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.
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 | : |
|
Registered Address | : | 1 High Street, Thatcham, England, RG19 3JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 336 Molsey Road, Hersham, Walton On Thames, England, KT12 3PD | Secretary | 22 March 2011 | Active |
First Floor, 336 Molsey Road, Hersham, Walton On Thames, England, KT12 3PD | Director | 22 March 2011 | Active |
First Floor, 336 Molesey Road, Hersham, Walton On Thames, England, KT12 3PD | Director | 04 October 2005 | Active |
42 Dartnell Close, West Byfleet, KT14 6PQ | Secretary | 04 October 2005 | Active |
White Friars, Crossfield Place, Weybridge, KT13 0RG | Secretary | 09 April 2006 | Active |
1, High Street, Thatcham, England, RG19 3JG | Corporate Secretary | 23 September 2005 | Active |
42 Dartnell Close, West Byfleet, KT14 6PQ | Director | 04 October 2005 | Active |
White Friars, Crossfield Place, Weybridge, KT13 0RG | Director | 04 October 2005 | Active |
The Old School, 51 Princes Road, Weybridge, KT13 9BN | Corporate Director | 23 September 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-24 | Officers | Termination secretary company with name termination date. | Download |
2021-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-24 | Officers | Change person director company with change date. | Download |
2021-11-24 | Officers | Change person secretary company with change date. | Download |
2021-11-24 | Officers | Change person director company with change date. | Download |
2021-11-24 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-04-04 | Officers | Change corporate secretary company with change date. | Download |
2019-03-27 | Address | Change registered office address company with date old address new address. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.