UKBizDB.co.uk

THE RETREAT RICHMOND PROPERTY MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:89 Bridge Road, East Molesey, Surrey, KT8 9HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 Bridge Road, East Molesey, KT8 9HH

Secretary16 May 2009Active
29 Swan Court, Retreat Road, Richmond, England, TW9 1NN

Director23 June 2021Active
89, Bridge Road, East Molesey, KT8 9HH

Director04 January 2019Active
33, Retreat Road, Richmond, England, TW9 1NN

Director27 June 2023Active
89, Bridge Road, East Molesey, KT8 9HH

Director08 February 2010Active
89, Bridge Road, East Molesey, KT8 9HH

Director13 September 2010Active
89 Bridge Road, East Molesey, KT8 9HH

Secretary17 March 1995Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary-Active
89, Bridge Road, East Molesey, KT8 9HH

Director11 September 2012Active
22 Retreat Road, Richmond, TW9 1NN

Director28 June 2004Active
22 Retreat Road, Richmond, TW9 1NN

Director02 August 2000Active
22 Retreat Road, Richmond, TW9 1NN

Director27 June 1996Active
28, Retreat Road, Richmond, TW9 1NN

Director08 February 2010Active
28 The Retreat, Retreat Road, Richmond, TW9 1NN

Director25 June 2002Active
28 The Retreat, Retreat Road, Richmond, TW9 1NN

Director19 June 1994Active
The Hayloft, The Grip Barns, Hadstock Road, CB1 6NR

Director-Active
89, Bridge Road, East Molesey, KT8 9HH

Director27 September 2016Active
26 The Retreat, Retreat Road, Richmond, TW9 1NN

Director01 July 2003Active
26 The Retreat, Retreat Road, Richmond, TW9 1NN

Director01 April 1995Active
25 Retreat Road, Richmond, TW9 1NN

Director25 June 2002Active
25 Retreat Road, Richmond, TW9 1NN

Director25 June 1997Active
29 Retreat Road, Richmond, TW9 1NN

Director02 August 2000Active
24 Retreat Road, Richmond, TW9 1NN

Director28 June 1995Active
23 Retreat Road, Richmond, TW9 1NN

Director16 June 1999Active
23 Retreat Road, Richmond, TW9 1NN

Director-Active
Waterside Court 40 Retreat Road, Richmond, TW9 1NN

Director27 June 1996Active
26, Retreat Road, Richmond, Uk, TW9 1NN

Director01 November 2012Active
26 Retreat Road, Richmond, TW9 1NN

Director25 June 1998Active
Waterside Court 39 Retreat Road, Richmond, TW9 1NN

Director-Active
31 Retreat Road, Richmond, TW9 1NN

Director25 June 2002Active
11 Astell Street, London, SW3 3RT

Director25 June 1998Active
Locksley House, High Street, Hurley, SL6 5LT

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-31Change of constitution

Statement of companys objects.

Download
2022-03-31Incorporation

Memorandum articles.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Resolution

Resolution.

Download
2021-03-02Incorporation

Memorandum articles.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.