RICH PROPERTY HOLDINGS LIMITED
Overview
| Company Name | RICH PROPERTY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04779376 |
| 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 RICH PROPERTY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RICH PROPERTY HOLDINGS LIMITED located?
| Registered Office Address | 43 Portland Road London W11 4LJ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RICH PROPERTY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HH & P TWENTY NINE LIMITED | May 28, 2003 | May 28, 2003 |
What are the latest accounts for RICH PROPERTY HOLDINGS 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 RICH PROPERTY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2026 |
| Overdue | No |
What are the latest filings for RICH PROPERTY HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 16, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Edward Ivor Rich as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 16, 2023 with updates | 4 pages | CS01 | ||
Notification of John Desmond Mcnamara as a person with significant control on Jan 04, 2023 | 2 pages | PSC01 | ||
Notification of Clare Antonia Mary Eliot Rich as a person with significant control on Jan 04, 2023 | 2 pages | PSC01 | ||
Cessation of Kenneth Wallace Morgan as a person with significant control on Jan 04, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
All of the property or undertaking has been released and no longer forms part of charge 1 | 2 pages | MR05 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jul 11, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of RICH PROPERTY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Caroline Ann | Secretary | 43 Portland Road London W11 4LJ | British | 34337760001 | ||||||
| RICH, Clare Antonia Mary Eliot | Director | 43 Portland Road London W11 4LJ | England | British | 19117970002 | |||||
| RICH, Edward Ivor | Director | 43 Portland Road London W11 4LJ | England | British | 142554910004 | |||||
| RICH, Peter Charles | Director | 43 Portland Road London W11 4LJ | Switzerland | British | 78526890002 | |||||
| YOUNG, Robert Graeme Meeres | Secretary | St Martins House Church Lane Preston SG4 7TP Hitchin Hertfordshire | British | 16013850001 | ||||||
| HAARMANN HEMMELRATH SECRETARIES LIMITED | Secretary | Floor 25 Tower 42 25 Old Broad Street EC2N 1HQ London | 77318700001 | |||||||
| MORGAN, Kenneth Wallace, Mr. | Director | 43 Portland Road London W11 4LJ | Virgin Islands, British | British | 16765510004 | |||||
| HAARMANN HEMMELRATH SECRETARIES LIMITED | Director | Floor 25 Tower 42 25 Old Broad Street EC2N 1HQ London | 77318700001 |
Who are the persons with significant control of RICH PROPERTY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Clare Antonia Mary Eliot Rich | Jan 04, 2023 | 43 Portland Road London W11 4LJ | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Desmond Mcnamara | Jan 04, 2023 | 43 Portland Road London W11 4LJ | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Kenneth Wallace Morgan | Jun 29, 2016 | 43 Portland Road London W11 4LJ | Yes |
Nationality: British Country of Residence: Virgin Islands, British | |||
Natures of Control
| |||
| Mr Peter Charles Rich | Jun 29, 2016 | 43 Portland Road London W11 4LJ | No |
Nationality: British Country of Residence: Switzerland | |||
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