RANDOM HOUSE PROPERTIES LIMITED

RANDOM HOUSE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRANDOM HOUSE PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00209350
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RANDOM HOUSE PROPERTIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RANDOM HOUSE PROPERTIES LIMITED located?

    Registered Office Address
    One Embassy Gardens
    8 Viaduct Gardens
    SW11 7BW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RANDOM HOUSE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTURY HUTCHINSON PROPERTIES LIMITEDOct 23, 1985Oct 23, 1985
    HUTCHINSON LIMITEDOct 30, 1925Oct 30, 1925

    What are the latest accounts for RANDOM HOUSE PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RANDOM HOUSE PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for RANDOM HOUSE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Registered office address changed from 20 Vauxhall Bridge Road London SW1V 2SA to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on Jul 31, 2025

    1 pagesAD01

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Appointment of Ms Sinead Mary Martin as a secretary on Jun 30, 2016

    2 pagesAP03

    Termination of appointment of Helena Caroline Peacock as a secretary on Jun 30, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 2,980,000
    SH01

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 2,980,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Who are the officers of RANDOM HOUSE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Sinead Mary
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Secretary
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    209844270001
    GARDINER, Mark William
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    EnglandBritish64976680004
    WELDON, Thomas Daryl
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    EnglandBritish52623480003
    PEACOCK, Helena Caroline
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    Secretary
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    192905540001
    SMITH, Roger Ling
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    Secretary
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    British48505690001
    MASTER, Simon Harcourt
    Flat 1 St George's Mansions
    Causton Street
    SW1P 4RX London
    Director
    Flat 1 St George's Mansions
    Causton Street
    SW1P 4RX London
    British13421040002
    MCCONNELL, Anthony Sudlow
    67 New River Head
    171-173 Rosebery Avenue
    EC1R 4UN London
    Director
    67 New River Head
    171-173 Rosebery Avenue
    EC1R 4UN London
    British52192590004
    MOTTRAM, John Michael
    Willand Cottage Broom Way
    KT13 9TG Weybridge
    Surrey
    Director
    Willand Cottage Broom Way
    KT13 9TG Weybridge
    Surrey
    EnglandBritish9651010001
    REBUCK, Gail Ruth, Baroness
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    Director
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    United KingdomBritish298378320001
    ROBERTSON, Antony Brian
    19 Parkfield Avenue
    East Sheen
    SW14 8DY London
    Director
    19 Parkfield Avenue
    East Sheen
    SW14 8DY London
    British4487710001

    Who are the persons with significant control of RANDOM HOUSE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Random House Group Limited
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    England
    Apr 06, 2016
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number954009
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0