RICHMOND PLACE FREEHOLD LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2BX

Company number 03354326
Status Active
Incorporation Date 17 April 1997
Company Type Private Limited Company
Address 2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, MIDDLESEX, TW12 2BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 52 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of RICHMOND PLACE FREEHOLD LIMITED are www.richmondplacefreehold.co.uk, and www.richmond-place-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Chessington North Rail Station is 4.4 miles; to Brentford Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 6.2 miles; to Byfleet & New Haw Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richmond Place Freehold Limited is a Private Limited Company. The company registration number is 03354326. Richmond Place Freehold Limited has been working since 17 April 1997. The present status of the company is Active. The registered address of Richmond Place Freehold Limited is 2 Castle Business Village Station Road Hampton Middlesex Tw12 2bx. . PB COMPANY SECRETARY LIMITED is a Secretary of the company. CAREY, Frances Heather is a Director of the company. COHEN, Max Edward is a Director of the company. Secretary CAREY, Frances Heather has been resigned. Secretary COLLINS, Alexis Deborah has been resigned. Secretary KARA, Ajay has been resigned. Secretary SHAW AND COMPANY has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COLLINS, Alexis Deborah has been resigned. Director HOLDEN, Michael has been resigned. Director JACK, Iain Graham has been resigned. Director KARA, Ajay has been resigned. Director PRICE, Brigit Anne has been resigned. Director PRICKETT, Iain James has been resigned. Director SWEET, Stephen Michael has been resigned. Director WYATT, James Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PB COMPANY SECRETARY LIMITED
Appointed Date: 19 August 2014

Director
CAREY, Frances Heather
Appointed Date: 15 February 2005
74 years old

Director
COHEN, Max Edward
Appointed Date: 13 June 2007
54 years old

Resigned Directors

Secretary
CAREY, Frances Heather
Resigned: 19 August 2014
Appointed Date: 25 September 2005

Secretary
COLLINS, Alexis Deborah
Resigned: 28 June 2002
Appointed Date: 17 April 1997

Secretary
KARA, Ajay
Resigned: 04 November 2004
Appointed Date: 04 December 2002

Secretary
SHAW AND COMPANY
Resigned: 03 December 2002
Appointed Date: 28 June 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 April 1997
Appointed Date: 17 April 1997

Director
COLLINS, Alexis Deborah
Resigned: 01 January 2002
Appointed Date: 17 April 1997
56 years old

Director
HOLDEN, Michael
Resigned: 07 September 2004
Appointed Date: 11 December 2001
84 years old

Director
JACK, Iain Graham
Resigned: 26 October 2000
Appointed Date: 17 April 1997
89 years old

Director
KARA, Ajay
Resigned: 04 November 2004
Appointed Date: 11 December 2001
52 years old

Director
PRICE, Brigit Anne
Resigned: 16 May 2007
Appointed Date: 04 December 2002
52 years old

Director
PRICKETT, Iain James
Resigned: 03 December 2002
Appointed Date: 26 October 2000
58 years old

Director
SWEET, Stephen Michael
Resigned: 15 February 2005
Appointed Date: 04 December 2002
49 years old

Director
WYATT, James Richard
Resigned: 04 April 2008
Appointed Date: 07 September 2005
50 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 April 1997
Appointed Date: 17 April 1997

RICHMOND PLACE FREEHOLD LIMITED Events

13 Jul 2016
Total exemption full accounts made up to 31 December 2015
17 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 52

26 May 2015
Total exemption full accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 51

30 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 68 more events
30 Sep 1998
Ad 19/09/97--------- £ si 49@1
01 May 1998
Return made up to 17/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

24 Apr 1997
New director appointed
24 Apr 1997
New secretary appointed;new director appointed
17 Apr 1997
Incorporation