RICHARDSON HOUSE RESIDENTS LIMITED
Overview
| Company Name | RICHARDSON HOUSE RESIDENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02173878 |
| 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 RICHARDSON HOUSE RESIDENTS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is RICHARDSON HOUSE RESIDENTS LIMITED located?
| Registered Office Address | 2 Hills Road CB2 1JP Cambridge Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RICHARDSON HOUSE RESIDENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALLFUTURE LIMITED | Oct 06, 1987 | Oct 06, 1987 |
What are the latest accounts for RICHARDSON HOUSE RESIDENTS 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 RICHARDSON HOUSE RESIDENTS LIMITED?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for RICHARDSON HOUSE RESIDENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 11, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Heather Jean Brough as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 28, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Kathleen Johnson as a director on Sep 05, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Director's details changed for Kathleen Johnson on Oct 25, 2023 | 2 pages | CH01 | ||
Director's details changed for Kathleen Johnson on Oct 25, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Feb 28, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mrs Fariba Mirtorabi as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Mark Jonathan Wildon as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Gaynor Grant White as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Feb 28, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Heather Jean Brough on Mar 03, 2020 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||
Director's details changed for Mr Clive Van Hilten on Oct 10, 2019 | 2 pages | CH01 | ||
Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on Oct 10, 2019 | 1 pages | AD01 | ||
Director's details changed for Mrs Gaynor Grant White on Oct 10, 2019 | 2 pages | CH01 | ||
Who are the officers of RICHARDSON HOUSE RESIDENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORTIMER SECRETARIES LIMITED | Secretary | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom |
| 87338490004 | ||||||||||
| BERRY, Fiona Jane | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | 205075820001 | |||||||||
| MIRTORABI, Fariba | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | 306146300001 | |||||||||
| PROE, Helen Margaret | Director | Flat 2 Richardson House Coopers Hill Lane Englefield Green TW20 0JY Egham Surrey | United Kingdom | British | 10452670001 | |||||||||
| VAN HILTEN, Clive | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | Dutch | 226946700001 | |||||||||
| BROUGH, Heather Jean | Secretary | 1 Richardson House Coopers Hill Lane, Englefield Green TW20 0JY Egham Surrey | British | 91740210001 | ||||||||||
| FOERS, Martin | Secretary | Flat 1 Richardson House Coopers Hill Lane TW20 0JY Englefield Green Surrey | British | 27525420001 | ||||||||||
| LEETE, Christopher James | Secretary | 77 Victoria Street SL4 1EH Windsor Berkshire | British | 63440670005 | ||||||||||
| RAMIREZ, Arturo | Secretary | 3 Richardson House TW20 0JY Egham Surrey | Usa | 67946090001 | ||||||||||
| WARD, Steven Paul | Secretary | 4 Richardson House TW20 0JY Egham Surrey | British | 10452640001 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| ANDERSON, Anita | Director | 5 Richardson House Coopers Hill Lane, Englefield Green TW20 0JY Egham Surrey | British | 68821980001 | ||||||||||
| ATTREED, Robert Leonard | Director | John Mortimer Property Management Ltd Bagshot Road RG12 9SE Bracknell Berkshire | United Kingdom | British | 163023980001 | |||||||||
| BROUGH, Heather Jean | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | 91740210001 | |||||||||
| COOPER, Nichola Elspeth | Director | 3a Richardson House TW20 0JY Egham Surrey | British | 10452680001 | ||||||||||
| DAVIS, Andrew Paul | Director | 4 Richardson House Coopers Hill Lane Engelfield Green TW20 0JY Egham Surrey | British | 51629140001 | ||||||||||
| DAVIS, Jeremy Peter | Director | John Mortimer Property Management Ltd Bagshot Road RG12 9SE Bracknell Berkshire | United Kingdom | British | 161699810001 | |||||||||
| FOERS, Martin | Director | Flat 1 Richardson House Coopers Hill Lane TW20 0JY Englefield Green Surrey | British | 27525420001 | ||||||||||
| GAFFNEY, Nicola Jeanne | Director | Garden Flat B , Richardson House, Coopers Hill Lane TW20 0JY Englefield Green Surrey | British | 85119480001 | ||||||||||
| GREEN, Judith | Director | Flat 3a Richardson House Coopers Hill Lane TW20 0JY Egham Surrey | British | 43565540002 | ||||||||||
| HODGSON, Daniel Steven | Director | 5 Richardson House Coopers Hill Lane TW20 0JY Egham Surrey | British | 56374910001 | ||||||||||
| JOHN, Philip Andrew | Director | 4 Richardson Houe Coopers Hill Lane Englefield Green TW20 0JY Egham Surrey | British | 42254610001 | ||||||||||
| JOHNSON, Derek John | Director | Garden Flat B Richardson House Coopers Hill Lane TW20 0JY Englefield Green Surrey | British | 91029480001 | ||||||||||
| JOHNSON, Kathleen | Director | Richardson House TW2 0JY Surrey Garden Flat B United Kingdom | United Kingdom | British | 102922970002 | |||||||||
| MORRIS, Nigel Hamilton | Director | Walton Heath Cottage Heath Drive KT20 7QQ Tadworth Surrey | United Kingdom | British | 22206270001 | |||||||||
| OUTRAM, Lucy Dora | Director | 2 Richardson House TW20 0JY Egham Surrey | British | 10452660001 | ||||||||||
| OVEY, Yvonne | Director | Flat A Richardson House Coopers Hill Lane Englefield Green TW20 0JY Egham Surrey | British | 10452690001 | ||||||||||
| PICKLES, Stephen | Director | 3 Richardson House Coopers Hill Lane Englefield Green TW20 0JY Egham Surrey | United Kingdom | British | 56767360001 | |||||||||
| RAMIREZ, Arturo | Director | 3 Richardson House TW20 0JY Egham Surrey | Usa | 67946090001 | ||||||||||
| SIMPSON, Stephen | Director | Flat 5 Richardson House Coopers Hill Lane TW20 0JY Egham Surrey | United Kingdom | British | 107853950001 | |||||||||
| SOLOMON, Mark Richard | Director | 5 Richardson House Coopers Hill Lane Englefield Green TW20 0JY Egham Surrey | British | 62647280001 | ||||||||||
| SUDELL, Angela | Director | Flat 3a Richardson House Coopers Hill Lane Englefield Green TW20 0JY Egham Surrey | British | 96636820001 | ||||||||||
| WARD, Steven Paul | Director | 4 Richardson House TW20 0JY Egham Surrey | British | 10452640001 | ||||||||||
| WHITE, Gaynor Grant | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | 194371830001 | |||||||||
| WHITING, Stephen | Director | 5 Richardson House TW20 0JY Egham Surrey | British | 10452710001 |
What are the latest statements on persons with significant control for RICHARDSON HOUSE RESIDENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 28, 2017 | 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