This company is commonly known as Richmond Mortgage Services Limited. The company was founded 7 years ago and was given the registration number 10275383. The firm's registered office is in HOUNSLOW. You can find them at Suite 15 Neals Corner, 2 Bath Road, Hounslow, Middlesex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | RICHMOND MORTGAGE SERVICES LIMITED |
---|---|---|
Company Number | : | 10275383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 15 Neals Corner, 2 Bath Road, Hounslow, Middlesex, United Kingdom, TW3 3HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59 Rogers Lane, Rogers Lane, Stoke Poges, Slough, England, SL2 4LG | Director | 13 July 2016 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 13 July 2016 | Active |
Mr Hari Prakash Gupta | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 15 Neals Corner, 2 Bath Road, Hounslow, United Kingdom, TW3 3HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-12 | Officers | Change person director company with change date. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-28 | Address | Change registered office address company with date old address new address. | Download |
2016-07-14 | Capital | Capital allotment shares. | Download |
2016-07-14 | Accounts | Change account reference date company current shortened. | Download |
2016-07-14 | Officers | Appoint person director company with name date. | Download |
2016-07-14 | Officers | Termination director company with name termination date. | Download |
2016-07-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.