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.
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 | : |
|
Registered Address | : | Tml House, 1a The Anchaorage, Gosport, Hampshire, PO12 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tml House, 1a The Anchaorage, Gosport, PO12 1LY | Secretary | 14 June 2006 | Active |
Tml House, 1a The Anchaorage, Gosport, PO12 1LY | Director | 14 June 2006 | Active |
Tml House, 1a The Anchaorage, Gosport, PO12 1LY | Director | 14 June 2006 | Active |
Tml House, 1a The Anchaorage, Gosport, PO12 1LY | Director | 14 June 2006 | Active |
Tml House, 1a The Anchaorage, Gosport, PO12 1LY | Director | 07 May 2011 | Active |
Tml House, 1a The Anchaorage, Gosport, PO12 1LY | Director | 01 October 2018 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 12 June 2006 | Active |
Tml House, 1a The Anchaorage, Gosport, PO12 1LY | Director | 11 June 2012 | Active |
Tml House, 1a The Anchaorage, Gosport, PO12 1LY | Director | 01 September 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 12 June 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Officers | Second filing of director appointment with name. | Download |
2023-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Officers | Change person director company with change date. | Download |
2021-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Officers | Change person director company with change date. | Download |
2019-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Officers | Change person director company with change date. | Download |
2018-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.