RICH ESTATES LIMITED
Overview
| Company Name | RICH ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02510580 |
| 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 RICH ESTATES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is RICH ESTATES LIMITED located?
| Registered Office Address | 43 Portland Road London W11 4LJ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RICH ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEANHIRST LIMITED | Jun 11, 1990 | Jun 11, 1990 |
What are the latest accounts for RICH ESTATES 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 RICH ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for RICH ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Notification of John Desmond Mcnamara as a person with significant control on Aug 20, 2021 | 2 pages | PSC01 | ||
Notification of Clare Antonia Mary Eliot Rich as a person with significant control on Aug 20, 2021 | 2 pages | PSC01 | ||
Appointment of Mrs Abigail Katie Rich as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel James Wright as a director on Sep 10, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nigel James Wright as a director on Dec 03, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||
Notification of Peter Charles Rich as a person with significant control on Feb 07, 2017 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Jun 07, 2017 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 8 pages | AA | ||
Who are the officers of RICH ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Caroline Ann | Secretary | 43 Portland Road London W11 4LJ | British | 34337760001 | ||||||
| RICH, Abigail Katie | Director | 43 Portland Road London W11 4LJ | England | British | 270978030001 | |||||
| RICH, Edward Ivor | Director | 43 Portland Road London W11 4LJ | England | British | 142554910003 | |||||
| RICH, Peter Charles | Director | 43 Portland Road London W11 4LJ | Switzerland | British | 78526890002 | |||||
| CAMPBELL, Margaret Georgia | Secretary | 36 Acris Street Wandsworth SW18 2QP London | British | 9850530001 | ||||||
| TAYLOR, Patricia Ellen | Secretary | 9 Woodgate Avenue KT9 2QJ Chessington Surrey | British | 3445360001 | ||||||
| YOUNG, Robert Graeme Meeres | Secretary | St Martins House Church Lane Preston SG4 7TP Hitchin Hertfordshire | British | 16013850001 | ||||||
| RICH, Clare Antonia Mary Eliot | Director | 29 Clarendon Road W11 4JB London | British | 19117970001 | ||||||
| WRIGHT, Nigel James | Director | 43 Portland Road London W11 4LJ | England | British | 207033850001 |
Who are the persons with significant control of RICH ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Clare Antonia Mary Eliot Rich | Aug 20, 2021 | 43 Portland Road London W11 4LJ | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Desmond Mcnamara | Aug 20, 2021 | 43 Portland Road London W11 4LJ | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Charles Rich | Feb 07, 2017 | 43 Portland Road London W11 4LJ | No | ||||||||||
Nationality: British Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Rich Property Holdings Limited | Feb 07, 2017 | Portland Road W11 4LJ London 43 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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