UKBizDB.co.uk

RICHMOND NANTWICH PROPERTIES LIMITED

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

This company is commonly known as Richmond Nantwich Properties Limited. The company was founded 31 years ago and was given the registration number 02765282. The firm's registered office is in LONDON. You can find them at 1 Angel Court, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RICHMOND NANTWICH PROPERTIES LIMITED
Company Number:02765282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Angel Court, London, United Kingdom, EC2R 7HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary19 August 2013Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director18 March 2021Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director02 July 2021Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director18 March 2021Active
Flat 43 The Piper Building, Peterborough Road, London, SW6 3EF

Secretary01 December 2004Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Secretary06 October 2005Active
Manor Farm House, Lower Westwood, Bradford On Avon, BA15 2AF

Secretary25 July 1994Active
The Old Stableyard, Church Street, Netherseal, DE12 8DF

Secretary02 January 1993Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Secretary22 November 2011Active
Bridge House, Outwood Lane, Leeds, LS18 4UP

Secretary19 March 2013Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary17 November 1992Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director06 July 2017Active
Bupa House 15-19, Bloomsbury Way, London, United Kingdom, WC12 2BA

Director19 August 2013Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director29 November 2006Active
Bupa House 15-19, Bloomsbury Way, London, United Kingdom, WC1A 2BA

Director19 August 2013Active
Slate Court, Chilsworthy, EX22 7BQ

Director02 January 1993Active
Old Mill Farm, Back Lane Upper Oddington, Moreton On Marsh, GL56 0XL

Director06 October 1995Active
Flat 43 The Piper Building, Peterborough Road, London, SW6 3EF

Director01 December 2004Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director06 July 2017Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director11 August 2016Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director27 April 2018Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director23 July 2015Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director18 December 2008Active
Manor Farm House, Westwood, Bradford On Avon, BA15 2AF

Director26 February 1993Active
The Old Stableyard, Church Street, Netherseal, DE12 8DF

Director02 January 1993Active
Gable Cottage, Southam, Cheltenham, GL52 3NX

Director02 January 1993Active
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH

Director23 October 2006Active
Bridge House, Outwood Lane, Horsforth, Leeds, Uk, LS18 4UP

Director19 August 2013Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director01 December 2004Active
Bridge House, Outwood Lane, Horsforth, United Kingdom, LS18 4UP

Director19 August 2013Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director01 July 2014Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Director17 November 2016Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director17 November 1992Active

People with Significant Control

Richmond Nantwich Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Angel Court, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-23Accounts

Accounts with accounts type dormant.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Change person director company with change date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type dormant.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-05-11Accounts

Accounts with accounts type full.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-02-22Officers

Change person director company with change date.

Download
2017-12-22Capital

Capital allotment shares.

Download
2017-12-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.