Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHMOND PLACE MANAGEMENT COMPANY LIMITED
Company Information for

RICHMOND PLACE MANAGEMENT COMPANY LIMITED

2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, MIDDLESEX, TW12 2BX,
Company Registration Number
02244035
Private Limited Company
Active

Company Overview

About Richmond Place Management Company Ltd
RICHMOND PLACE MANAGEMENT COMPANY LIMITED was founded on 1988-04-14 and has its registered office in Hampton. The organisation's status is listed as "Active". Richmond Place Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RICHMOND PLACE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 CASTLE BUSINESS VILLAGE
STATION ROAD
HAMPTON
MIDDLESEX
TW12 2BX
Other companies in TW12
 
Filing Information
Company Number 02244035
Company ID Number 02244035
Date formed 1988-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:29:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHMOND PLACE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RICHMOND PLACE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PB COMPANY SECRETARY LIMITED
Company Secretary 2014-08-19
FRANCES HEATHER CAREY
Director 2005-02-15
MAX EDWARD COHEN
Director 2007-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES HEATHER CAREY
Company Secretary 2005-09-25 2014-08-19
HELEN TABINER
Director 2008-11-12 2011-10-01
JAMES RICHARD WYATT
Director 2005-09-07 2008-04-04
BRIGIT ANNE PRICE
Director 2002-12-04 2007-05-16
AJAY KARA
Company Secretary 2002-12-04 2004-11-04
AJAY KARA
Director 2001-12-11 2004-11-04
MICHAEL HOLDEN
Director 2001-12-11 2004-09-07
MICHAEL WILLIAM HOLDEN
Company Secretary 2002-10-07 2002-12-03
IAIN JAMES PRICKETT
Director 2000-10-26 2002-12-03
MARTIN FARMER
Company Secretary 2000-08-31 2002-10-07
ALEXIS DEBORAH COLLINS
Director 1996-06-12 2002-01-01
MARTIN FARMER
Director 1998-10-15 2001-06-15
IAIN GRAHAM JACK
Director 1996-06-12 2001-06-15
GRAHAM JAMES STEPHENSON
Director 1997-07-31 2001-06-15
JOHN RICHARD BONSER
Company Secretary 1997-05-19 2000-08-31
JOHN RICHARD BONSER
Director 1992-09-05 2000-08-31
SHAHNAZ SARGENT
Director 1997-07-31 1998-10-15
GRAEME BRUCE RAMSEY
Company Secretary 1992-09-30 1997-05-19
GRAEME BRUCE RAMSEY
Director 1992-09-30 1997-05-19
MICHAEL HOLDEN
Director 1992-09-30 1996-03-08
PHILIP ANTHONY BARLEGGS
Director 1992-09-30 1994-06-20
HELEN WAKELING
Company Secretary 1992-09-05 1992-09-30
HELEN WAKELING
Director 1992-09-05 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PB COMPANY SECRETARY LIMITED SUNBURY COURT MEWS LIMITED Company Secretary 2015-07-23 CURRENT 1983-05-19 Active
PB COMPANY SECRETARY LIMITED RICHMOND PLACE FREEHOLD LIMITED Company Secretary 2014-08-19 CURRENT 1997-04-17 Active
PB COMPANY SECRETARY LIMITED FRAOCH INVESTMENTS LIMITED Company Secretary 2009-06-10 CURRENT 2009-06-10 Active
PB COMPANY SECRETARY LIMITED JARMAN PROPERTIES LIMITED Company Secretary 2009-01-07 CURRENT 1951-06-26 Liquidation
PB COMPANY SECRETARY LIMITED GLOBAL LEADERSHIP DEVELOPMENT LTD Company Secretary 2008-03-12 CURRENT 2007-09-05 Active
PB COMPANY SECRETARY LIMITED TIM CAMPBELL ASSOCIATES LIMITED Company Secretary 2007-10-05 CURRENT 1998-01-23 Dissolved 2015-08-05
PB COMPANY SECRETARY LIMITED CLEVE LAND SURBITON LIMITED Company Secretary 2007-09-18 CURRENT 2006-12-18 Active
FRANCES HEATHER CAREY RICHMOND PLACE FREEHOLD LIMITED Director 2005-02-15 CURRENT 1997-04-17 Active
FRANCES HEATHER CAREY PRIORSLEIGH MANAGEMENT LIMITED Director 2000-02-03 CURRENT 1994-12-05 Active
MAX EDWARD COHEN RICHMOND PLACE FREEHOLD LIMITED Director 2007-06-13 CURRENT 1997-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2022-09-12CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-07-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES
2021-07-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-10-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2018-12-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 53
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 53
2015-09-07AR0105/09/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 53
2014-09-09AR0105/09/14 ANNUAL RETURN FULL LIST
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM 94 Park Lane Croydon CR0 1JB
2014-08-19AP04Appointment of Pb Company Secretary Limited as company secretary on 2014-08-19
2014-08-19TM02Termination of appointment of Frances Heather Carey on 2014-08-19
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/14 FROM 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0105/09/13 ANNUAL RETURN FULL LIST
2012-10-25AR0105/09/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-13AR0105/09/11 ANNUAL RETURN FULL LIST
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN TABINER
2011-07-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-15AR0105/09/10 ANNUAL RETURN FULL LIST
2010-11-15CH01Director's details changed for Helen Tabiner on 2010-09-01
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-11AP01DIRECTOR APPOINTED MAX EDWARD COHEN
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-09-09363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-06-17288aDIRECTOR APPOINTED HELEN TABINER
2008-11-24363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-09-22AA31/12/07 TOTAL EXEMPTION FULL
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR JAMES WYATT
2007-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18363sRETURN MADE UP TO 05/09/07; CHANGE OF MEMBERS
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 2 CASTLE BUSINESS VILLAGE STATION ROAD HAMPTON MIDDLESEX TW12 2BX
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: PRIDIE BREWSTER 29-39 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3SZ
2007-06-06288bDIRECTOR RESIGNED
2006-11-30363sRETURN MADE UP TO 05/09/06; NO CHANGE OF MEMBERS
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/06
2006-02-14363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: SHAW & CO 25-27 KEW ROAD RICHMOND SURREY TW9 2NQ
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-20288aNEW SECRETARY APPOINTED
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS
2005-09-21288aNEW DIRECTOR APPOINTED
2005-04-14288bDIRECTOR RESIGNED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-28288bDIRECTOR RESIGNED
2004-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 05/09/04; CHANGE OF MEMBERS
2004-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-02363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-16288bDIRECTOR RESIGNED
2003-10-16288aNEW SECRETARY APPOINTED
2003-10-16288bSECRETARY RESIGNED
2002-11-08288aNEW SECRETARY APPOINTED
2002-11-08288bSECRETARY RESIGNED
2002-11-08363sRETURN MADE UP TO 05/09/02; CHANGE OF MEMBERS
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-26288bDIRECTOR RESIGNED
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-11288aNEW DIRECTOR APPOINTED
2001-10-30363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-12288aNEW DIRECTOR APPOINTED
2001-07-04288bDIRECTOR RESIGNED
2001-07-04288bDIRECTOR RESIGNED
2001-06-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RICHMOND PLACE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICHMOND PLACE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RICHMOND PLACE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of RICHMOND PLACE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHMOND PLACE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of RICHMOND PLACE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHMOND PLACE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RICHMOND PLACE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RICHMOND PLACE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHMOND PLACE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHMOND PLACE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.