RICHMOND LANDED ESTATES LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 8DN

Company number 05572724
Status Active
Incorporation Date 23 September 2005
Company Type Private Limited Company
Address 111 MILFORD ROAD, LYMINGTON, HAMPSHIRE, SO41 8DN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RICHMOND LANDED ESTATES LIMITED are www.richmondlandedestates.co.uk, and www.richmond-landed-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to New Milton Rail Station is 4.3 miles; to Brockenhurst Rail Station is 4.8 miles; to Beaulieu Road Rail Station is 7.8 miles; to Ashurst New Forest Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richmond Landed Estates Limited is a Private Limited Company. The company registration number is 05572724. Richmond Landed Estates Limited has been working since 23 September 2005. The present status of the company is Active. The registered address of Richmond Landed Estates Limited is 111 Milford Road Lymington Hampshire So41 8dn. . RICHMOND, Jacqueline Sarah is a Secretary of the company. WHITE HOUSE SECRETARIES LIMITED is a Secretary of the company. RICHMOND, Jacqueline Sarah is a Director of the company. RICHMOND, Mark Andre is a Director of the company. Secretary RICHMOND, Mark Andre has been resigned. Secretary RICHMOND, Paul Andre has been resigned. Director RICHMOND, Jacqueline Sarah has been resigned. Director RICHMOND, Paul Andre has been resigned. Director WHITE HOUSE LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RICHMOND, Jacqueline Sarah
Appointed Date: 22 March 2011

Secretary
WHITE HOUSE SECRETARIES LIMITED
Appointed Date: 23 September 2005

Director
RICHMOND, Jacqueline Sarah
Appointed Date: 22 March 2011
54 years old

Director
RICHMOND, Mark Andre
Appointed Date: 04 October 2005
57 years old

Resigned Directors

Secretary
RICHMOND, Mark Andre
Resigned: 09 April 2006
Appointed Date: 04 October 2005

Secretary
RICHMOND, Paul Andre
Resigned: 01 September 2009
Appointed Date: 09 April 2006

Director
RICHMOND, Jacqueline Sarah
Resigned: 09 April 2006
Appointed Date: 04 October 2005
45 years old

Director
RICHMOND, Paul Andre
Resigned: 09 April 2006
Appointed Date: 04 October 2005
82 years old

Director
WHITE HOUSE LAW SERVICES LIMITED
Resigned: 11 September 2006
Appointed Date: 23 September 2005

Persons With Significant Control

Mr Mark Andre Richmond
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RICHMOND LANDED ESTATES LIMITED Events

14 Nov 2016
Confirmation statement made on 11 November 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 187

28 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 187

...
... and 51 more events
27 Mar 2006
Ad 16/12/05--------- £ si 100@1=100 £ ic 2/102
06 Dec 2005
New director appointed
14 Nov 2005
New secretary appointed;new director appointed
14 Nov 2005
New director appointed
23 Sep 2005
Incorporation

RICHMOND LANDED ESTATES LIMITED Charges

23 December 2011
Legal charge
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 115 vicarage road sunbury middlesex all plant and machinery…
27 May 2011
Mortgage
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 petersham close and garage 11 oyster lane byfleet.
21 October 2010
Legal charge
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 167 knightswood and garage woking t/no SY495563 see image…
21 October 2010
Legal charge
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 88 molesey road hersham t/no SY471853 see image for full…
21 October 2010
Legal charge
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 47 station road west byfleet t/no SY363647 see image for…
21 October 2010
Legal charge
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 the willows byfleet t/no SY391758 see image for full…
21 October 2010
Legal charge
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 29 farleigh road new haw weybridge surrey t/no SY5888391…
21 October 2010
Debenture
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 April 2009
Legal charge
Delivered: 29 April 2009
Status: Satisfied on 24 November 2010
Persons entitled: National Westminster Bank PLC
Description: All legal interest in 47 station road west byfleet surrey…
18 April 2008
Legal charge
Delivered: 22 April 2008
Status: Satisfied on 24 November 2010
Persons entitled: National Westminster Bank PLC
Description: 88 molesey road hersham walton on thames by way of fixed…
30 March 2007
Mortgage
Delivered: 4 April 2007
Status: Satisfied on 24 November 2010
Persons entitled: Mortgage Express
Description: 8 the willows byfleet west byfleet surrey t/no SY391758…
30 March 2007
Mortgage
Delivered: 3 April 2007
Status: Satisfied on 24 November 2010
Persons entitled: Mortgage Express
Description: 29 farleigh road new haw addlestone surrey t/n SY588839…
30 March 2007
Mortgage
Delivered: 3 April 2007
Status: Satisfied on 24 November 2010
Persons entitled: Mortgage Express
Description: 167 knightswood woking surrey t/n SY495563 fixed charge all…