RICHMONT PROPERTIES LIMITED
HOYLAKE

Hellopages » Merseyside » Wirral » CH47 2DN

Company number 04025308
Status Active
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address LAKE HOUSE, LAKE PLACE, HOYLAKE, WIRRAL, CH47 2DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RICHMONT PROPERTIES LIMITED are www.richmontproperties.co.uk, and www.richmont-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Wallasey Village Rail Station is 4.9 miles; to Wallasey Grove Road Rail Station is 5.1 miles; to Birkenhead Park Rail Station is 5.7 miles; to Flint Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richmont Properties Limited is a Private Limited Company. The company registration number is 04025308. Richmont Properties Limited has been working since 03 July 2000. The present status of the company is Active. The registered address of Richmont Properties Limited is Lake House Lake Place Hoylake Wirral Ch47 2dn. . RICHARDS, Christopher Gordon Edgar is a Secretary of the company. BEAUMONT, William Frederick is a Director of the company. RICHARDS, Christopher Gordon Edgar is a Director of the company. Secretary O'NEILL, Stephen has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RICHARDS, Christopher Gordon Edgar
Appointed Date: 30 June 2005

Director
BEAUMONT, William Frederick
Appointed Date: 09 July 2000
80 years old

Director
RICHARDS, Christopher Gordon Edgar
Appointed Date: 09 July 2000
71 years old

Resigned Directors

Secretary
O'NEILL, Stephen
Resigned: 30 June 2005
Appointed Date: 09 July 2000

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 04 July 2000
Appointed Date: 03 July 2000

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 04 July 2000
Appointed Date: 03 July 2000

Persons With Significant Control

Mr William Frederick Beaumont
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Gordon Edgar Richards
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHMONT PROPERTIES LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 3 July 2016 with updates
10 Aug 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

15 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
20 Jul 2000
New director appointed
20 Jul 2000
New director appointed
06 Jul 2000
Director resigned
06 Jul 2000
Secretary resigned
03 Jul 2000
Incorporation

RICHMONT PROPERTIES LIMITED Charges

20 January 2004
Debenture
Delivered: 27 January 2004
Status: Satisfied on 7 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 2004
Legal charge
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 wellington road rhyl t/no WA981853. By way of fixed…
20 January 2004
Legal charge
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: King edward public house land on the south east side of…