This company is commonly known as The Retreat Richmond Property Management Company Limited. The company was founded 35 years ago and was given the registration number 02385164. The firm's registered office is in EAST MOLESEY. You can find them at 89 Bridge Road, , East Molesey, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE RETREAT RICHMOND PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02385164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 Bridge Road, East Molesey, Surrey, KT8 9HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89 Bridge Road, East Molesey, KT8 9HH | Secretary | 16 May 2009 | Active |
29 Swan Court, Retreat Road, Richmond, England, TW9 1NN | Director | 23 June 2021 | Active |
89, Bridge Road, East Molesey, KT8 9HH | Director | 04 January 2019 | Active |
33, Retreat Road, Richmond, England, TW9 1NN | Director | 27 June 2023 | Active |
89, Bridge Road, East Molesey, KT8 9HH | Director | 08 February 2010 | Active |
89, Bridge Road, East Molesey, KT8 9HH | Director | 13 September 2010 | Active |
89 Bridge Road, East Molesey, KT8 9HH | Secretary | 17 March 1995 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | - | Active |
89, Bridge Road, East Molesey, KT8 9HH | Director | 11 September 2012 | Active |
22 Retreat Road, Richmond, TW9 1NN | Director | 28 June 2004 | Active |
22 Retreat Road, Richmond, TW9 1NN | Director | 02 August 2000 | Active |
22 Retreat Road, Richmond, TW9 1NN | Director | 27 June 1996 | Active |
28, Retreat Road, Richmond, TW9 1NN | Director | 08 February 2010 | Active |
28 The Retreat, Retreat Road, Richmond, TW9 1NN | Director | 25 June 2002 | Active |
28 The Retreat, Retreat Road, Richmond, TW9 1NN | Director | 19 June 1994 | Active |
The Hayloft, The Grip Barns, Hadstock Road, CB1 6NR | Director | - | Active |
89, Bridge Road, East Molesey, KT8 9HH | Director | 27 September 2016 | Active |
26 The Retreat, Retreat Road, Richmond, TW9 1NN | Director | 01 July 2003 | Active |
26 The Retreat, Retreat Road, Richmond, TW9 1NN | Director | 01 April 1995 | Active |
25 Retreat Road, Richmond, TW9 1NN | Director | 25 June 2002 | Active |
25 Retreat Road, Richmond, TW9 1NN | Director | 25 June 1997 | Active |
29 Retreat Road, Richmond, TW9 1NN | Director | 02 August 2000 | Active |
24 Retreat Road, Richmond, TW9 1NN | Director | 28 June 1995 | Active |
23 Retreat Road, Richmond, TW9 1NN | Director | 16 June 1999 | Active |
23 Retreat Road, Richmond, TW9 1NN | Director | - | Active |
Waterside Court 40 Retreat Road, Richmond, TW9 1NN | Director | 27 June 1996 | Active |
26, Retreat Road, Richmond, Uk, TW9 1NN | Director | 01 November 2012 | Active |
26 Retreat Road, Richmond, TW9 1NN | Director | 25 June 1998 | Active |
Waterside Court 39 Retreat Road, Richmond, TW9 1NN | Director | - | Active |
31 Retreat Road, Richmond, TW9 1NN | Director | 25 June 2002 | Active |
11 Astell Street, London, SW3 3RT | Director | 25 June 1998 | Active |
Locksley House, High Street, Hurley, SL6 5LT | Director | - | Active |
Miss Melissa Palmer | ||
Notified on | : | 27 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Retreat Road, Richmond, England, TW9 1NN |
Nature of control | : |
|
Mr John Brown | ||
Notified on | : | 23 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29 Swan Court, Retreat Road, Richmond, England, TW9 1NN |
Nature of control | : |
|
Mr Christopher Broyden | ||
Notified on | : | 04 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | 89, Bridge Road, East Molesey, KT8 9HH |
Nature of control | : |
|
Ms Mary Teresa Anna Dickson | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | 89, Bridge Road, East Molesey, KT8 9HH |
Nature of control | : |
|
Mr John Brown | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Address | : | 89, Bridge Road, East Molesey, KT8 9HH |
Nature of control | : |
|
Mr Dennis Smith-Blow | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Address | : | 89, Bridge Road, East Molesey, KT8 9HH |
Nature of control | : |
|
Mr Christopher Keepfer Roberts | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | 89, Bridge Road, East Molesey, KT8 9HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Resolution | Resolution. | Download |
2022-03-31 | Change of constitution | Statement of companys objects. | Download |
2022-03-31 | Incorporation | Memorandum articles. | Download |
2021-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Resolution | Resolution. | Download |
2021-03-02 | Incorporation | Memorandum articles. | Download |
2021-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.