RICHMOUNT PROPERTIES LIMITED
Overview
| Company Name | RICHMOUNT PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04481963 |
| 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 RICHMOUNT PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is RICHMOUNT PROPERTIES LIMITED located?
| Registered Office Address | 26 Woodvale Avenue LN6 3RD Lincoln |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RICHMOUNT PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for RICHMOUNT PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for RICHMOUNT PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Susanne Elisabeth Haslam as a secretary on Feb 16, 2026 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jul 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 8 pages | AA | ||||||||||
Registered office address changed from 26 Woodvale Avenue Lincoln LN6 3rd England to 26 Woodvale Avenue Lincoln LN6 3rd on May 13, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 13 Anglesey Close the Paddocks Lincoln Lincolnshire LN6 0FT to 26 Woodvale Avenue Lincoln LN6 3rd on May 13, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of RICHMOUNT PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAUGHTON, Brian George | Director | 13 Anglesey Close The Paddocks LN6 0FT Lincoln Lincolnshire | England | British | 40785620002 | |||||
| HASLAM, Susanne Elisabeth | Secretary | 9 Broadway North Hykeham LN6 8DP Lincoln Lincolnshire | British | 84404770001 | ||||||
| HAUGHTON, Thomas Wesley | Secretary | 19 Waltham Road Crickets Meadow LN6 0SD Lincoln Lincolnshire | British | 83761140001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of RICHMOUNT PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brian George Haughton | Jul 14, 2016 | Woodvale Avenue LN6 3RD Lincoln 26 | No |
Nationality: British Country of Residence: England | |||
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