52 RICHMOND HILL LIMITED - VERWOOD
Company Profile | Company Filings |
Overview
52 RICHMOND HILL LIMITED is a Private Limited Company from VERWOOD ENGLAND and has the status: Active.
52 RICHMOND HILL LIMITED was incorporated 32 years ago on 18/05/1992 and has the registered number: 02715386. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
52 RICHMOND HILL LIMITED was incorporated 32 years ago on 18/05/1992 and has the registered number: 02715386. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
52 RICHMOND HILL LIMITED - VERWOOD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
UNIT 8 THE OLD POTTERY
VERWOOD
BH31 6HF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CLAIRE GAINFORD | Dec 1972 | British | Director | 2024-04-03 | CURRENT |
KELLY ANNE SIMMONS | Sep 1978 | British | Director | 2006-11-28 | CURRENT |
ACARA MANAGEMENT LIMITED | Corporate Secretary | 2024-02-22 | CURRENT | ||
DR ROBBIE JAMES BENNETT | Apr 1989 | English | Director | 2024-04-04 | CURRENT |
TKB REGISTRARS LIMITED | Corporate Nominee Secretary | 1992-05-13 UNTIL 1993-05-18 | RESIGNED | ||
PROPERTY MANAGEMENT SOLUTIONS | Corporate Secretary | 2009-02-19 UNTIL 2024-02-22 | RESIGNED | ||
TERENCE CLARK | Mar 1942 | British | Secretary | 2002-05-23 UNTIL 2008-09-22 | RESIGNED |
MR CHRISTOPHER WILLIAM DAVID JONES | British | Secretary | 1999-11-11 UNTIL 2002-05-28 | RESIGNED | |
RUTH VICTORIA KELLY | British | Secretary | 2008-09-22 UNTIL 2009-02-19 | RESIGNED | |
TANIA RODNEY | Feb 1967 | British | Secretary | 1997-08-01 UNTIL 1999-07-01 | RESIGNED |
MISS EMMA JANE SLESSENGER | British | Secretary | RESIGNED | ||
SIMON JOHN GROOM | Aug 1950 | British | Director | 1994-08-03 UNTIL 2005-01-07 | RESIGNED |
TANIA RODNEY | Feb 1967 | British | Director | 1997-06-26 UNTIL 1999-07-01 | RESIGNED |
MR. DAVID SAIDDEN | Aug 1982 | Australian | Director | 2019-05-28 UNTIL 2024-02-20 | RESIGNED |
MS NAZ SENVAR | Dec 1987 | British | Director | 2013-03-01 UNTIL 2018-12-10 | RESIGNED |
MERVYN EDWARD PATRICK ROPER | Oct 1954 | British | Nominee Director | 1992-05-13 UNTIL 1993-05-18 | RESIGNED |
TALITHA JANE PRIDE | Mar 1974 | British | Director | 2008-04-21 UNTIL 2013-02-01 | RESIGNED |
CLIVE PENNY | Jul 1946 | British | Director | RESIGNED | |
WILLIAM HENRY LILLEY | Nov 1955 | British | Director | 2006-11-28 UNTIL 2007-03-26 | RESIGNED |
RUTH VICTORIA KELLY | Sep 1975 | British | Director | 2008-07-14 UNTIL 2018-12-01 | RESIGNED |
MR CHRISTOPHER WILLIAM DAVID JONES | British | Director | 2003-06-01 UNTIL 2008-01-15 | RESIGNED | |
LAURENCE BUCHANAN | Mar 1976 | British | Director | 2008-04-21 UNTIL 2018-07-01 | RESIGNED |
MR DAVID DOWDLES | Apr 1965 | British | Director | 2008-01-15 UNTIL 2013-04-11 | RESIGNED |
TERENCE CLARK | Mar 1942 | British | Director | 2007-03-26 UNTIL 2008-09-22 | RESIGNED |
DOCTOR CAROLE EVE BRONSON | Feb 1962 | British | Director | 1996-05-30 UNTIL 1997-06-13 | RESIGNED |
MR STEPHEN BAILLIE | Jul 1957 | British | Director | 1992-06-10 UNTIL 1994-02-26 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
52 Richmond Hill Limited - Filleted accounts | 2024-04-18 | 31-07-2023 | £7 Cash £8 equity |
Micro-entity Accounts - 52 RICHMOND HILL LIMITED | 2023-05-27 | 31-07-2022 | £8 equity |
Micro-entity Accounts - 52 RICHMOND HILL LIMITED | 2022-04-29 | 31-07-2021 | £8 equity |
52 Richmond Hill Limited - Period Ending 2020-07-31 | 2021-03-27 | 31-07-2020 | £8 equity |
52 Richmond Hill Limited - Period Ending 2019-07-31 | 2020-05-12 | 31-07-2019 | £8 equity |
52 Richmond Hill Limited - Period Ending 2018-07-31 | 2019-04-24 | 31-07-2018 | £8 equity |
52 Richmond Hill Limited - Period Ending 2017-07-31 | 2018-05-15 | 31-07-2017 | £8 equity |
52 Richmond Hill Limited - Period Ending 2016-07-31 | 2017-04-06 | 31-07-2016 | £7 Cash £8 equity |
52 Richmond Hill Limited - Limited company - abbreviated - 11.9 | 2016-04-23 | 31-07-2015 | £7 Cash £8 equity |
52 Richmond Hill Limited - Limited company - abbreviated - 11.6 | 2015-03-31 | 31-07-2014 | £7 Cash £8 equity |