London, W5 2LH

Secretary01 March 1996Active
130 Northcroft Road, Ealing, W13 9SU

Secretary20 July 2000Active
Flat 2 18 Madeley Road, Ealing, London, W5 2LH

Director01 March 1996Active
Flat 5 18 Madeley Road, Ealing, London, W5 2LH

Director01 March 1996Active
Flat 4, 18 Madeley Road, Ealing, W5 2LH

Director26 July 2000Active
Flat 3 18 Madeley Road, Ealing, London, W5 2LH

Director01 March 1996Active
7, Amherst Avenue, Ealing, London, W13 8NQ

Director22 February 2002Active
The Dutch House, Broomfield Park, Ascot, SL5 0JS

Director10 July 1999Active
The Dutch House, Broomfield Park, Sunningdale, Ascot, SL5 0JS

Director10 July 1999Active
Flat 4, 18 Madeley Road, London, W5 2LH

Director01 March 1996Active
Flat 4, 18 Madeley Road, Ealing, W5 2LH

Director26 July 2000Active
Flat 1, 18 Madeley Road Ealing, London, W5 2LH

Director01 March 1996Active
7, Edwards Close, Thurlestone, Kingsbridge, United Kingdom, TQ7 3BP

Director29 July 1999Active
Flat 3, 67 Grange Road, London, England, W5 5BU

Director19 August 2016Active
Flat 5, 18 Madeley Road Ealing, London, W5 2LH

Director23 November 1997Active
130 Northcroft Road, Ealing, W13 9SU

Director05 July 1998Active
130 Northcroft Road, Ealing, London, W13 9SU

Director22 May 2001Active

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 (6 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
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Address

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

Download
2023-03-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Change person director company with change date.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-12-11Officers

Termination secretary company with name termination date.

Download
2019-12-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-21Officers

Termination director company with name termination date.

Download
2018-10-21Officers

Termination director company with name termination date.

Download
2018-07-16Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.