UKBizDB.co.uk

TIMES COURT (RICHMOND) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Regency House, 33 Wood Street, Barnet, Hertfordshire, England, EN5 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 2 Orkney Court, Cliveden Road, Taplow, United Kingdom, SL6 0JB

Director02 June 2015Active
Regency House, 33 Wood Street, Barnet, England, EN5 4BE

Director02 June 2015Active
4 Times Court, Retreat Road, Richmond Upon Thames, United Kingdom, TW9 1AF

Director02 June 2015Active
C/O Patricia Cave, 9 Ham Farm Road, Ham Common, United Kingdom, TW10 5ND

Director02 June 2015Active
9 Ham Farm Road, Ham Common, United Kingdom, TW10 5ND

Director02 June 2015Active
Caxton House, 13 Times Court, Retreat Road, Richmond, England, TW9 1AF

Director05 May 2021Active
Hoca Pasa Mah, Ankara Cd No: 12 @ Hocapasa Mah, Ankar, Fatih, Turkey,

Director07 February 2019Active
Flat 7, Times Court, Retreat Road, Richmond, England, TW9 1AF

Director30 November 2018Active
19 Ailsa Road, Twickenham, United Kingdom, TW1 1QJ

Director02 June 2015Active
60 Sheridan Road, Richmond, United Kingdom, TW10 7NH

Director02 June 2015Active
Pearson Bucholz, North House, 5 Farmoor Court, Oxford, United Kingdom, OX2 9LU

Director07 June 2021Active
Jean-Sauer-Weg 3, Oberursel, Germany, 61440

Director02 June 2015Active
1 Times Court, Retreat Road, Richmond, United Kingdom, TW9 1AF

Director02 June 2015Active
Regency House, 33 Wood Street, Barnet, England, EN5 4BE

Director02 June 2015Active
Pearson Buchholz, North House, 5 Farmoor Court, Oxford, United Kingdom, OX2 9LU

Director02 June 2015Active
3 Times Court, Retreat Road, Richmond Upon Thames, United Kingdom, TW9 1AF

Director02 June 2015Active

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
2023-11-07Accounts

Accounts with accounts type dormant.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Accounts with accounts type dormant.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type dormant.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2018-12-14Accounts

Accounts with accounts type dormant.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type dormant.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Address

Change registered office address company with date old address new address.

Download
2015-06-03Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.