About

Registered Number: 05918223
Date of Incorporation: 29/08/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 323 Bexley Road, Erith, DA8 3EX,

 

Based in Erith, Richmond Court Freehold (High Wycombe) Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The business has 4 directors listed as Johnson, Stuart Douglas, Payne, Philip Leslie, Simone, Ann Patricia, True, Gillian Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Stuart Douglas 29 August 2006 - 1
PAYNE, Philip Leslie 01 January 2012 31 May 2016 1
SIMONE, Ann Patricia 08 November 2008 13 March 2020 1
TRUE, Gillian Christine 29 August 2006 15 August 2013 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
TM01 - Termination of appointment of director 13 March 2020
CS01 - N/A 02 September 2019
AD01 - Change of registered office address 01 November 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 01 September 2016
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 22 March 2016
AD01 - Change of registered office address 23 November 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 01 September 2014
AP01 - Appointment of director 17 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 04 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 19 April 2012
SH01 - Return of Allotment of shares 04 April 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 20 September 2011
AD01 - Change of registered office address 20 September 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AD01 - Change of registered office address 21 September 2010
AA - Annual Accounts 12 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 12 May 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
363a - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 16 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 14 December 2007
353 - Register of members 06 December 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
287 - Change in situation or address of Registered Office 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
NEWINC - New incorporation documents 29 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.