RICHARD COURT RESIDENTS COMPANY LIMITED
Overview
| Company Name | RICHARD COURT RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02122145 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RICHARD COURT RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RICHARD COURT RESIDENTS COMPANY LIMITED located?
| Registered Office Address | Dulce Domum Alma Road SL4 6JZ Eton Wick Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RICHARD COURT RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RICHARD COURT RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for RICHARD COURT RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Director's details changed for Mr Richard Martin Gee on Oct 30, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Aug 06, 2025 with updates | 4 pages | CS01 | ||
Secretary's details changed for Eaves Property Management Services Limited on Oct 30, 2024 | 1 pages | CH04 | ||
Registered office address changed from Suite 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL England to Dulce Domum Alma Road Eton Wick Berkshire SL4 6JZ on Aug 18, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Aug 06, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Termination of appointment of Clive Wolfango Jude De Souza as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 06, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Appointment of Eaves Property Management Services Limited as a secretary on Nov 23, 2022 | 2 pages | AP04 | ||
Confirmation statement made on Aug 06, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 06, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 06, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Bucks SL9 9QL England to Suite 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL on Aug 24, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Aug 06, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr William John Sharp as a director on Feb 27, 2019 | 2 pages | AP01 | ||
Registered office address changed from The Old Dance Hall 338 London Road Portsmouth Hampshire PO2 9JY England to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Bucks SL9 9QL on Jul 19, 2019 | 1 pages | AD01 | ||
Director's details changed for Ms Paula Cross on Mar 31, 2018 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Appointment of Mr Richard Gee as a director on Sep 12, 2018 | 2 pages | AP01 | ||
Who are the officers of RICHARD COURT RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EAVES PROPERTY MANAGEMENT SERVICES LIMITED | Secretary | Alma Road SL4 6JZ Eton Wick Dulce Domum Berkshire England |
| 248642240001 | ||||||||||
| GEE, Richard Martin | Director | Alma Road Eton Wick SL4 6JZ Windsor Dulce Domum Berkshire United Kingdom | England | British | 67429910003 | |||||||||
| ROSS, Paula | Director | Ashford Crescent TW15 3EG Ashford 61 Middlesex England | United Kingdom | British | 245012280002 | |||||||||
| SHARP, William John | Director | The Avenue TW16 5EH Sunbury-On-Thames 177 Middlesex England | England | British | 260648860001 | |||||||||
| GABRIEL, Maureen Frances | Secretary | 3 Richard Court TW15 2SR Ashford Middlesex | British | 18274660001 | ||||||||||
| LLOYD, Frank | Secretary | 3 Richard Court TW15 2SR Ashford Middlesex | British | 15687300001 | ||||||||||
| PEARSON, Frederick Phillips | Secretary | 9 Richard Court TW15 2SR Ashford Middlesex | British | 44826850001 | ||||||||||
| WARD-LEE, Peter | Secretary | Khepera 171 Thames Side TW18 2JH Laleham Middlesex | British | 39277220002 | ||||||||||
| BROWN, Michael Evan | Director | Fordbridge Road TW15 2SR Ashford 7 Richard Court Middlesex | England | British | 146391680001 | |||||||||
| DE SOUZA, Clive Wolfango Jude | Director | Henley Road SL6 6QL Maidenhead Suite 1 Stubbings House Berkshire England | England | British | 13676810002 | |||||||||
| DIXON, John | Director | 2 Richard Court TW15 2SR Ashford Middlesex | British | 19472230001 | ||||||||||
| ENEFER, Martin William | Director | 1 Richard Court TW15 2SR Ashford Middlesex | British | 15687310001 | ||||||||||
| GABRIEL, Maureen Frances | Director | 3 Richard Court TW15 2SR Ashford Middlesex | England | British | 18274660001 | |||||||||
| GABRIEL, Rodney Frank | Director | 3 Richard Court Fordbridge Road TW15 2SR Ashford Middlesex | England | British | 58898870001 | |||||||||
| LLOYD, Frank | Director | 3 Richard Court TW15 2SR Ashford Middlesex | British | 15687300001 | ||||||||||
| PEARSON, Frederick Phillips | Director | 9 Richard Court TW15 2SR Ashford Middlesex | British | 44826850001 | ||||||||||
| STRATHERN, Kathleen Mary | Director | 4 Richard Court TW15 2SR Ashford Middlesex | British | 15687330001 | ||||||||||
| WARD-LEE, Pamela Claire | Director | 171 Thamesside TW18 2JH Laleham Middlesex | England | British | 44402920002 |
What are the latest statements on persons with significant control for RICHARD COURT RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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