RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED

RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED

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

    Company NameRICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03593836
    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 HEIGHTS (BRISTOL) MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED located?

    Registered Office Address
    1 St Martins Row
    Albany Road
    CF24 3RP Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RICHMOND HEIGHTS (BRISTOL) MANAGEMENT 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 HEIGHTS (BRISTOL) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2027
    Next Confirmation Statement DueApr 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2026
    OverdueNo

    What are the latest filings for RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 11, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Appointment of Seraph Estates (Cardiff) Ltd as a secretary on Nov 01, 2024

    2 pagesAP04

    Termination of appointment of Jo-Anne Ward as a secretary on Nov 01, 2024

    1 pagesTM02

    Registered office address changed from 11 High Street Axbridge BS26 2AF England to 1 st Martins Row Albany Road Cardiff CF24 3RP on Nov 05, 2024

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Registered office address changed from PO Box P O Box 97 97 Jw Block Management Limited Somerton TA11 9BT United Kingdom to 11 High Street Axbridge BS26 2AF on Feb 23, 2024

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 11 High Street Axbridge BS26 2AF England to PO Box P O Box 97 97 Jw Block Management Limited Somerton TA11 9BT on Sep 20, 2022

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Jo-Anne Ward as a secretary on Jul 09, 2021

    2 pagesAP03

    Termination of appointment of Andrews Leasehold Management as a secretary on Jul 08, 2021

    1 pagesTM02

    Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to 11 High Street Axbridge BS26 2AF on Jul 30, 2021

    1 pagesAD01

    Appointment of Andrews Leasehold Management as a secretary on Oct 01, 2020

    2 pagesAP04

    Termination of appointment of James Daniel Tarr as a secretary on Sep 30, 2020

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Elsa Marques as a director on Jun 01, 2020

    1 pagesTM01

    Registered office address changed from Andrews 133 st Georges Road Harbourside Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on Nov 01, 2019

    1 pagesAD01

    Who are the officers of RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SERAPH ESTATES (CARDIFF) LTD
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Secretary
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Identification TypeUK Limited Company
    Registration Number07791713
    208497000002
    ADAMS, Richard Anthony
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Director
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    EnglandBritish140987670001
    BARRETT, Neil
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    Director
    Albany Road
    CF24 3RP Cardiff
    1 St Martins Row
    Wales
    United KingdomBritish102408000001
    FINNEY, Stuart
    46 Fonthill Road
    BS10 5SP Bristol
    Secretary
    46 Fonthill Road
    BS10 5SP Bristol
    British75117350001
    LAND, Bernard Alan
    17 Ringwood Grove
    BS23 2UA Weston Super Mare
    Avon
    Secretary
    17 Ringwood Grove
    BS23 2UA Weston Super Mare
    Avon
    British55968410003
    TARR, James Daniel
    133 St Georges Road
    Harbourside
    BS1 5UW Bristol
    Avon
    Secretary
    133 St Georges Road
    Harbourside
    BS1 5UW Bristol
    Avon
    British65563590003
    WARD, Jo-Anne
    High Street
    BS26 2AF Axbridge
    11
    England
    Secretary
    High Street
    BS26 2AF Axbridge
    11
    England
    285803600001
    ANDREWS LEASEHOLD MANAGEMENT
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Secretary
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Identification TypeUK Limited Company
    Registration Number01538384
    276423380001
    COUNTRYWIDE PROPERTY MANAGEMENT LIMITED
    108 Whiteladies Road
    BS8 2PB Clifton
    Bristol
    Secretary
    108 Whiteladies Road
    BS8 2PB Clifton
    Bristol
    76790350002
    SEYMOUR MACINTYRE LIMITED
    2 The Green
    Whorlton
    DL12 8XE Barnard Castle
    Co Durham
    Secretary
    2 The Green
    Whorlton
    DL12 8XE Barnard Castle
    Co Durham
    1363280002
    BLESTOWE, Elizabeth Mary
    15 Richmond Hill
    Clifton
    BS8 1AT Bristol
    Avon
    Director
    15 Richmond Hill
    Clifton
    BS8 1AT Bristol
    Avon
    British69267140001
    BYRNE, Eileen Winifred
    21 Mayfield Close
    KT12 5PR Walton On Thames
    Surrey
    Director
    21 Mayfield Close
    KT12 5PR Walton On Thames
    Surrey
    British1975850002
    CANNELL, Roy Hamilton
    Flat 12 Richmond Heights
    1 Richmond Hill
    BS8 1BL Bristol
    Director
    Flat 12 Richmond Heights
    1 Richmond Hill
    BS8 1BL Bristol
    British81537640001
    HALSEY, Anthony Michael James
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    Director
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    British2078570001
    HAMILTON, Matthew James
    2 Richmond Heights
    1 Richmond Hill
    BS8 1BL Clifton
    Bristol
    Director
    2 Richmond Heights
    1 Richmond Hill
    BS8 1BL Clifton
    Bristol
    United KingdomBritish75240970001
    KERR, Susan Elizabeth
    Richmond Mews
    BS8 3DH Bristol
    3
    Avon
    United Kingdom
    Director
    Richmond Mews
    BS8 3DH Bristol
    3
    Avon
    United Kingdom
    EnglandBritish129376990002
    LAM, Wai
    Flat 5 Richmond Heights
    Richmond Hill
    BS8 1BL Bristol
    Avon
    Director
    Flat 5 Richmond Heights
    Richmond Hill
    BS8 1BL Bristol
    Avon
    British82007410001
    LUCKEN ARDJOMANDE, May Alexandra
    Flat 7 Richmond Heights
    1 Richmond Hill, Clifton
    BS8 1BL Bristol
    Director
    Flat 7 Richmond Heights
    1 Richmond Hill, Clifton
    BS8 1BL Bristol
    British89679070001
    MANTON, Courtney Leyland
    31 Halsey Street
    SW3 2PT London
    Director
    31 Halsey Street
    SW3 2PT London
    EnglandBritish106210000001
    MARQUES, Elsa
    c/o Andrews Leasehold Management
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    Director
    c/o Andrews Leasehold Management
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    EnglandPortuguese202449910001
    MATHIAS, Gabrielle Louise Foley
    22 Stamford Brook Road
    W6 0XH London
    Director
    22 Stamford Brook Road
    W6 0XH London
    British52420370001
    THAMBORAJA, Sree Priya
    8 Richmond Heights
    1 Richmond Hill Clifton
    BS8 1BL Bristol
    Avon
    Director
    8 Richmond Heights
    1 Richmond Hill Clifton
    BS8 1BL Bristol
    Avon
    Malaysian82289700001
    USHER, Stevan, 230801
    9 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    Director
    9 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    British39198630001

    Who are the persons with significant control of RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neil Barrett
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    Jul 18, 2016
    St. Georges Road
    BS1 5UW Bristol
    133
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for RICHMOND HEIGHTS (BRISTOL) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 08, 2019The 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