Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 52 RICHMOND HILL LIMITED
Company Information for

52 RICHMOND HILL LIMITED

Unit 8 The Old Pottery, Manor Way, Verwood, BH31 6HF,
Company Registration Number
02715386
Private Limited Company
Active

Company Overview

About 52 Richmond Hill Ltd
52 RICHMOND HILL LIMITED was founded on 1992-05-18 and has its registered office in Verwood. The organisation's status is listed as "Active". 52 Richmond Hill Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
52 RICHMOND HILL LIMITED
 
Legal Registered Office
Unit 8 The Old Pottery
Manor Way
Verwood
BH31 6HF
Other companies in BH11
 
Filing Information
Company Number 02715386
Company ID Number 02715386
Date formed 1992-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-05-18
Return next due 2024-06-01
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-17 07:46:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 52 RICHMOND HILL 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 52 RICHMOND HILL LIMITED

Current Directors
Officer Role Date Appointed
PROPERTY MANAGEMENT SOLUTIONS
Company Secretary 2009-02-19
LAURENCE BUCHANAN
Director 2008-04-21
RUTH VICTORIA KELLY
Director 2008-07-14
NAZ SENVAR
Director 2013-03-01
KELLY ANNE SIMMONS
Director 2006-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DOWDLES
Director 2008-01-15 2013-04-11
TALITHA JANE PRIDE
Director 2008-04-21 2013-02-01
RUTH VICTORIA KELLY
Company Secretary 2008-09-22 2009-02-19
TERENCE CLARK
Company Secretary 2002-05-23 2008-09-22
TERENCE CLARK
Director 2007-03-26 2008-09-22
CHRISTOPHER WILLIAM DAVID JONES
Director 2003-06-01 2008-01-15
WILLIAM HENRY LILLEY
Director 2006-11-28 2007-03-26
SIMON JOHN GROOM
Director 1994-08-03 2005-01-07
CHRISTOPHER WILLIAM DAVID JONES
Company Secretary 1999-11-11 2002-05-28
TANIA RODNEY
Company Secretary 1997-08-01 1999-07-01
TANIA RODNEY
Director 1997-06-26 1999-07-01
EMMA JANE SLESSENGER
Company Secretary 1993-05-18 1997-07-31
CAROLE EVE BRONSON
Director 1996-05-30 1997-06-13
CLIVE PENNY
Director 1993-05-18 1995-09-29
STEPHEN BAILLIE
Director 1992-06-10 1994-02-26
TKB REGISTRARS LIMITED
Nominated Secretary 1992-05-13 1993-05-18
MERVYN EDWARD PATRICK ROPER
Nominated Director 1992-05-13 1993-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PROPERTY MANAGEMENT SOLUTIONS 127 RICHMOND PARK ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-15 CURRENT 1998-11-20 Active
PROPERTY MANAGEMENT SOLUTIONS THE BEECHES (FERNDOWN) FREEHOLD LIMITED Company Secretary 2013-09-01 CURRENT 2009-08-05 Active
PROPERTY MANAGEMENT SOLUTIONS BALATONI MANAGEMENT COMPANY LIMITED Company Secretary 2011-03-30 CURRENT 1988-02-15 Active
PROPERTY MANAGEMENT SOLUTIONS MERITON COURT MANAGEMENT LIMITED Company Secretary 2008-05-13 CURRENT 1988-08-24 Active
PROPERTY MANAGEMENT SOLUTIONS DALMENY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-01 CURRENT 2001-04-10 Active
PROPERTY MANAGEMENT SOLUTIONS SURREY TOWERS MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2007-10-01 CURRENT 1987-10-09 Active
PROPERTY MANAGEMENT SOLUTIONS DORCHESTER PLACE (FREEHOLD) LIMITED Company Secretary 2007-10-01 CURRENT 2002-05-20 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
2024-04-05DIRECTOR APPOINTED MS CLAIRE GAINFORD
2024-04-05DIRECTOR APPOINTED MR ROBBIE JAMES BENNETT
2023-06-06CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-05-26MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-06-20CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-05-02REGISTERED OFFICE CHANGED ON 02/05/22 FROM 20 Fulwood Avenue Bear Cross Bournemouth BH11 9NJ England
2022-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/22 FROM 20 Fulwood Avenue Bear Cross Bournemouth BH11 9NJ England
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM 22 Fulwood Avenue Bournemouth Dorset BH11 9NJ
2019-06-07AP01DIRECTOR APPOINTED MR. DAVID SAIDDEN
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RUTH VICTORIA KELLY
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 8
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-04-05AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-23AR0118/05/16 ANNUAL RETURN FULL LIST
2016-04-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOWDLES
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 8
2015-05-26AR0118/05/15 ANNUAL RETURN FULL LIST
2015-03-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 8
2014-06-23AR0118/05/14 ANNUAL RETURN FULL LIST
2014-04-14AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30AP01DIRECTOR APPOINTED MS NAZ SENVAR
2013-07-01AR0118/05/13 ANNUAL RETURN FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TALITHA JANE PRIDE
2013-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-06-14AR0118/05/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0118/05/11 ANNUAL RETURN FULL LIST
2011-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-05-26AR0118/05/10 ANNUAL RETURN FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY ANNE SIMMONS / 15/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TALITHA JANE PRIDE / 15/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH VICTORIA KELLY / 15/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BUCHANAN / 15/05/2010
2010-05-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROPERTY MANAGEMENT SOLUTIONS / 15/05/2010
2010-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-14363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-07-14190LOCATION OF DEBENTURE REGISTER
2009-07-14353LOCATION OF REGISTER OF MEMBERS
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 52 RICHMOND HILL RICHMOND SURREY TW10 6RQ
2009-05-27AA31/07/08 TOTAL EXEMPTION FULL
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY RUTH KELLY
2009-03-18288aSECRETARY APPOINTED PROPERTY MANAGEMENT SOLUTIONS
2008-10-07288aSECRETARY APPOINTED RUTH VICTORIA KELLY
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TERENCE CLARK
2008-08-04288aDIRECTOR APPOINTED RUTH VICTORIA KELLY
2008-06-11363(288)SECRETARY'S PARTICULARS CHANGED SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-06-11363sRETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS
2008-05-07288aDIRECTOR APPOINTED TALITHA JANE PRIDE
2008-05-02288aDIRECTOR APPOINTED LAURENCE BUCHANAN
2008-05-02288aDIRECTOR APPOINTED DAVID DOWDLES
2008-04-10AA31/07/07 TOTAL EXEMPTION FULL
2008-01-28288bDIRECTOR RESIGNED
2007-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-25363sRETURN MADE UP TO 18/05/07; CHANGE OF MEMBERS
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288bDIRECTOR RESIGNED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-08-16363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-07-14363(288)DIRECTOR RESIGNED
2005-07-14363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-06-02363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-27288aNEW DIRECTOR APPOINTED
2003-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-05-21363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2002-08-07363(288)SECRETARY RESIGNED
2002-08-07363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-06-28288aNEW SECRETARY APPOINTED
2002-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-05-21363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2000-09-18AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-08-11363bRETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS
2000-08-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-11363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
2000-01-26288aNEW SECRETARY APPOINTED
1999-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-13AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-05-27363sRETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS
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 52 RICHMOND HILL 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 52 RICHMOND HILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
52 RICHMOND HILL 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

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 52 RICHMOND HILL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 0
Shareholder Funds 2013-07-31 £ 0
Shareholder Funds 2012-07-31 £ 0
Shareholder Funds 2011-08-01 £ 7
Tangible Fixed Assets 2013-07-31 £ 0
Tangible Fixed Assets 2012-07-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 52 RICHMOND HILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 52 RICHMOND HILL LIMITED
Trademarks
We have not found any records of 52 RICHMOND HILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 52 RICHMOND HILL 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 52 RICHMOND HILL 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 52 RICHMOND HILL 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 52 RICHMOND HILL 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 52 RICHMOND HILL 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.