RICHMOND HOUSE (CATERHAM) RESIDENTS COMPANY LIMITED - SANDERSTAND
Company Profile | Company Filings |
Overview
RICHMOND HOUSE (CATERHAM) RESIDENTS COMPANY LIMITED is a Private Limited Company from SANDERSTAND UNITED KINGDOM and has the status: Active.
RICHMOND HOUSE (CATERHAM) RESIDENTS COMPANY LIMITED was incorporated 54 years ago on 02/12/1969 and has the registered number: 00967373. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
RICHMOND HOUSE (CATERHAM) RESIDENTS COMPANY LIMITED was incorporated 54 years ago on 02/12/1969 and has the registered number: 00967373. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
RICHMOND HOUSE (CATERHAM) RESIDENTS COMPANY LIMITED - SANDERSTAND
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
45 LIMPSFIELD
SANDERSTAND
SOUTH CROYDON
CR2 9LA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/10/2023 | 11/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL CHARLES JOYCE | Secretary | 2018-07-11 | CURRENT | ||
MR ROY VICTOR MARSHALL | Jun 1946 | British | Director | 2020-01-19 | CURRENT |
MRS REBECCA JANE MILLETT | Jul 1972 | British | Director | 2019-11-01 | CURRENT |
MRS FRANCES BEATRISE MARSHALL | Dec 1942 | English | Director | 2017-09-29 | CURRENT |
MRS REBECCA JANE MILLETT | Jul 1972 | British | Director | 2017-09-29 UNTIL 2019-11-01 | RESIGNED |
CHRISTOPHER ANTHONY MCHALE | Jun 1955 | British | Director | 2009-04-07 UNTIL 2013-11-07 | RESIGNED |
ERIC WALTER ROBINSON | Apr 1916 | British | Director | 1998-11-30 UNTIL 1999-09-10 | RESIGNED |
ERIC WALTER ROBINSON | Apr 1916 | British | Director | RESIGNED | |
CHRISTOPHER ARTHUR SYKES | Oct 1940 | British | Director | 2000-03-03 UNTIL 2005-04-18 | RESIGNED |
MRS PAMELA KENSINGTON | Mar 1948 | British | Director | 2004-04-22 UNTIL 2013-01-31 | RESIGNED |
MRS ENA EVELYN AGNES SYKES | Jan 1907 | British | Director | RESIGNED | |
MR GIDEON JOHN SYKES | Jan 1970 | British | Director | 2013-05-01 UNTIL 2015-04-01 | RESIGNED |
ROBERT ARDERN | May 1939 | British | Secretary | 2002-03-08 UNTIL 2002-11-18 | RESIGNED |
GEORGE HENRY MILES | Oct 1921 | Secretary | 1997-02-20 UNTIL 2002-03-08 | RESIGNED | |
MR PAUL ANTHONY FAIRBROTHER | Jan 1951 | Secretary | 2002-11-18 UNTIL 2015-05-14 | RESIGNED | |
HAZEL VALERIE DAVIE | Mar 1936 | Secretary | 1995-06-09 UNTIL 1997-02-20 | RESIGNED | |
MRS MARY SIVEWRIGHT FORSYTH | Jun 1905 | Secretary | RESIGNED | ||
MRS ALMA ROBINSON | Mar 1927 | British | Director | 2013-12-12 UNTIL 2016-05-05 | RESIGNED |
HAZEL VALERIE DAVIE | Mar 1936 | Director | 1995-06-09 UNTIL 1997-02-20 | RESIGNED | |
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED | Corporate Secretary | 2015-05-14 UNTIL 2017-08-08 | RESIGNED | ||
GEORGE HENRY MILES | Oct 1921 | Director | 1997-02-20 UNTIL 1997-02-20 | RESIGNED | |
PAUL LEE MILLETT | Aug 1971 | British | Director | 1999-09-10 UNTIL 2006-06-01 | RESIGNED |
MRS PAMELA KENSINGTON | Mar 1948 | British | Director | 2013-12-12 UNTIL 2017-06-29 | RESIGNED |
MRS MARY SIVEWRIGHT FORSYTH | Jun 1905 | Director | RESIGNED | ||
MR PETER EDWARD DAVIE | Aug 1930 | British | Director | RESIGNED | |
MISS KIRSTY JANE CAMPBELL | Nov 1976 | British | Director | 2016-05-23 UNTIL 2019-11-01 | RESIGNED |
GAVIN WILLIAM BUFTON | Dec 1966 | British | Director | 2005-04-18 UNTIL 2009-07-18 | RESIGNED |
MR DAVID JOHN BARNETT | Jun 1936 | British | Director | 1997-02-20 UNTIL 1999-07-16 | RESIGNED |
ROBERT ARDERN | May 1939 | British | Director | 1996-01-25 UNTIL 2002-11-18 | RESIGNED |
MR ALAN REGINALD WHITCHER | Apr 1947 | British | Director | 2013-12-12 UNTIL 2017-03-09 | RESIGNED |
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2017-08-08 UNTIL 2018-07-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Richmond House (Caterham) Residents' Com - Accounts to registrar (filleted) - small 18.2 | 2023-02-16 | 30-09-2022 | £18,069 Cash £21,569 equity |
Richmond House (Caterham) Residents' Com - Accounts to registrar (filleted) - small 18.2 | 2022-10-01 | 30-09-2021 | £18,537 Cash £20,656 equity |
Richmond House (Caterham) Residents' Com - Accounts to registrar (filleted) - small 18.2 | 2021-10-01 | 30-09-2020 | £16,542 Cash £21,986 equity |
Richmond House (Caterham) Residents' Com - Accounts to registrar (filleted) - small 18.2 | 2020-07-01 | 30-09-2019 | £21,969 Cash £24,446 equity |
ACCOUNTS - Final Accounts | 2019-06-07 | 30-09-2018 | 18,020 Cash 19,961 equity |
ACCOUNTS - Final Accounts | 2018-06-30 | 30-09-2017 | 22,449 Cash 22,081 equity |
ACCOUNTS - Accounts | 2017-06-27 | 30-09-2016 | 10,236 Cash 21,235 equity |