About

Registered Number: 02225255
Date of Incorporation: 29/02/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 2-3 Gresley Road, Keighley, West Yorkshire, BD21 5JG

 

Founded in 1988, Richards Property Ltd has its registered office in West Yorkshire. Brown, Rebecca Jane, Richards, Holly Elizabeth, Richards, Deborah, Richards, Dorothy Rose, Vowles, Ruby, Richards, Robin Granville are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Holly Elizabeth 31 January 2018 - 1
RICHARDS, Robin Granville N/A 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Rebecca Jane 31 January 2018 - 1
RICHARDS, Deborah 31 October 1996 31 October 2002 1
RICHARDS, Dorothy Rose 31 October 2002 31 January 2018 1
VOWLES, Ruby N/A 31 October 1996 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 28 February 2019
AA - Annual Accounts 22 February 2019
PSC08 - N/A 03 October 2018
PSC07 - N/A 03 October 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 12 February 2018
TM01 - Termination of appointment of director 31 January 2018
AP01 - Appointment of director 31 January 2018
AP03 - Appointment of secretary 31 January 2018
TM02 - Termination of appointment of secretary 31 January 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 09 January 2017
CH01 - Change of particulars for director 11 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 25 February 2015
CH01 - Change of particulars for director 19 November 2014
CH03 - Change of particulars for secretary 19 November 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 13 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 28 February 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 04 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 June 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 16 March 2009
363a - Annual Return 14 March 2008
AA - Annual Accounts 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
287 - Change in situation or address of Registered Office 13 July 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 15 March 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 15 March 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 31 March 2003
363s - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 19 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2002
AA - Annual Accounts 31 July 2001
395 - Particulars of a mortgage or charge 21 June 2001
363s - Annual Return 10 May 2001
395 - Particulars of a mortgage or charge 15 December 2000
AA - Annual Accounts 01 December 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 09 May 1997
AA - Annual Accounts 11 November 1996
395 - Particulars of a mortgage or charge 02 April 1996
363s - Annual Return 21 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1996
395 - Particulars of a mortgage or charge 30 December 1995
AA - Annual Accounts 01 November 1995
363s - Annual Return 19 October 1995
395 - Particulars of a mortgage or charge 10 January 1995
395 - Particulars of a mortgage or charge 24 March 1994
363s - Annual Return 11 March 1994
AA - Annual Accounts 01 March 1994
395 - Particulars of a mortgage or charge 09 February 1994
AA - Annual Accounts 23 July 1993
363a - Annual Return 12 May 1993
AA - Annual Accounts 08 September 1992
363b - Annual Return 08 April 1992
363a - Annual Return 25 November 1991
AA - Annual Accounts 10 October 1991
AA - Annual Accounts 08 August 1991
288 - N/A 07 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 July 1991
287 - Change in situation or address of Registered Office 29 June 1991
363a - Annual Return 29 June 1991
363a - Annual Return 29 June 1991
PUC 2 - N/A 09 August 1988
395 - Particulars of a mortgage or charge 07 July 1988
395 - Particulars of a mortgage or charge 07 July 1988
MEM/ARTS - N/A 26 May 1988
RESOLUTIONS - N/A 16 May 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 1988
287 - Change in situation or address of Registered Office 28 April 1988
288 - N/A 28 April 1988
288 - N/A 28 April 1988
CERTNM - Change of name certificate 21 April 1988
NEWINC - New incorporation documents 29 February 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 June 2001 Outstanding

N/A

Legal charge 12 December 2000 Outstanding

N/A

Legal charge 29 March 1996 Outstanding

N/A

Legal charge 13 December 1995 Outstanding

N/A

Legal mortgage 23 December 1994 Outstanding

N/A

Legal mortgage 22 March 1994 Fully Satisfied

N/A

Legal mortgage 27 January 1994 Outstanding

N/A

Legal charge 01 July 1988 Fully Satisfied

N/A

Legal charge 01 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.