RICHLEIGH COURT (MANAGEMENT) LIMITED

RICHLEIGH COURT (MANAGEMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRICHLEIGH COURT (MANAGEMENT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03035374
    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 RICHLEIGH COURT (MANAGEMENT) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is RICHLEIGH COURT (MANAGEMENT) LIMITED located?

    Registered Office Address
    69 Victoria Road
    KT6 4NX Surbiton
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RICHLEIGH COURT (MANAGEMENT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RICHLEIGH COURT (MANAGEMENT) LIMITED?

    Last Confirmation Statement Made Up ToMar 20, 2026
    Next Confirmation Statement DueApr 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2025
    OverdueNo

    What are the latest filings for RICHLEIGH COURT (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Mar 20, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Appointment of Mr Robert Douglas Spencer Heald as a secretary on Apr 30, 2024

    2 pagesAP03

    Confirmation statement made on Mar 20, 2024 with updates

    3 pagesCS01

    Registered office address changed from 69 Victoria Road Surbiton KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on Apr 05, 2024

    1 pagesAD01

    Registered office address changed from 2 Chartland House Old Station Approach Leatherhead KT22 7TE England to 69 Victoria Road Surbiton KT6 4NX on Apr 03, 2024

    1 pagesAD01

    Termination of appointment of Hes Estate Management Limited as a secretary on Jan 27, 2024

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 20, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 20, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Secretary's details changed for Hes Estate Management Ltd on Jun 01, 2020

    1 pagesCH04

    Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on Jun 10, 2020

    1 pagesAD01

    Confirmation statement made on Mar 20, 2020 with updates

    4 pagesCS01

    Termination of appointment of Pauline Faure as a director on Mar 31, 2020

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Termination of appointment of Huggins Edwards & Sharp as a secretary on Mar 29, 2019

    1 pagesTM02

    Appointment of Hes Estate Management Ltd as a secretary on Mar 29, 2019

    2 pagesAP04

    Confirmation statement made on Mar 20, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of RICHLEIGH COURT (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEALD, Robert Douglas Spencer
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    Secretary
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    322536630001
    BERTUZZI, Paolo
    56 Ember Farm Way
    KT8 0BL East Molesey
    Surrey
    Director
    56 Ember Farm Way
    KT8 0BL East Molesey
    Surrey
    United KingdomItalian83845200001
    BOOTH, Andrew Charles
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    Director
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    EnglandBritish95104040001
    LUNBERG, Peta Lindsay
    6 Ellerton Road
    KT6 7TX Tolworth
    Surrey
    Director
    6 Ellerton Road
    KT6 7TX Tolworth
    Surrey
    United KingdomBritish113214230001
    ROCHE, Hugo Jonathan Adair
    12 Wessex Close
    KT7 0EJ Thames Ditton
    Surrey
    Director
    12 Wessex Close
    KT7 0EJ Thames Ditton
    Surrey
    United KingdomBritish46791220003
    WHITE, Joanne Marie
    10 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    Director
    10 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    EnglandBritish115046850001
    BERTUZZI, Paolo
    56 Ember Farm Way
    KT8 0BL East Molesey
    Surrey
    Secretary
    56 Ember Farm Way
    KT8 0BL East Molesey
    Surrey
    Italian83845200001
    STOPHER, Maureen Elizabeth
    3 Southside
    Wimbledon Common
    SW19 4TG London
    Secretary
    3 Southside
    Wimbledon Common
    SW19 4TG London
    British111390240001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    HES ESTATE MANAGEMENT LIMITED
    Old Station Approach
    KT22 7TE Leatherhead
    2 Chartland House
    England
    Secretary
    Old Station Approach
    KT22 7TE Leatherhead
    2 Chartland House
    England
    Identification TypeUK Limited Company
    Registration Number09531224
    255372460001
    HUGGINS EDWARDS & SHARP
    High Street
    Great Bookham
    KT23 4AA Leatherhead
    11
    Surrey
    United Kingdom
    Secretary
    High Street
    Great Bookham
    KT23 4AA Leatherhead
    11
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberN/A - PARTNERSHIP
    116544930001
    CHAMBERLAIN, Lindsey Deborah Jane
    35 Grosvenor Road
    B17 9AL Birmingham
    Director
    35 Grosvenor Road
    B17 9AL Birmingham
    British21374930004
    COOPER, Clinton Roy
    Flat 3 Richleigh Court
    KT6 6AH Surbiton
    Surrey
    Director
    Flat 3 Richleigh Court
    KT6 6AH Surbiton
    Surrey
    United KingdomBritish109479130001
    FAURE, Pauline
    101 Ewell Road
    KT6 6AH Surbiton
    3 Richleigh Court
    Surrey
    United Kingdom
    Director
    101 Ewell Road
    KT6 6AH Surbiton
    3 Richleigh Court
    Surrey
    United Kingdom
    United KingdomFrench188276190001
    HAMILTON, Nicole
    53 Forest Gate
    Anstey
    LE7 7FJ Leicester
    Leicestershire
    Director
    53 Forest Gate
    Anstey
    LE7 7FJ Leicester
    Leicestershire
    British83845150001
    KILBY, Roger Frederick
    3 Southside
    Wimbledon Common
    SW19 4TG London
    Director
    3 Southside
    Wimbledon Common
    SW19 4TG London
    United KingdomBritish14267110001
    PHELAN, Kieran John
    49 Wingfield Road
    KT2 5LR Kingston Upon Thames
    Surrey
    Director
    49 Wingfield Road
    KT2 5LR Kingston Upon Thames
    Surrey
    Irish83845030001
    STOPHER, Maureen Elizabeth
    3 Southside
    Wimbledon Common
    SW19 4TG London
    Director
    3 Southside
    Wimbledon Common
    SW19 4TG London
    British111390240001
    WILLIAMS, Amoreena Joanne
    15 Piper Road
    KT1 3EX Kingston Upon Thames
    Surrey
    Director
    15 Piper Road
    KT1 3EX Kingston Upon Thames
    Surrey
    British63032260002
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001
    SNOWBIRD PROPERTY LIMITED
    Kelburn Business Park
    PA14 6TD Port Glasgow
    Renfrewshire
    Director
    Kelburn Business Park
    PA14 6TD Port Glasgow
    Renfrewshire
    92805780001

    What are the latest statements on persons with significant control for RICHLEIGH COURT (MANAGEMENT) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 20, 2017The 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