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.
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 | : |
|
Registered Address | : | 132 Sheen Road, Richmond, Surrey, TW9 1UR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Colindale Business Centre, 126 Colindale Avenue, London, United Kingdom, NW9 5HD | Corporate Secretary | 16 November 2011 | Active |
Nightingale Chancellors - Unit 1 Engine Shed Yard, 23 Waldegrave Road, Teddington, England, TW11 8LA | Director | 30 October 2017 | Active |
66, Palewell Park, London, England, SW14 8JH | Director | 01 December 2020 | Active |
1, Pomeroy Close, Twickenham, England, TW1 1QB | Director | 27 September 2016 | Active |
132, Sheen Road, Richmond, TW9 1UR | Director | 08 November 2011 | Active |
3, Rye Close, Fleet, England, GU51 2UY | Director | 11 April 2016 | Active |
132, Sheen Road, Richmond, United Kingdom, TW9 1UR | Director | 08 November 2011 | Active |
Cedar House, 78 Portsmouth Road, Cobham, KT11 1AN | Corporate Secretary | 22 June 2004 | Active |
26 Westover Road, London, SW18 2RQ | Director | 29 June 2004 | Active |
132, Sheen Road, Richmond, Uk, TW9 1UR | Director | 08 November 2011 | Active |
132, Sheen Road, Richmond, TW9 1UR | Director | 05 July 2017 | Active |
132, Sheen Road, Richmond, TW9 1UR | Director | 23 November 2017 | Active |
Nightingale Chancellors - Unit 1 Engine Shed Yard, 23 Waldegrave Road, Teddington, England, TW11 8LA | Director | 08 November 2011 | Active |
Waldon House, Ridgway Pyrford, Woking, GU22 8PW | Director | 29 June 2004 | Active |
132, Sheen Road, Richmond, Uk, TW9 1UR | Director | 08 November 2011 | Active |
Cedar House, 78 Portsmouth Road, Cobham, KT11 1PP | Director | 22 June 2004 | Active |
Grene, New Park Road, Cranleigh, GU6 7HJ | Director | 29 June 2004 | Active |
14 Holst Mansions, 96 Wyatt Drive, London, England, SW13 8AJ | Director | 18 November 2019 | Active |
132, Sheen Road, Richmond, Uk, TW9 1UR | Director | 08 November 2011 | Active |
Woodcroft, 8 Virginia Drive, Virginia Water, GU25 4RX | Director | 29 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
2017-11-17 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.