About

Registered Number: 00516956
Date of Incorporation: 10/03/1953 (71 years and 1 month ago)
Company Status: Active
Registered Address: Midland House, 2 Poole Road, Bournemouth, BH2 5QY

 

Richley Properties Holdings Ltd was registered on 10 March 1953 and has its registered office in Bournemouth, it's status is listed as "Active". The current directors of the business are listed as Howling, Rex Andrew, Reek, Sally Anne, Carr, Kenneth, Carr, Helena, Heath, Hilda, Howling, Philip. We do not know the number of employees at Richley Properties Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWLING, Rex Andrew 15 November 1999 - 1
REEK, Sally Anne 15 November 1999 - 1
CARR, Helena N/A 13 October 1999 1
HEATH, Hilda N/A 30 May 1998 1
HOWLING, Philip 15 November 1999 06 November 2004 1
Secretary Name Appointed Resigned Total Appointments
CARR, Kenneth 01 August 1998 13 October 1999 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA01 - Change of accounting reference date 24 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 21 August 2017
PSC04 - N/A 21 August 2017
TM01 - Termination of appointment of director 18 May 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 23 September 2015
MR04 - N/A 28 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 06 September 2013
CH01 - Change of particulars for director 06 September 2013
CH03 - Change of particulars for secretary 06 September 2013
CH01 - Change of particulars for director 06 September 2013
RESOLUTIONS - N/A 10 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 10 October 2011
MG01 - Particulars of a mortgage or charge 19 September 2011
MG01 - Particulars of a mortgage or charge 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2011
AR01 - Annual Return 02 September 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 03 September 2010
AD01 - Change of registered office address 06 July 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 15 January 2009
169 - Return by a company purchasing its own shares 09 December 2008
169 - Return by a company purchasing its own shares 09 December 2008
AA - Annual Accounts 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 27 September 2005
395 - Particulars of a mortgage or charge 30 June 2005
395 - Particulars of a mortgage or charge 30 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
363s - Annual Return 14 September 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
AA - Annual Accounts 14 September 2004
AA - Annual Accounts 16 January 2004
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
225 - Change of Accounting Reference Date 01 September 2003
363s - Annual Return 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 September 2003
AA - Annual Accounts 02 January 2003
225 - Change of Accounting Reference Date 30 December 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 05 September 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
395 - Particulars of a mortgage or charge 26 May 2001
287 - Change in situation or address of Registered Office 20 February 2001
395 - Particulars of a mortgage or charge 17 February 2001
395 - Particulars of a mortgage or charge 15 February 2001
395 - Particulars of a mortgage or charge 15 February 2001
395 - Particulars of a mortgage or charge 15 February 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 23 August 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2000
395 - Particulars of a mortgage or charge 19 February 2000
395 - Particulars of a mortgage or charge 19 February 2000
395 - Particulars of a mortgage or charge 19 February 2000
395 - Particulars of a mortgage or charge 19 February 2000
RESOLUTIONS - N/A 08 February 2000
RESOLUTIONS - N/A 08 February 2000
RESOLUTIONS - N/A 08 February 2000
123 - Notice of increase in nominal capital 08 February 2000
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
CERTNM - Change of name certificate 29 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
287 - Change in situation or address of Registered Office 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 20 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
287 - Change in situation or address of Registered Office 10 August 1998
AA - Annual Accounts 10 July 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 19 August 1997
363s - Annual Return 18 August 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 18 August 1995
AA - Annual Accounts 22 June 1995
AA - Annual Accounts 30 December 1994
363s - Annual Return 23 August 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 18 May 1992
363b - Annual Return 03 September 1991
AA - Annual Accounts 15 July 1991
AA - Annual Accounts 24 January 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 29 August 1989
363 - Annual Return 29 August 1989
AA - Annual Accounts 17 June 1988
363 - Annual Return 17 June 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
AA - Annual Accounts 02 July 1986
363 - Annual Return 02 July 1986
AA - Annual Accounts 16 August 1985
AA - Annual Accounts 02 July 1985
AA - Annual Accounts 12 April 1984
AA - Annual Accounts 17 November 1982
NEWINC - New incorporation documents 10 March 1953

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 September 2011 Fully Satisfied

N/A

Direct and third party legal charge 23 June 2005 Fully Satisfied

N/A

Direct and third party legal charge 23 June 2005 Fully Satisfied

N/A

Legal charge 22 May 2001 Fully Satisfied

N/A

Legal charge 14 February 2001 Fully Satisfied

N/A

Legal charge 13 February 2001 Fully Satisfied

N/A

Legal charge 12 February 2001 Fully Satisfied

N/A

Legal charge 12 February 2001 Fully Satisfied

N/A

Legal charge 17 February 2000 Fully Satisfied

N/A

Legal charge 17 February 2000 Fully Satisfied

N/A

Legal charge 17 February 2000 Fully Satisfied

N/A

Legal charge 17 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.