RICHMOND HOUSE (SOUTHAMPTON) LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7QP

Company number 07740827
Status Active
Incorporation Date 15 August 2011
Company Type Private Limited Company
Address THE BOX, HORSESHOE LANE, ALDERLEY EDGE, CHESHIRE, SK9 7QP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 15 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of RICHMOND HOUSE (SOUTHAMPTON) LIMITED are www.richmondhousesouthampton.co.uk, and www.richmond-house-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Richmond House Southampton Limited is a Private Limited Company. The company registration number is 07740827. Richmond House Southampton Limited has been working since 15 August 2011. The present status of the company is Active. The registered address of Richmond House Southampton Limited is The Box Horseshoe Lane Alderley Edge Cheshire Sk9 7qp. . BESWICK, Giles Peter is a Secretary of the company. BESWICK, Giles Peter is a Director of the company. STOTT, Mark David is a Director of the company. Director HACKETT, Kelvin James has been resigned. Director MALHOTRA, Kuldip has been resigned. Director MATHARU, Harpal Singh has been resigned. Director MATHARU, Rajeshpal Singh has been resigned. Director MATHARU, Tejinderpal Singh has been resigned. Director OAKES, Christopher Neil has been resigned. Director POTTER, Nicholas Francis has been resigned. Director KINGSGATE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BESWICK, Giles Peter
Appointed Date: 25 October 2013

Director
BESWICK, Giles Peter
Appointed Date: 25 October 2013
51 years old

Director
STOTT, Mark David
Appointed Date: 25 October 2013
53 years old

Resigned Directors

Director
HACKETT, Kelvin James
Resigned: 25 October 2013
Appointed Date: 15 October 2012
59 years old

Director
MALHOTRA, Kuldip
Resigned: 25 October 2013
Appointed Date: 15 October 2012
71 years old

Director
MATHARU, Harpal Singh
Resigned: 25 October 2013
Appointed Date: 15 October 2012
68 years old

Director
MATHARU, Rajeshpal Singh
Resigned: 25 October 2013
Appointed Date: 15 October 2012
67 years old

Director
MATHARU, Tejinderpal Singh
Resigned: 25 October 2013
Appointed Date: 15 October 2012
64 years old

Director
OAKES, Christopher Neil
Resigned: 24 October 2014
Appointed Date: 25 October 2013
58 years old

Director
POTTER, Nicholas Francis
Resigned: 15 October 2012
Appointed Date: 15 August 2011
65 years old

Director
KINGSGATE NOMINEES LIMITED
Resigned: 15 October 2012
Appointed Date: 15 August 2011

Persons With Significant Control

Vita Southampton 1 Ltd
Notified on: 15 August 2016
Nature of control: Ownership of shares – 75% or more

RICHMOND HOUSE (SOUTHAMPTON) LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 15 August 2016 with updates
09 Oct 2015
Full accounts made up to 31 December 2014
29 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 99

08 Jun 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 30 more events
15 Oct 2012
Appointment of Kuldip Malhotra as a director
15 Oct 2012
Termination of appointment of Nicholas Potter as a director
15 Oct 2012
Termination of appointment of Kingsgate Nominees Limited as a director
27 Sep 2012
Annual return made up to 15 August 2012 with full list of shareholders
15 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RICHMOND HOUSE (SOUTHAMPTON) LIMITED Charges

9 May 2014
Charge code 0774 0827 0003
Delivered: 16 May 2014
Status: Satisfied on 11 November 2014
Persons entitled: Charles Street Commercial Investments Limited
Description: The property k/a richmond house, terminus terrace…
25 October 2013
Charge code 0774 0827 0002
Delivered: 15 November 2013
Status: Satisfied on 21 June 2014
Persons entitled: Promeritum Partners Limited
Description: F/H land and buildings known as richmond house terminus…
25 October 2013
Charge code 0774 0827 0001
Delivered: 15 November 2013
Status: Satisfied on 21 June 2014
Persons entitled: Promeritum Partners Limited
Description: Notification of addition to or amendment of charge…