UKBizDB.co.uk

RICHMOND LOCK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Richmond Lock Management Company Limited. The company was founded 19 years ago and was given the registration number 05160374. The firm's registered office is in RICHMOND. You can find them at 132 Sheen Road, , Richmond, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RICHMOND LOCK MANAGEMENT COMPANY LIMITED
Company Number:05160374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:132 Sheen Road, Richmond, Surrey, TW9 1UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Colindale Business Centre, 126 Colindale Avenue, London, United Kingdom, NW9 5HD

Corporate Secretary16 November 2011Active
Nightingale Chancellors - Unit 1 Engine Shed Yard, 23 Waldegrave Road, Teddington, England, TW11 8LA

Director30 October 2017Active
66, Palewell Park, London, England, SW14 8JH

Director01 December 2020Active
1, Pomeroy Close, Twickenham, England, TW1 1QB

Director27 September 2016Active
132, Sheen Road, Richmond, TW9 1UR

Director08 November 2011Active
3, Rye Close, Fleet, England, GU51 2UY

Director11 April 2016Active
132, Sheen Road, Richmond, United Kingdom, TW9 1UR

Director08 November 2011Active
Cedar House, 78 Portsmouth Road, Cobham, KT11 1AN

Corporate Secretary22 June 2004Active
26 Westover Road, London, SW18 2RQ

Director29 June 2004Active
132, Sheen Road, Richmond, Uk, TW9 1UR

Director08 November 2011Active
132, Sheen Road, Richmond, TW9 1UR

Director05 July 2017Active
132, Sheen Road, Richmond, TW9 1UR

Director23 November 2017Active
Nightingale Chancellors - Unit 1 Engine Shed Yard, 23 Waldegrave Road, Teddington, England, TW11 8LA

Director08 November 2011Active
Waldon House, Ridgway Pyrford, Woking, GU22 8PW

Director29 June 2004Active
132, Sheen Road, Richmond, Uk, TW9 1UR

Director08 November 2011Active
Cedar House, 78 Portsmouth Road, Cobham, KT11 1PP

Director22 June 2004Active
Grene, New Park Road, Cranleigh, GU6 7HJ

Director29 June 2004Active
14 Holst Mansions, 96 Wyatt Drive, London, England, SW13 8AJ

Director18 November 2019Active
132, Sheen Road, Richmond, Uk, TW9 1UR

Director08 November 2011Active
Woodcroft, 8 Virginia Drive, Virginia Water, GU25 4RX

Director29 June 2004Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-01-13Address

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

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.