RICHARDSON HOTELS HOLDINGS LIMITED
ALTRINCHAM VENETIAN VILLAS MANAGEMENT COMPANY LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2QG

Company number 07818936
Status Active
Incorporation Date 21 October 2011
Company Type Private Limited Company
Address RICHARDSON & CO., GROSVENOR HOUSE, 45 THE DOWNS, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2QG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Auditor's resignation. The most likely internet sites of RICHARDSON HOTELS HOLDINGS LIMITED are www.richardsonhotelsholdings.co.uk, and www.richardson-hotels-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.3 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richardson Hotels Holdings Limited is a Private Limited Company. The company registration number is 07818936. Richardson Hotels Holdings Limited has been working since 21 October 2011. The present status of the company is Active. The registered address of Richardson Hotels Holdings Limited is Richardson Co Grosvenor House 45 The Downs Altrincham Cheshire England Wa14 2qg. . FOSTER, Georgina is a Secretary of the company. FOSTER, Georgina is a Director of the company. RICHARDSON, Eric Keith is a Director of the company. Director RICHARDSON, Fiona Victoria has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FOSTER, Georgina
Appointed Date: 12 January 2012

Director
FOSTER, Georgina
Appointed Date: 12 January 2012
65 years old

Director
RICHARDSON, Eric Keith
Appointed Date: 21 October 2011
86 years old

Resigned Directors

Director
RICHARDSON, Fiona Victoria
Resigned: 01 March 2015
Appointed Date: 01 April 2012
57 years old

Persons With Significant Control

Mr Eric Keith Richardson
Notified on: 1 September 2016
86 years old
Nature of control: Ownership of shares – 75% or more

RICHARDSON HOTELS HOLDINGS LIMITED Events

09 Jan 2017
Group of companies' accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 21 October 2016 with updates
20 Jul 2016
Auditor's resignation
12 Jan 2016
Group of companies' accounts made up to 31 March 2015
07 Dec 2015
Registered office address changed from 65 Daisy Bank Road Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015
...
... and 29 more events
08 Mar 2012
Particulars of a mortgage or charge / charge no: 1
12 Jan 2012
Company name changed venetian villas management company LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2011-12-11

19 Dec 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-11

19 Dec 2011
Change of name notice
21 Oct 2011
Incorporation

RICHARDSON HOTELS HOLDINGS LIMITED Charges

29 February 2012
Legal charge
Delivered: 15 March 2012
Status: Partially satisfied
Persons entitled: Santander UK PLC
Description: Whitworth park mansions, 366-372 moss lane east, manchester…
29 February 2012
Legal charge
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Venetian villas, 36-42 hathersage road, manchester t/no…
29 February 2012
Legal charge
Delivered: 15 March 2012
Status: Satisfied on 18 April 2013
Persons entitled: Santander UK PLC
Description: St georges barracks, 10 princess street, manchester t/no…
29 February 2012
Legal charge
Delivered: 15 March 2012
Status: Satisfied on 9 November 2015
Persons entitled: Santander UK PLC
Description: 65 daisy bank road, manchester t/no GM393395. All benfits…
29 February 2012
Debenture
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed charge all right title estate and other interests in…
29 February 2012
Deed of assignment of rents
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: All rental sums. See image for full details.
29 February 2012
Legal mortgage
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: 36 denison road, manchester and part of sherwood house…
29 February 2012
Legal mortgage
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: 466-468 moss lane east, rusholme, manchester and land on…
29 February 2012
Legal mortgage
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Granville court, upper chorlton road, whalley range…
29 February 2012
Legal mortgage
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Grosvenor court, alexandra road south, manchester t/nos…