RICHMOND NANTWICH PROPERTIES LIMITED

RICHMOND NANTWICH PROPERTIES LIMITED

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

    Company NameRICHMOND NANTWICH PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02765282
    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 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 AddressNo

    What were the previous names of RICHMOND NANTWICH PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICHMOND CARE VILLAGES LIMITEDSep 20, 1994Sep 20, 1994
    CARE VILLAGE DEVELOPMENTS LIMITEDDec 09, 1992Dec 09, 1992
    FAIRFORMAT LIMITEDNov 17, 1992Nov 17, 1992

    What are the latest accounts for RICHMOND NANTWICH 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 RICHMOND NANTWICH PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for RICHMOND NANTWICH PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

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

    5 pagesAA

    Termination of appointment of Rebecca Pearson as a director on Feb 03, 2025

    1 pagesTM01

    Appointment of Mr Thomas Nichol Hoosen-Webber as a director on Feb 03, 2025

    2 pagesAP01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

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

    4 pagesAA

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

    5 pagesAA

    Termination of appointment of Michael Harrison as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Rebecca Pearson on Jan 31, 2022

    2 pagesCH01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Appointment of Mrs Rebecca Pearson as a director on Jul 02, 2021

    2 pagesAP01

    Termination of appointment of Joan Martina Elliott as a director on Jul 02, 2021

    1 pagesTM01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Termination of appointment of Bupa Secretaries Limited as a director on Mar 18, 2021

    1 pagesTM01

    Appointment of Mrs Aileen Waton as a director on Mar 18, 2021

    2 pagesAP01

    Appointment of Mr Neil Stephen Barker as a director on Mar 18, 2021

    2 pagesAP01

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 20, 2019 with updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Elizabeth Barton as a director on Apr 27, 2018

    1 pagesTM01

    Who are the officers of RICHMOND NANTWICH PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Secretary
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3155937
    162768400001
    BARKER, Neil Stephen
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    EnglandBritishCompany Director159087650001
    HOOSEN-WEBBER, Thomas Nichol
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    EnglandBritishCompany Director249384870003
    WATON, Aileen
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    ScotlandBritishCompany Director237290130001
    DUNCAN, David Gregor
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    Secretary
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    BritishFinance Director97755760001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    BritishCompany Secretary68848420004
    JOHNSON, Katherine Elizabeth
    Manor Farm House
    Lower Westwood
    BA15 2AF Bradford On Avon
    Wiltshire
    Secretary
    Manor Farm House
    Lower Westwood
    BA15 2AF Bradford On Avon
    Wiltshire
    BritishSecretary41038870003
    LEYLAND, Michael Paul
    The Old Stableyard
    Church Street
    DE12 8DF Netherseal
    South Derbyshire
    Secretary
    The Old Stableyard
    Church Street
    DE12 8DF Netherseal
    South Derbyshire
    BritishAccountant96391610001
    PORTAL, Ian
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    165002430001
    RICHARDSON, Joanne
    Outwood Lane
    LS18 4UP Leeds
    Bridge House
    Secretary
    Outwood Lane
    LS18 4UP Leeds
    Bridge House
    177622670001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003980001
    BARTON, Catherine Elizabeth
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritishCompany Director206964340002
    BOWDEN, Richard Thomas
    Bloomsbury Way
    WC12 2BA London
    Bupa House 15-19
    United Kingdom
    Director
    Bloomsbury Way
    WC12 2BA London
    Bupa House 15-19
    United Kingdom
    United KingdomAustralianDirector172827550002
    BRICE, Paddy
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishFinance Director117415010002
    CANNON, Andrew John
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    United Kingdom
    Director
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    United Kingdom
    EnglandBritishDirector200461360001
    CARROLL, Kenith
    Slate Court
    EX22 7BQ Chilsworthy
    Devon
    Director
    Slate Court
    EX22 7BQ Chilsworthy
    Devon
    BritishManaging Director79785620001
    COCKELL, Keith Henry
    Old Mill Farm
    Back Lane Upper Oddington
    GL56 0XL Moreton On Marsh
    Gloucestershire
    Director
    Old Mill Farm
    Back Lane Upper Oddington
    GL56 0XL Moreton On Marsh
    Gloucestershire
    United KingdomBritishDirector162548990001
    DUNCAN, David Gregor
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    Director
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    United KingdomBritishFinance Director97755760001
    ELLIOTT, Joan Martina
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    EnglandBritishFinance Director 309829120001
    ELLIOTT, Joan Martina
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritishFinance Director 309829120001
    HARRISON, Michael
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritishDirector241166230001
    HYNAM, David Emmanuel
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritishCompany Director92485410001
    JACKSON, Paul
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishCompany Director135682290003
    JOHNSON, James Ronald
    Manor Farm House
    Westwood
    BA15 2AF Bradford On Avon
    Wiltshire
    Director
    Manor Farm House
    Westwood
    BA15 2AF Bradford On Avon
    Wiltshire
    BritishSemi Retired34256020003
    LEYLAND, Michael Paul
    The Old Stableyard
    Church Street
    DE12 8DF Netherseal
    South Derbyshire
    Director
    The Old Stableyard
    Church Street
    DE12 8DF Netherseal
    South Derbyshire
    EnglandBritishAccountant96391610001
    LLOYD, Stephen Hoskins
    Gable Cottage
    Southam
    GL52 3NX Cheltenham
    Gloucestershire
    Director
    Gable Cottage
    Southam
    GL52 3NX Cheltenham
    Gloucestershire
    EnglandBritishChartered Engineer5496070001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    IrishDirector116537370001
    MOORE, Keith
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    Yorkshire
    Uk
    Director
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    Yorkshire
    Uk
    United KingdomBritishDirector49217290002
    PARSONS, Michael Dennis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishDirector44895330007
    PEARSON, Rebecca
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritishCompany Director245936140002
    PEELER, Andrew Michael
    Outwood Lane
    LS18 4UP Horsforth
    Bridge House
    Leeds
    United Kingdom
    Director
    Outwood Lane
    LS18 4UP Horsforth
    Bridge House
    Leeds
    United Kingdom
    United KingdomBritishDirector87359710001
    PICKEN, Jonathan Stephen
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritishFinance Director189611450001
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3155937
    162768400001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of RICHMOND NANTWICH PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Apr 06, 2016
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02778957
    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