UKBizDB.co.uk

RICHMOND NORTHAMPTON LIMITED

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

This company is commonly known as Richmond Northampton Limited. The company was founded 19 years ago and was given the registration number 05205197. The firm's registered office is in LONDON. You can find them at 1 Angel Court, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RICHMOND NORTHAMPTON LIMITED
Company Number:05205197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading 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

Secretary13 August 2004Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Secretary23 February 2005Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

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

Secretary19 March 2013Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary13 August 2004Active
Bupa House 15-19, Bloomsbury Way, London, United Kingdom, WC1A 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
Old Mill Farm, Back Lane Upper Oddington, Moreton On Marsh, GL56 0XL

Director23 May 2007Active
Flat 43 The Piper Building, Peterborough Road, London, SW6 3EF

Director13 August 2004Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director18 March 2021Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

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

Director27 April 2018Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director23 February 2005Active
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
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

Director13 August 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
20 Bedford Row, London, WC1R 4JS

Corporate Director13 August 2004Active

People with Significant Control

Richmond Care Villages Holdings 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
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Change person director company with change date.

Download
2022-08-19Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Capital

Capital statement capital company with date currency figure.

Download
2021-12-24Capital

Legacy.

Download
2021-12-24Insolvency

Legacy.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-03Capital

Capital allotment shares.

Download
2021-07-14Accounts

Accounts with accounts type full.

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 updates.

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
2021-03-19Officers

Appoint person director company with name date.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.