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.
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 | : |
|
Registered Address | : | 1 Angel Court, London, United Kingdom, EC2R 7HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 19 August 2013 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 18 March 2021 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 02 July 2021 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 18 March 2021 | Active |
Flat 43 The Piper Building, Peterborough Road, London, SW6 3EF | Secretary | 13 August 2004 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Secretary | 23 February 2005 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Secretary | 22 November 2011 | Active |
Bridge House, Outwood Lane, Leeds, LS18 4UP | Secretary | 19 March 2013 | Active |
20 Bedford Row, London, WC1R 4JS | Corporate Secretary | 13 August 2004 | Active |
Bupa House 15-19, Bloomsbury Way, London, United Kingdom, WC1A 2BA | Director | 19 August 2013 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 29 November 2006 | Active |
Bupa House 15-19, Bloomsbury Way, London, United Kingdom, WC1A 2BA | Director | 19 August 2013 | Active |
Old Mill Farm, Back Lane Upper Oddington, Moreton On Marsh, GL56 0XL | Director | 23 May 2007 | Active |
Flat 43 The Piper Building, Peterborough Road, London, SW6 3EF | Director | 13 August 2004 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 18 March 2021 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 11 August 2016 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 27 April 2018 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 23 February 2005 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 23 July 2015 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 18 December 2008 | Active |
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH | Director | 23 October 2006 | Active |
Bridge House, Outwood Lane, Horsforth, Leeds, Uk, LS18 4UP | Director | 19 August 2013 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 13 August 2004 | Active |
Bridge House, Outwood Lane, Horsforth, United Kingdom, LS18 4UP | Director | 19 August 2013 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 01 July 2014 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Director | 17 November 2016 | Active |
20 Bedford Row, London, WC1R 4JS | Corporate Director | 13 August 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2022-08-19 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-24 | Capital | Legacy. | Download |
2021-12-24 | Insolvency | Legacy. | Download |
2021-12-20 | Resolution | Resolution. | Download |
2021-12-03 | Capital | Capital allotment shares. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type small. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.