RICHMOND HOMES (STOW) LIMITED
NORTHAMPTON RICHMOND HOMES (STOWE) LIMITED PUB COMPANY 1013 LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7SL

Company number 05281037
Status Active
Incorporation Date 9 November 2004
Company Type Private Limited Company
Address 4 PAVILION COURT 600 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7SL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of Ian James Russell as a secretary on 29 February 2016. The most likely internet sites of RICHMOND HOMES (STOW) LIMITED are www.richmondhomesstow.co.uk, and www.richmond-homes-stow.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and eleven months. Richmond Homes Stow Limited is a Private Limited Company. The company registration number is 05281037. Richmond Homes Stow Limited has been working since 09 November 2004. The present status of the company is Active. The registered address of Richmond Homes Stow Limited is 4 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northamptonshire Nn4 7sl. The company`s financial liabilities are £1778.92k. It is £-153.18k against last year. And the total assets are £742.08k, which is £-423.28k against last year. MORRIS, Robert is a Director of the company. TUBMAN, Simon Edward is a Director of the company. Secretary ALLCHIN, Josephine has been resigned. Secretary PULFORD, John Ralph Frank has been resigned. Secretary RUSSELL, Ian James has been resigned. Director CARA, Helen Bina has been resigned. Director KINGSTON, Raymond has been resigned. Director PULFORD, John Ralph Frank has been resigned. Director VENNER, John Michael has been resigned. The company operates in "Other building completion and finishing".


richmond homes (stow) Key Finiance

LIABILITIES £1778.92k
-8%
CASH n/a
TOTAL ASSETS £742.08k
-37%
All Financial Figures

Current Directors

Director
MORRIS, Robert
Appointed Date: 01 July 2013
72 years old

Director
TUBMAN, Simon Edward
Appointed Date: 01 November 2011
65 years old

Resigned Directors

Secretary
ALLCHIN, Josephine
Resigned: 13 December 2004
Appointed Date: 09 November 2004

Secretary
PULFORD, John Ralph Frank
Resigned: 01 July 2013
Appointed Date: 13 December 2004

Secretary
RUSSELL, Ian James
Resigned: 29 February 2016
Appointed Date: 01 July 2013

Director
CARA, Helen Bina
Resigned: 13 December 2004
Appointed Date: 09 November 2004
53 years old

Director
KINGSTON, Raymond
Resigned: 01 November 2011
Appointed Date: 13 December 2004
73 years old

Director
PULFORD, John Ralph Frank
Resigned: 01 July 2013
Appointed Date: 13 December 2004
75 years old

Director
VENNER, John Michael
Resigned: 01 July 2013
Appointed Date: 13 December 2004
84 years old

Persons With Significant Control

Elite Business Systems Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RICHMOND HOMES (STOW) LIMITED Events

22 Nov 2016
Confirmation statement made on 9 November 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 30 November 2015
04 Mar 2016
Termination of appointment of Ian James Russell as a secretary on 29 February 2016
26 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 43 more events
17 Mar 2005
New secretary appointed;new director appointed
17 Mar 2005
New director appointed
21 Dec 2004
Company name changed richmond homes (stowe) LIMITED\certificate issued on 21/12/04
13 Dec 2004
Company name changed pub company 1013 LIMITED\certificate issued on 13/12/04
09 Nov 2004
Incorporation

RICHMOND HOMES (STOW) LIMITED Charges

18 August 2010
Legal charge
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Michelle Karen Kingston
Description: Land adjoining white hart lane stow on the wold gloucs and…
5 July 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at white hart lane stow on the wold gloucestershire…
5 July 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Crammond well lane stow on the wold gloucestershire. By way…
11 July 2005
Debenture
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2005
Legal charge
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Forest green garage forest green ockley,. By way of fixed…