UKBizDB.co.uk

RICHMOND TOWERS AND COURTS COMPANY LIMITED

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

This company is commonly known as Richmond Towers And Courts Company Limited. The company was founded 30 years ago and was given the registration number 02879762. The firm's registered office is in RICHMOND. You can find them at Nightingale Chancellors, 132 Sheen Road, Richmond, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RICHMOND TOWERS AND COURTS COMPANY LIMITED
Company Number:02879762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1993
End of financial year:23 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Nightingale Chancellors, 132 Sheen Road, Richmond, England, TW9 1UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Engine Shed Yard, 23 Waldegrave Road, Teddington, England, TW11 8LA

Director28 March 2018Active
40, The Towers, Lower Mortlake Road, Richmond, England, TW9 2JR

Director01 October 2017Active
Nightingale Chancellors 132, Sheen Road, Richmond, United Kingdom, TW9 1UR

Director27 November 2013Active
Unit 1 Engine Shed Yard, 23 Waldegrave Road, Teddington, England, TW11 8LA

Director27 November 2013Active
Flat 4 The Towers, Lower Mortlake Road, Richmond, United Kingdom, TW9 2JR

Director20 September 2021Active
Flat 5 The Towers, Lower Mortlake Road, Richmond Upon Thames, United Kingdom, TW9 2JR

Director29 May 2019Active
Unit 1 Engine Shed Yard, 23 Waldegrave Road, Teddington, England, TW11 8LA

Director28 March 2018Active
10 Longs Court, Richmond, TW9 2JS

Secretary30 October 2000Active
6 Cornwall Road, Dorchester, DT1 1RT

Secretary08 February 1994Active
Style Cottage Pitts Lane, Bishopstone, Salisbury, SP5 4DQ

Secretary21 June 1994Active
2 Longs Court, Richmond, TW9 2JS

Secretary29 July 2003Active
25-27 Kew Road, Richmond Upon Thames, TW9 2NQ

Corporate Secretary21 January 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 December 1993Active
7 Ashe House, Clevedon Road, Twickenham, TW1 2TT

Director01 January 2001Active
Sondeslea Longfield Road, Dorking, RH4 3DE

Director21 June 1994Active
4 Cherry Tree Court, Dee Road, Richmond, TW9 2JW

Director21 June 1994Active
Flat 20 The Towers, Lower Mortlake Road, Richmond, TW9 2JR

Director25 January 2005Active
10 Longs Court, Richmond, TW9 2JS

Director21 June 1994Active
36 The Towers, Lower Mortlake Road, Richmond, TW9 2JR

Director15 August 2007Active
36 The Towers, Lower Mortlake Road, Richmond, TW9 2JR

Director01 October 1996Active
4, Longs Court, Richmond, TW9 2JR

Director25 August 2008Active
6, Cherry Tree Court, Richmond, TW9 2JW

Director25 August 2008Active
33 The Towers, Lower Mortlake Road, Richmond, TW9 2JR

Director10 August 2002Active
6 Cornwall Road, Dorchester, DT1 1RT

Director08 February 1994Active
6 Cornwall Road, Dorchester, DT1 1RT

Director08 February 1994Active
Nightingale Chancellors, 132 Sheen Road, Richmond, England, TW9 1UR

Director30 November 2016Active
Mossville, Cokes Lane, Chalfont St Giles, HP8 4TQ

Director21 June 1994Active
Style Cottage Pitts Lane, Bishopstone, Salisbury, SP5 4DQ

Director21 June 1994Active
6 Cherry Tree Court, Dee Road, Richmond, Uk, TW9 2JW

Director24 January 2012Active
7 The Towers, Lower Mortlake Road, Richmond, TW9 2JR

Director08 September 2010Active
2 Longs Court, Crown Terrace, Richmond, TW9 2JS

Director21 June 1994Active
16 The Towers, Lower Mortlake Road, Richmond, TW9 2JR

Director21 June 1994Active
9 The Towers, Lower Mortlake Road, Richmond, TW9 2JR

Director22 March 2005Active
1, Longs Court, Crown Terrace, Richmond, England, TW9 2JS

Director30 November 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 December 1993Active

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 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Address

Change registered office address company with date old address new address.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Address

Change registered office address company with date old address new address.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Officers

Termination secretary company with name termination date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.