This company is commonly known as Times Court (richmond) Limited. The company was founded 9 years ago and was given the registration number 09620099. The firm's registered office is in BARNET. You can find them at Regency House, 33 Wood Street, Barnet, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | TIMES COURT (RICHMOND) LIMITED |
---|---|---|
Company Number | : | 09620099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2015 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regency House, 33 Wood Street, Barnet, Hertfordshire, England, EN5 4BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O 2 Orkney Court, Cliveden Road, Taplow, United Kingdom, SL6 0JB | Director | 02 June 2015 | Active |
Regency House, 33 Wood Street, Barnet, England, EN5 4BE | Director | 02 June 2015 | Active |
4 Times Court, Retreat Road, Richmond Upon Thames, United Kingdom, TW9 1AF | Director | 02 June 2015 | Active |
C/O Patricia Cave, 9 Ham Farm Road, Ham Common, United Kingdom, TW10 5ND | Director | 02 June 2015 | Active |
9 Ham Farm Road, Ham Common, United Kingdom, TW10 5ND | Director | 02 June 2015 | Active |
Caxton House, 13 Times Court, Retreat Road, Richmond, England, TW9 1AF | Director | 05 May 2021 | Active |
Hoca Pasa Mah, Ankara Cd No: 12 @ Hocapasa Mah, Ankar, Fatih, Turkey, | Director | 07 February 2019 | Active |
Flat 7, Times Court, Retreat Road, Richmond, England, TW9 1AF | Director | 30 November 2018 | Active |
19 Ailsa Road, Twickenham, United Kingdom, TW1 1QJ | Director | 02 June 2015 | Active |
60 Sheridan Road, Richmond, United Kingdom, TW10 7NH | Director | 02 June 2015 | Active |
Pearson Bucholz, North House, 5 Farmoor Court, Oxford, United Kingdom, OX2 9LU | Director | 07 June 2021 | Active |
Jean-Sauer-Weg 3, Oberursel, Germany, 61440 | Director | 02 June 2015 | Active |
1 Times Court, Retreat Road, Richmond, United Kingdom, TW9 1AF | Director | 02 June 2015 | Active |
Regency House, 33 Wood Street, Barnet, England, EN5 4BE | Director | 02 June 2015 | Active |
Pearson Buchholz, North House, 5 Farmoor Court, Oxford, United Kingdom, OX2 9LU | Director | 02 June 2015 | Active |
3 Times Court, Retreat Road, Richmond Upon Thames, United Kingdom, TW9 1AF | Director | 02 June 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Address | Change registered office address company with date old address new address. | Download |
2015-06-03 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.