UKBizDB.co.uk

RICHMOND LANDED ESTATES LIMITED

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

This company is commonly known as Richmond Landed Estates Limited. The company was founded 18 years ago and was given the registration number 05572724. The firm's registered office is in THATCHAM. You can find them at 1 High Street, , Thatcham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RICHMOND LANDED ESTATES LIMITED
Company Number:05572724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 High Street, Thatcham, England, RG19 3JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 336 Molsey Road, Hersham, Walton On Thames, England, KT12 3PD

Secretary22 March 2011Active
First Floor, 336 Molsey Road, Hersham, Walton On Thames, England, KT12 3PD

Director22 March 2011Active
First Floor, 336 Molesey Road, Hersham, Walton On Thames, England, KT12 3PD

Director04 October 2005Active
42 Dartnell Close, West Byfleet, KT14 6PQ

Secretary04 October 2005Active
White Friars, Crossfield Place, Weybridge, KT13 0RG

Secretary09 April 2006Active
1, High Street, Thatcham, England, RG19 3JG

Corporate Secretary23 September 2005Active
42 Dartnell Close, West Byfleet, KT14 6PQ

Director04 October 2005Active
White Friars, Crossfield Place, Weybridge, KT13 0RG

Director04 October 2005Active
The Old School, 51 Princes Road, Weybridge, KT13 9BN

Corporate Director23 September 2005Active

People with Significant Control

Mrs Jacqueline Sarah Richmond
Notified on:10 November 2021
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:First Floor, 336 Molsey Road, Hersham, Walton On Thames, England, KT12 3PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andre Richmond
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:First Floor, 336 Molesey Road, Hersham, Walton On Thames, England, KT12 3PD
Nature of control:
  • Ownership of shares 50 to 75 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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-24Officers

Termination secretary company with name termination date.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Officers

Change person secretary company with change date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Address

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

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Officers

Change corporate secretary company with change date.

Download
2019-03-27Address

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

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.