RICHMOND NANTWICH PROPERTIES LIMITED
Overview
Company Name | RICHMOND NANTWICH PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02765282 |
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 RICHMOND NANTWICH PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RICHMOND NANTWICH PROPERTIES LIMITED located?
Registered Office Address | 1 Angel Court EC2R 7HJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RICHMOND NANTWICH PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
RICHMOND CARE VILLAGES LIMITED | Sep 20, 1994 | Sep 20, 1994 |
CARE VILLAGE DEVELOPMENTS LIMITED | Dec 09, 1992 | Dec 09, 1992 |
FAIRFORMAT LIMITED | Nov 17, 1992 | Nov 17, 1992 |
What are the latest accounts for RICHMOND NANTWICH PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RICHMOND NANTWICH PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2026 |
---|---|
Next Confirmation Statement Due | Jul 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2025 |
Overdue | No |
What are the latest filings for RICHMOND NANTWICH PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Termination of appointment of Rebecca Pearson as a director on Feb 03, 2025 | 1 pages | TM01 | ||
Appointment of Mr Thomas Nichol Hoosen-Webber as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Michael Harrison as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Rebecca Pearson on Jan 31, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Mrs Rebecca Pearson as a director on Jul 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of Joan Martina Elliott as a director on Jul 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Termination of appointment of Bupa Secretaries Limited as a director on Mar 18, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Aileen Waton as a director on Mar 18, 2021 | 2 pages | AP01 | ||
Appointment of Mr Neil Stephen Barker as a director on Mar 18, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 20, 2019 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Catherine Elizabeth Barton as a director on Apr 27, 2018 | 1 pages | TM01 | ||
Who are the officers of RICHMOND NANTWICH PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUPA SECRETARIES LIMITED | Secretary | Angel Court EC2R 7HJ London 1 United Kingdom |
| 162768400001 | ||||||||||
BARKER, Neil Stephen | Director | Angel Court EC2R 7HJ London 1 United Kingdom | England | British | Company Director | 159087650001 | ||||||||
HOOSEN-WEBBER, Thomas Nichol | Director | Angel Court EC2R 7HJ London 1 United Kingdom | England | British | Company Director | 249384870003 | ||||||||
WATON, Aileen | Director | Angel Court EC2R 7HJ London 1 United Kingdom | Scotland | British | Company Director | 237290130001 | ||||||||
DUNCAN, David Gregor | Secretary | Flat 43 The Piper Building Peterborough Road SW6 3EF London | British | Finance Director | 97755760001 | |||||||||
HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | Company Secretary | 68848420004 | |||||||||
JOHNSON, Katherine Elizabeth | Secretary | Manor Farm House Lower Westwood BA15 2AF Bradford On Avon Wiltshire | British | Secretary | 41038870003 | |||||||||
LEYLAND, Michael Paul | Secretary | The Old Stableyard Church Street DE12 8DF Netherseal South Derbyshire | British | Accountant | 96391610001 | |||||||||
PORTAL, Ian | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | 165002430001 | |||||||||||
RICHARDSON, Joanne | Secretary | Outwood Lane LS18 4UP Leeds Bridge House | 177622670001 | |||||||||||
SEVERNSIDE NOMINEES LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003980001 | |||||||||||
BARTON, Catherine Elizabeth | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | Company Director | 206964340002 | ||||||||
BOWDEN, Richard Thomas | Director | Bloomsbury Way WC12 2BA London Bupa House 15-19 United Kingdom | United Kingdom | Australian | Director | 172827550002 | ||||||||
BRICE, Paddy | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Finance Director | 117415010002 | ||||||||
CANNON, Andrew John | Director | Bloomsbury Way WC1A 2BA London Bupa House 15-19 United Kingdom | England | British | Director | 200461360001 | ||||||||
CARROLL, Kenith | Director | Slate Court EX22 7BQ Chilsworthy Devon | British | Managing Director | 79785620001 | |||||||||
COCKELL, Keith Henry | Director | Old Mill Farm Back Lane Upper Oddington GL56 0XL Moreton On Marsh Gloucestershire | United Kingdom | British | Director | 162548990001 | ||||||||
DUNCAN, David Gregor | Director | Flat 43 The Piper Building Peterborough Road SW6 3EF London | United Kingdom | British | Finance Director | 97755760001 | ||||||||
ELLIOTT, Joan Martina | Director | Angel Court EC2R 7HJ London 1 United Kingdom | England | British | Finance Director | 309829120001 | ||||||||
ELLIOTT, Joan Martina | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | Finance Director | 309829120001 | ||||||||
HARRISON, Michael | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | Director | 241166230001 | ||||||||
HYNAM, David Emmanuel | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | Company Director | 92485410001 | ||||||||
JACKSON, Paul | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Company Director | 135682290003 | ||||||||
JOHNSON, James Ronald | Director | Manor Farm House Westwood BA15 2AF Bradford On Avon Wiltshire | British | Semi Retired | 34256020003 | |||||||||
LEYLAND, Michael Paul | Director | The Old Stableyard Church Street DE12 8DF Netherseal South Derbyshire | England | British | Accountant | 96391610001 | ||||||||
LLOYD, Stephen Hoskins | Director | Gable Cottage Southam GL52 3NX Cheltenham Gloucestershire | England | British | Chartered Engineer | 5496070001 | ||||||||
MCGARTOLL, Owen Raphael | Director | 58 The Anchorage, Clarence Street IRISH Dun Laoghaire County Dublin Ireland | Irish | Director | 116537370001 | |||||||||
MOORE, Keith | Director | Outwood Lane Horsforth LS18 4UP Leeds Bridge House Yorkshire Uk | United Kingdom | British | Director | 49217290002 | ||||||||
PARSONS, Michael Dennis | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Director | 44895330007 | ||||||||
PEARSON, Rebecca | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | Company Director | 245936140002 | ||||||||
PEELER, Andrew Michael | Director | Outwood Lane LS18 4UP Horsforth Bridge House Leeds United Kingdom | United Kingdom | British | Director | 87359710001 | ||||||||
PICKEN, Jonathan Stephen | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | Finance Director | 189611450001 | ||||||||
BUPA SECRETARIES LIMITED | Director | Angel Court EC2R 7HJ London 1 United Kingdom |
| 162768400001 | ||||||||||
SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of RICHMOND NANTWICH PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Richmond Nantwich Developments Limited | Apr 06, 2016 | Angel Court EC2R 7HJ London 1 United Kingdom | 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