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.
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 | : |
|
Registered Address | : | 7 Amherst Avenue, Ealing, London, W13 8NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Amherst Avenue, London, W13 8NQ | Director | 22 February 2002 | Active |
1, Canowie Road, Bristol, England, BS6 7HP | Director | 11 December 2020 | Active |
18, Madeley Road, Flat 4, London, England, W5 2LH | Director | 16 November 2022 | Active |
7, Edwards Close, Thurlestone, Kingsbridge, England, TQ7 3BP | Director | 29 July 1999 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 01 March 1996 | Active |
7, Amherst Avenue, London, W13 8NQ | Secretary | 13 November 2002 | Active |
Flat 4, 18 Madeley Road, London, W5 2LH | Secretary | 27 March 1999 | Active |
Flat 1, 18 Madeley Road Ealing, London, W5 2LH | Secretary | 01 March 1996 | Active |
130 Northcroft Road, Ealing, W13 9SU | Secretary | 20 July 2000 | Active |
Flat 2 18 Madeley Road, Ealing, London, W5 2LH | Director | 01 March 1996 | Active |
Flat 5 18 Madeley Road, Ealing, London, W5 2LH | Director | 01 March 1996 | Active |
Flat 4, 18 Madeley Road, Ealing, W5 2LH | Director | 26 July 2000 | Active |
Flat 3 18 Madeley Road, Ealing, London, W5 2LH | Director | 01 March 1996 | Active |
7, Amherst Avenue, Ealing, London, W13 8NQ | Director | 22 February 2002 | Active |
The Dutch House, Broomfield Park, Ascot, SL5 0JS | Director | 10 July 1999 | Active |
The Dutch House, Broomfield Park, Sunningdale, Ascot, SL5 0JS | Director | 10 July 1999 | Active |
Flat 4, 18 Madeley Road, London, W5 2LH | Director | 01 March 1996 | Active |
Flat 4, 18 Madeley Road, Ealing, W5 2LH | Director | 26 July 2000 | Active |
Flat 1, 18 Madeley Road Ealing, London, W5 2LH | Director | 01 March 1996 | Active |
7, Edwards Close, Thurlestone, Kingsbridge, United Kingdom, TQ7 3BP | Director | 29 July 1999 | Active |
Flat 3, 67 Grange Road, London, England, W5 5BU | Director | 19 August 2016 | Active |
Flat 5, 18 Madeley Road Ealing, London, W5 2LH | Director | 23 November 1997 | Active |
130 Northcroft Road, Ealing, W13 9SU | Director | 05 July 1998 | Active |
130 Northcroft Road, Ealing, London, W13 9SU | Director | 22 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Change person director company with change date. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2020-12-11 | Officers | Termination secretary company with name termination date. | Download |
2019-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-21 | Officers | Termination director company with name termination date. | Download |
2018-10-21 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.