UKBizDB.co.uk

RICHMONDS PROPERTY SERVICES LIMITED

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

This company is commonly known as Richmonds Property Services Limited. The company was founded 17 years ago and was given the registration number 05843639. The firm's registered office is in GOSPORT. You can find them at Tml House, 1a The Anchaorage, Gosport, Hampshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:RICHMONDS PROPERTY SERVICES LIMITED
Company Number:05843639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Tml House, 1a The Anchaorage, Gosport, Hampshire, PO12 1LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tml House, 1a The Anchaorage, Gosport, PO12 1LY

Secretary14 June 2006Active
Tml House, 1a The Anchaorage, Gosport, PO12 1LY

Director14 June 2006Active
Tml House, 1a The Anchaorage, Gosport, PO12 1LY

Director14 June 2006Active
Tml House, 1a The Anchaorage, Gosport, PO12 1LY

Director14 June 2006Active
Tml House, 1a The Anchaorage, Gosport, PO12 1LY

Director07 May 2011Active
Tml House, 1a The Anchaorage, Gosport, PO12 1LY

Director01 October 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 June 2006Active
Tml House, 1a The Anchaorage, Gosport, PO12 1LY

Director11 June 2012Active
Tml House, 1a The Anchaorage, Gosport, PO12 1LY

Director01 September 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 June 2006Active

People with Significant Control

Mr Jeremy Davis
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:Tml House, Gosport, PO12 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Ray
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Address:Tml House, Gosport, PO12 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony Derek Pilcher
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:Tml House, Gosport, PO12 1LY
Nature of control:
  • Significant influence or control
Mr Nathan Mccathie
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:Tml House, Gosport, PO12 1LY
Nature of control:
  • Significant influence or control
Mr Kevin Crowney
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:Tml House, Gosport, PO12 1LY
Nature of control:
  • Significant influence or control
Mr Benjamin James Ray
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Address:Tml House, Gosport, PO12 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Officers

Second filing of director appointment with name.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Officers

Change person director company with change date.

Download
2019-07-26Persons with significant control

Change to a person with significant control.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-10-12Persons with significant control

Change to a person with significant control.

Download
2018-07-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.