RICHLEIGH COURT (MANAGEMENT) LIMITED
Overview
| Company Name | RICHLEIGH COURT (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03035374 |
| 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 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 Address | No |
What are the latest accounts for RICHLEIGH COURT (MANAGEMENT) 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 RICHLEIGH COURT (MANAGEMENT) LIMITED?
| Last Confirmation Statement Made Up To | Mar 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2025 |
| Overdue | No |
What are the latest filings for RICHLEIGH COURT (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Appointment of Mr Robert Douglas Spencer Heald as a secretary on Apr 30, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Mar 20, 2024 with updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Hes Estate Management Limited as a secretary on Jan 27, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 20, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Secretary's details changed for Hes Estate Management Ltd on Jun 01, 2020 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 20, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Pauline Faure as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Termination of appointment of Huggins Edwards & Sharp as a secretary on Mar 29, 2019 | 1 pages | TM02 | ||
Appointment of Hes Estate Management Ltd as a secretary on Mar 29, 2019 | 2 pages | AP04 | ||
Confirmation statement made on Mar 20, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 20, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of RICHLEIGH COURT (MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HEALD, Robert Douglas Spencer | Secretary | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | 322536630001 | |||||||||||
| BERTUZZI, Paolo | Director | 56 Ember Farm Way KT8 0BL East Molesey Surrey | United Kingdom | Italian | 83845200001 | |||||||||
| BOOTH, Andrew Charles | Director | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | England | British | 95104040001 | |||||||||
| LUNBERG, Peta Lindsay | Director | 6 Ellerton Road KT6 7TX Tolworth Surrey | United Kingdom | British | 113214230001 | |||||||||
| ROCHE, Hugo Jonathan Adair | Director | 12 Wessex Close KT7 0EJ Thames Ditton Surrey | United Kingdom | British | 46791220003 | |||||||||
| WHITE, Joanne Marie | Director | 10 Denleigh Gardens KT7 0YL Thames Ditton Surrey | England | British | 115046850001 | |||||||||
| BERTUZZI, Paolo | Secretary | 56 Ember Farm Way KT8 0BL East Molesey Surrey | Italian | 83845200001 | ||||||||||
| STOPHER, Maureen Elizabeth | Secretary | 3 Southside Wimbledon Common SW19 4TG London | British | 111390240001 | ||||||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||||||
| HES ESTATE MANAGEMENT LIMITED | Secretary | Old Station Approach KT22 7TE Leatherhead 2 Chartland House England |
| 255372460001 | ||||||||||
| HUGGINS EDWARDS & SHARP | Secretary | High Street Great Bookham KT23 4AA Leatherhead 11 Surrey United Kingdom |
| 116544930001 | ||||||||||
| CHAMBERLAIN, Lindsey Deborah Jane | Director | 35 Grosvenor Road B17 9AL Birmingham | British | 21374930004 | ||||||||||
| COOPER, Clinton Roy | Director | Flat 3 Richleigh Court KT6 6AH Surbiton Surrey | United Kingdom | British | 109479130001 | |||||||||
| FAURE, Pauline | Director | 101 Ewell Road KT6 6AH Surbiton 3 Richleigh Court Surrey United Kingdom | United Kingdom | French | 188276190001 | |||||||||
| HAMILTON, Nicole | Director | 53 Forest Gate Anstey LE7 7FJ Leicester Leicestershire | British | 83845150001 | ||||||||||
| KILBY, Roger Frederick | Director | 3 Southside Wimbledon Common SW19 4TG London | United Kingdom | British | 14267110001 | |||||||||
| PHELAN, Kieran John | Director | 49 Wingfield Road KT2 5LR Kingston Upon Thames Surrey | Irish | 83845030001 | ||||||||||
| STOPHER, Maureen Elizabeth | Director | 3 Southside Wimbledon Common SW19 4TG London | British | 111390240001 | ||||||||||
| WILLIAMS, Amoreena Joanne | Director | 15 Piper Road KT1 3EX Kingston Upon Thames Surrey | British | 63032260002 | ||||||||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 | |||||||||||
| SNOWBIRD PROPERTY LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 20, 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