Company number 03477093
Status Active
Incorporation Date 5 December 1997
Company Type Private Limited Company
Address 39 ROYAL CRESCENT, LONDON, W11 4SN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RICHMOND SKELLY PROPERTIES LIMITED are www.richmondskellyproperties.co.uk, and www.richmond-skelly-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Richmond Skelly Properties Limited is a Private Limited Company.
The company registration number is 03477093. Richmond Skelly Properties Limited has been working since 05 December 1997.
The present status of the company is Active. The registered address of Richmond Skelly Properties Limited is 39 Royal Crescent London W11 4sn. . SKELLY, Sara Richmond is a Secretary of the company. SKELLY, Ian Barr is a Director of the company. SKELLY, Sara Richmond is a Director of the company. Secretary DARLING, Williamina Forrest has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 14 May 1998
Appointed Date: 05 December 1997
Nominee Director
MD DIRECTORS LIMITED
Resigned: 14 May 1998
Appointed Date: 05 December 1997
Persons With Significant Control
RICHMOND SKELLY PROPERTIES LIMITED Events
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 5 December 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
10 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
...
... and 51 more events
28 May 1998
Company name changed continental shelf 96 LIMITED\certificate issued on 29/05/98
26 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
26 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
26 May 1998
Registered office changed on 26/05/98 from: 63 queen victoria street london EC4N 4ST
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
05 Dec 1997
Incorporation