About

Registered Number: 01177459
Date of Incorporation: 16/07/1974 (49 years and 10 months ago)
Company Status: Active
Registered Address: CENTRO PLC, Mid-Day Court, 30, Brighton Road, Sutton, Surrey, SM2 5BN,

 

Based in Sutton, Richmond Road Management Ltd was setup in 1974, it's status at Companies House is "Active". Diboll, Janet Catherine, Morris, Raymond, Howard, Slater, Torrance, Elaine, Atkin, Alison Louise, Bowdery, Jean Ellen, Bracknell, Brian Alfred, Dominey, Raymond Stephen, French, John, Hook, Andrew Francis, Hornby, Kevin Robert, Howard, Michael John, Jones, Malcolm Edwin, Mcnamara, Frank, Meadows, Rachel, O'donovan, Andrew John, Owen, David John, Patel, Dhiru, Perry, Vanessa Elaine, Philpott, Patrick, Saunderson, Brian, Smith, Doris, Sweetman, David Alexander, Tipping, Charles George, White, Jonathan, Willis, Patricia Marie, Woodhouse, Catherine Mary, Woodhouse, Jonathan, Wright, Teresa Ann, Yeates, Sandra Ann are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the Richmond Road Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIBOLL, Janet Catherine 18 May 2018 - 1
MORRIS, Raymond 31 May 2018 - 1
ATKIN, Alison Louise 30 July 1996 09 September 1998 1
BOWDERY, Jean Ellen 09 September 1998 09 September 1999 1
BRACKNELL, Brian Alfred N/A 04 February 1996 1
DOMINEY, Raymond Stephen 06 October 1992 04 February 1996 1
FRENCH, John 09 September 1998 21 March 2002 1
HOOK, Andrew Francis 26 March 2003 05 February 2004 1
HORNBY, Kevin Robert N/A 06 October 1992 1
HOWARD, Michael John N/A 06 October 1992 1
JONES, Malcolm Edwin 12 September 2002 26 March 2003 1
MCNAMARA, Frank 03 February 1996 30 July 1996 1
MEADOWS, Rachel 30 July 1996 09 September 1998 1
O'DONOVAN, Andrew John 02 November 2004 26 April 2010 1
OWEN, David John 30 March 1993 03 April 1993 1
PATEL, Dhiru 05 February 2004 25 May 2005 1
PERRY, Vanessa Elaine 30 July 1996 21 March 2002 1
PHILPOTT, Patrick 27 September 1999 02 September 2002 1
SAUNDERSON, Brian 20 March 2006 01 June 2012 1
SMITH, Doris 03 February 1996 08 July 1998 1
SWEETMAN, David Alexander 30 July 1996 08 June 1999 1
TIPPING, Charles George 05 February 2004 22 April 2009 1
WHITE, Jonathan 05 February 2004 12 October 2007 1
WILLIS, Patricia Marie 06 October 1992 04 February 1996 1
WOODHOUSE, Catherine Mary 01 February 2010 02 September 2016 1
WOODHOUSE, Jonathan 04 March 2008 01 February 2010 1
WRIGHT, Teresa Ann 28 June 2011 18 May 2018 1
YEATES, Sandra Ann N/A 06 October 1992 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Slater N/A 03 April 1993 1
TORRANCE, Elaine 12 March 2003 03 February 2004 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 31 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
AP01 - Appointment of director 18 May 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 02 September 2016
AR01 - Annual Return 12 April 2016
AP01 - Appointment of director 22 March 2016
AD01 - Change of registered office address 21 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 01 August 2012
TM01 - Termination of appointment of director 14 June 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 21 December 2011
AP01 - Appointment of director 11 July 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 03 September 2010
TM01 - Termination of appointment of director 12 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH04 - Change of particulars for corporate secretary 29 April 2010
TM01 - Termination of appointment of director 16 February 2010
AP01 - Appointment of director 11 February 2010
AA - Annual Accounts 04 December 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 22 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 02 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
AA - Annual Accounts 26 October 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 09 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
363s - Annual Return 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
363s - Annual Return 07 May 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 27 May 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
363s - Annual Return 10 June 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
AA - Annual Accounts 28 January 1999
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
363s - Annual Return 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 13 July 1997
AA - Annual Accounts 03 February 1997
RESOLUTIONS - N/A 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288 - N/A 24 September 1996
363a - Annual Return 07 August 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 20 July 1995
363s - Annual Return 04 February 1995
288 - N/A 04 February 1995
AA - Annual Accounts 03 February 1995
AA - Annual Accounts 08 February 1994
288 - N/A 08 September 1993
363b - Annual Return 27 August 1993
287 - Change in situation or address of Registered Office 02 June 1993
288 - N/A 08 April 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
288 - N/A 16 December 1992
288 - N/A 16 December 1992
288 - N/A 16 December 1992
288 - N/A 18 August 1992
363b - Annual Return 13 August 1992
AA - Annual Accounts 13 July 1992
288 - N/A 13 May 1992
AA - Annual Accounts 27 February 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
AA - Annual Accounts 02 December 1991
363a - Annual Return 29 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 June 1991
288 - N/A 01 May 1991
363 - Annual Return 31 May 1990
287 - Change in situation or address of Registered Office 14 May 1990
AA - Annual Accounts 14 May 1990
288 - N/A 20 February 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 04 November 1988
AA - Annual Accounts 02 October 1987
363 - Annual Return 02 October 1987
AA - Annual Accounts 19 July 1986
363 - Annual Return 19 July 1986
NEWINC - New incorporation documents 16 July 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.