RIVER COURT RICHMOND MANAGEMENT COMPANY LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW10 6QY

Company number 00843684
Status Active
Incorporation Date 31 March 1965
Company Type Private Limited Company
Address 1 RIVERCOURT, RICHMOND HILL, RICHMOND, SURREY, TW10 6QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Termination of appointment of Peter Dawson Kelley as a director on 1 December 2016; Total exemption small company accounts made up to 24 March 2016. The most likely internet sites of RIVER COURT RICHMOND MANAGEMENT COMPANY LIMITED are www.rivercourtrichmondmanagementcompany.co.uk, and www.river-court-richmond-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. The distance to to Barnes Bridge Rail Station is 2.4 miles; to Clapham Junction Rail Station is 5.7 miles; to Chessington North Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.River Court Richmond Management Company Limited is a Private Limited Company. The company registration number is 00843684. River Court Richmond Management Company Limited has been working since 31 March 1965. The present status of the company is Active. The registered address of River Court Richmond Management Company Limited is 1 Rivercourt Richmond Hill Richmond Surrey Tw10 6qy. . GRAEME, Duncan Charles is a Secretary of the company. GOOLD, Jessica Rose is a Director of the company. GRAEME, Duncan Charles is a Director of the company. HENDERSON, John is a Director of the company. JONES, Peter Stephen is a Director of the company. ROSENTHAL, Elizabeth Eva-Marie, Doctor is a Director of the company. SHARP, Nick is a Director of the company. TAHTA, Haig Ara is a Director of the company. WHITE, Kieron David is a Director of the company. YAHYA, Nisar is a Director of the company. Secretary BAILEY, Muriel has been resigned. Secretary BEDFORD, Derek has been resigned. Secretary MC DERMOTT, Alec has been resigned. Secretary TURNER, Marie Winefride has been resigned. Secretary WALKER, Neville Daniel Alan has been resigned. Director AHDAL, Sonia has been resigned. Director ANGELI, Julian Conway has been resigned. Director ANTHONY, Neil John has been resigned. Director BAILEY, Muriel has been resigned. Director GARDNER, Felicity has been resigned. Director HYDE-PRICE, Julia Claire has been resigned. Director KELLEY, Peter Dawson has been resigned. Director LOCK, Murray Tristrum has been resigned. Director METCALFE, Iris Claire has been resigned. Director RIDDEN, David Michael has been resigned. Director ROSENTHAL, Elizabeth has been resigned. Director TOMPSETT, Simon John has been resigned. Director TURNER, Marie Winefride has been resigned. Director URSELL, Amanda Denise has been resigned. Director WALKER, Neville Daniel Alan has been resigned. Director WATKINS - MATHYS, Louise Lorraine Norma has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRAEME, Duncan Charles
Appointed Date: 11 October 2000

Director
GOOLD, Jessica Rose
Appointed Date: 05 January 2009
63 years old

Director
GRAEME, Duncan Charles
Appointed Date: 15 September 1999
76 years old

Director
HENDERSON, John
Appointed Date: 27 July 2014
68 years old

Director
JONES, Peter Stephen
Appointed Date: 21 April 2005
52 years old

Director
ROSENTHAL, Elizabeth Eva-Marie, Doctor
Appointed Date: 04 September 1996
98 years old

Director
SHARP, Nick
Appointed Date: 05 January 2009
71 years old

Director
TAHTA, Haig Ara
Appointed Date: 22 August 2001
91 years old

Director
WHITE, Kieron David
Appointed Date: 27 July 2014
52 years old

Director
YAHYA, Nisar
Appointed Date: 05 January 2009
54 years old

Resigned Directors

Secretary
BAILEY, Muriel
Resigned: 21 August 1996
Appointed Date: 04 December 1995

Secretary
BEDFORD, Derek
Resigned: 04 December 1995
Appointed Date: 05 November 1993

Secretary
MC DERMOTT, Alec
Resigned: 11 October 2000
Appointed Date: 30 June 1999

Secretary
TURNER, Marie Winefride
Resigned: 04 November 1993

Secretary
WALKER, Neville Daniel Alan
Resigned: 30 June 1999
Appointed Date: 21 August 1996

Director
AHDAL, Sonia
Resigned: 15 September 1999
Appointed Date: 28 August 1996
63 years old

Director
ANGELI, Julian Conway
Resigned: 28 July 2014
75 years old

Director
ANTHONY, Neil John
Resigned: 17 January 2013
Appointed Date: 05 January 2009
50 years old

Director
BAILEY, Muriel
Resigned: 21 August 1996
Appointed Date: 21 April 1994
96 years old

Director
GARDNER, Felicity
Resigned: 12 January 1993
87 years old

Director
HYDE-PRICE, Julia Claire
Resigned: 21 August 2001
Appointed Date: 04 November 1993
63 years old

Director
KELLEY, Peter Dawson
Resigned: 01 December 2016
92 years old

Director
LOCK, Murray Tristrum
Resigned: 14 February 2003
Appointed Date: 12 February 1996
60 years old

Director
METCALFE, Iris Claire
Resigned: 31 January 2003
106 years old

Director
RIDDEN, David Michael
Resigned: 14 December 1998
69 years old

Director
ROSENTHAL, Elizabeth
Resigned: 14 September 1996
98 years old

Director
TOMPSETT, Simon John
Resigned: 21 April 2005
70 years old

Director
TURNER, Marie Winefride
Resigned: 05 November 1993
101 years old

Director
URSELL, Amanda Denise
Resigned: 29 July 2014
Appointed Date: 17 January 2013
61 years old

Director
WALKER, Neville Daniel Alan
Resigned: 30 June 1999
Appointed Date: 04 December 1995
61 years old

Director
WATKINS - MATHYS, Louise Lorraine Norma
Resigned: 08 February 1996
68 years old

RIVER COURT RICHMOND MANAGEMENT COMPANY LIMITED Events

23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
15 Dec 2016
Termination of appointment of Peter Dawson Kelley as a director on 1 December 2016
28 Nov 2016
Total exemption small company accounts made up to 24 March 2016
21 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

24 Aug 2015
Total exemption small company accounts made up to 24 March 2015
...
... and 116 more events
12 Jan 1988
Full accounts made up to 24 March 1987

12 Jan 1988
Return made up to 17/12/87; full list of members

17 Dec 1986
Full accounts made up to 24 March 1986

28 Nov 1986
Return made up to 22/09/86; full list of members

31 Mar 1965
Incorporation